Company NameImagination Consulting Ltd
DirectorClive Andrew Henley
Company StatusActive
Company Number03756666
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameClive Andrew Henley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(1 week, 1 day after company formation)
Appointment Duration25 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed10 April 2019(19 years, 11 months after company formation)
Appointment Duration5 years
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameJohn Kirtley
NationalityBritish
StatusResigned
Appointed29 April 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2000)
RoleIT
Correspondence Address352 Carshalton Road
Carshalton
Surrey
SM5 3PY
Secretary NameNina Louise Henley
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 November 2011)
RoleCompany Director
Correspondence AddressUnit 42 The Coach House
St Mary's Business Centre 66-70 Bourne Road
Bexley
Kent
DA5 1LU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed24 November 2011(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 April 2019)
Correspondence AddressUnit 42 The Coach House
St Marys Business Centre 66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Clive Andrew Henley
99.00%
Ordinary
1 at £1Nina Henley
1.00%
Ordinary

Financials

Year2014
Net Worth£165,323
Cash£63,783
Current Liabilities£148,950

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

5 January 2024Micro company accounts made up to 31 October 2023 (3 pages)
26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
6 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (3 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
10 April 2019Appointment of Creed Tax Advisers Ltd as a secretary on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Pomfrey Accountants Ltd as a secretary on 10 April 2019 (1 page)
19 September 2018Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Secretary's details changed for Pomfrey Computers Ltd on 13 May 2016 (1 page)
13 May 2016Secretary's details changed for Pomfrey Computers Ltd on 13 May 2016 (1 page)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
21 May 2014Register inspection address has been changed from 53 Cavendish Road London SW12 0BL United Kingdom (1 page)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Register inspection address has been changed from 53 Cavendish Road London SW12 0BL United Kingdom (1 page)
21 May 2014Register(s) moved to registered inspection location (1 page)
21 May 2014Register(s) moved to registered inspection location (1 page)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
24 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 April 2012Termination of appointment of Nina Henley as a secretary (1 page)
25 April 2012Register inspection address has been changed from 53 Cavendish Road London SW12 0BL United Kingdom (1 page)
25 April 2012Register inspection address has been changed from 53 Cavendish Road London SW12 0BL United Kingdom (1 page)
25 April 2012Termination of appointment of Nina Henley as a secretary (1 page)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
8 February 2012Appointment of Pomfrey Computers Limited as a secretary (2 pages)
8 February 2012Appointment of Pomfrey Computers Limited as a secretary (2 pages)
19 January 2012Registered office address changed from 53 Cavendish Road London SW12 0BL on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 53 Cavendish Road London SW12 0BL on 19 January 2012 (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Director's details changed for Clive Andrew Henley on 1 July 2011 (2 pages)
22 July 2011Secretary's details changed for Nina Louise Henley on 1 July 2011 (1 page)
22 July 2011Director's details changed for Clive Andrew Henley on 1 July 2011 (2 pages)
22 July 2011Director's details changed for Clive Andrew Henley on 1 July 2011 (2 pages)
22 July 2011Secretary's details changed for Nina Louise Henley on 1 July 2011 (1 page)
22 July 2011Secretary's details changed for Nina Louise Henley on 1 July 2011 (1 page)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 June 2009Return made up to 21/04/09; full list of members (3 pages)
8 June 2009Return made up to 21/04/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 May 2008Return made up to 21/04/08; full list of members (3 pages)
26 May 2008Return made up to 21/04/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 June 2007Return made up to 21/04/07; full list of members (2 pages)
4 June 2007Return made up to 21/04/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 May 2006Return made up to 21/04/06; full list of members (2 pages)
30 May 2006Return made up to 21/04/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 June 2005Return made up to 21/04/05; full list of members (2 pages)
17 June 2005Return made up to 21/04/05; full list of members (2 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Secretary's particulars changed (1 page)
8 April 2004Secretary's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
29 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
11 February 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
14 May 2002Return made up to 21/04/02; full list of members (6 pages)
14 May 2002Return made up to 21/04/02; full list of members (6 pages)
13 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
13 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
13 September 2001Secretary's particulars changed (1 page)
13 September 2001Secretary's particulars changed (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
26 May 2000Return made up to 21/04/00; full list of members (6 pages)
26 May 2000Return made up to 21/04/00; full list of members (6 pages)
6 June 1999Ad 10/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 June 1999Ad 10/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 May 1999New director appointed (2 pages)
21 April 1999Incorporation (14 pages)
21 April 1999Incorporation (14 pages)