Company NameImagineear Ltd
Company StatusActive
Company Number06887633
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ziv Kushnir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMr Andrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMr Charles Creed Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMr Graeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Corringham Road
London
NW11 7BS
Secretary NameMr Harry Jerome Glasstone
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a The Grove
London
N3 1QN

Contact

Websiteimagineear.com
Telephone0845 6807770
Telephone regionUnknown

Location

Registered Address727-729 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

180k at £0.001Rafi Raz
8.93%
Ordinary
163.6k at £0.001Charles Thompson
8.12%
Ordinary
144.2k at £0.001Nathan Elstub
7.15%
Ordinary
95.6k at £0.001E.j. Van Der Hoeven Stamrecht Bv
4.74%
Ordinary
86.6k at £0.001Eleanore Heijboer
4.30%
Ordinary
629.5k at £0.001Andrew Nugee
31.23%
Ordinary
611.3k at £0.001Ziv Kushnir
30.33%
Ordinary
50k at £0.001Christopher Nugee
2.48%
Ordinary
30k at £0.001Richard (Brig) Nugee
1.49%
Ordinary
20k at £0.001Julien Damy
0.99%
Ordinary
5k at £0.001Mervyn Trappler
0.25%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£565,494
Cash£12,729
Current Liabilities£99,587

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
7 July 2020Statement of capital following an allotment of shares on 1 November 2017
  • GBP 2,495.248
(3 pages)
29 June 2020Statement of capital following an allotment of shares on 15 December 2013
  • GBP 2,495.248
(3 pages)
29 June 2020Statement of capital following an allotment of shares on 29 November 2012
  • GBP 2,495.248
(3 pages)
29 June 2020Statement of capital following an allotment of shares on 29 November 2012
  • GBP 2,495.248
(4 pages)
29 June 2020Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,495.248
(5 pages)
29 June 2020Statement of capital following an allotment of shares on 29 November 2012
  • GBP 2,495.248
(3 pages)
29 June 2020Statement of capital following an allotment of shares on 1 November 2017
  • GBP 2,495.248
(4 pages)
17 June 2020Termination of appointment of Harry Jerome Glasstone as a secretary on 15 June 2020 (1 page)
13 May 2020Cessation of Ziv Kushnir as a person with significant control on 9 January 2020 (1 page)
13 May 2020Director's details changed for Mr Andrew Nugee on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Mr Ziv Kushnir on 13 May 2020 (2 pages)
13 May 2020Change of details for Mr Andrew Nugee as a person with significant control on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Mr Charles Creed Thompson on 13 May 2020 (2 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
27 April 2020Memorandum and Articles of Association (19 pages)
19 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
7 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
1 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 December 2018Confirmation statement made on 25 October 2018 with updates (6 pages)
3 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 5
(3 pages)
21 June 2018Confirmation statement made on 24 April 2018 with updates (6 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
13 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
11 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
7 February 2017Director's details changed for Mr Ziv Kushnir on 1 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Andrew Nugee on 1 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Ziv Kushnir on 1 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Andrew Nugee on 1 February 2017 (2 pages)
9 May 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,015.894
(7 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,015.894
(7 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,015.894
(7 pages)
6 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,015.894
(7 pages)
5 May 2015Appointment of Mr Charles Creed Thompson as a director on 1 January 2015 (2 pages)
5 May 2015Appointment of Mr Charles Creed Thompson as a director on 1 January 2015 (2 pages)
5 May 2015Appointment of Mr Charles Creed Thompson as a director on 1 January 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,015.894
(7 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,015.894
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
13 August 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
7 March 2012Statement of capital following an allotment of shares on 2 June 2011
  • GBP 368,447.03
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 2 June 2011
  • GBP 368,447.03
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 2 June 2011
  • GBP 368,447.03
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
23 August 2011Director's details changed for Mr Ziv Kushnir on 1 February 2011 (2 pages)
23 August 2011Director's details changed for Mr Ziv Kushnir on 1 February 2011 (2 pages)
23 August 2011Director's details changed for Mr Ziv Kushnir on 1 February 2011 (2 pages)
11 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,601.49
(4 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt non-exec dir 29/03/2011
(21 pages)
11 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,681.49
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,601.49
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,681.49
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,681.49
(4 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt non-exec dir 29/03/2011
(21 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Statement of capital following an allotment of shares on 9 July 2009
  • GBP 70,000
(2 pages)
30 July 2010Statement of capital following an allotment of shares on 9 July 2009
  • GBP 70,000
(2 pages)
30 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 18,607
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 18,607
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 9 July 2009
  • GBP 70,000
(2 pages)
30 July 2010Statement of capital following an allotment of shares on 26 April 2009
  • GBP 141,599
(2 pages)
30 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 18,607
(4 pages)
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 July 2010Statement of capital following an allotment of shares on 26 April 2009
  • GBP 141,599
(2 pages)
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 July 2010Director's details changed for Mr Andrew Nugee on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Mr Ziv Kushnir on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Mr Andrew Nugee on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Mr Andrew Nugee on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Mr Ziv Kushnir on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Mr Ziv Kushnir on 1 October 2009 (2 pages)
20 July 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
20 July 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
11 July 2009Director appointed mr ziv kushnir (1 page)
11 July 2009Director appointed mr ziv kushnir (1 page)
10 July 2009Director appointed mr andrew nugee (1 page)
10 July 2009Appointment terminated director graeme burnham (1 page)
10 July 2009Appointment terminated director graeme burnham (1 page)
10 July 2009Director appointed mr andrew nugee (1 page)
13 May 2009S-div (1 page)
13 May 2009Nc inc already adjusted 24/04/09 (1 page)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision into 1,000,000 shares @ £0.001 24/04/2009
(1 page)
13 May 2009S-div (1 page)
13 May 2009Nc inc already adjusted 24/04/09 (1 page)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision into 1,000,000 shares @ £0.001 24/04/2009
(1 page)
24 April 2009Incorporation (19 pages)
24 April 2009Incorporation (19 pages)