Imagination Technologies Limited KINGS LANGLEY


Imagination Technologies started in year 1977 as Private Limited Company with registration number 01306335. The Imagination Technologies company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Kings Langley at Imagination House. Postal code: WD4 8LZ. Since Tue, 31st Aug 1999 Imagination Technologies Limited is no longer carrying the name Videologic.

The firm has 4 directors, namely Michael T., Simon B. and John R. and others. Of them, Ray B. has been with the company the longest, being appointed on 10 April 2020 and Michael T. has been with the company for the least time - from 14 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Imagination Technologies Limited Address / Contact

Office Address Imagination House
Office Address2 Home Park Estate
Town Kings Langley
Post code WD4 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01306335
Date of Incorporation Fri, 1st Apr 1977
Industry Other information technology service activities
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Michael T.

Position: Director

Appointed: 14 October 2022

Simon B.

Position: Director

Appointed: 17 November 2020

John R.

Position: Director

Appointed: 17 November 2020

Ray B.

Position: Director

Appointed: 10 April 2020

Mark L.

Position: Director

Appointed: 17 November 2020

Resigned: 14 October 2022

Ronald B.

Position: Director

Appointed: 01 January 2019

Resigned: 10 April 2020

Liyou L.

Position: Director

Appointed: 18 July 2018

Resigned: 31 December 2018

Jonathan L.

Position: Director

Appointed: 03 January 2018

Resigned: 18 July 2018

Guy M.

Position: Secretary

Appointed: 29 June 2017

Resigned: 03 January 2018

Emma R.

Position: Secretary

Appointed: 30 January 2017

Resigned: 29 June 2017

Peter H.

Position: Director

Appointed: 01 January 2017

Resigned: 01 January 2017

Guy M.

Position: Secretary

Appointed: 23 June 2016

Resigned: 30 January 2017

Andrew H.

Position: Director

Appointed: 08 February 2016

Resigned: 31 March 2018

Guy M.

Position: Director

Appointed: 21 December 2015

Resigned: 03 January 2018

Richard S.

Position: Director

Appointed: 01 July 2011

Resigned: 21 December 2015

Anthony L.

Position: Secretary

Appointed: 30 June 2000

Resigned: 28 June 2016

Kevin D.

Position: Director

Appointed: 03 November 1997

Resigned: 10 February 2006

Trevor S.

Position: Director

Appointed: 21 May 1996

Resigned: 01 July 2011

Martin W.

Position: Secretary

Appointed: 18 October 1995

Resigned: 30 June 2000

Kim G.

Position: Director

Appointed: 17 April 1995

Resigned: 31 October 1997

Indro M.

Position: Director

Appointed: 01 September 1994

Resigned: 07 May 1996

Bruce P.

Position: Secretary

Appointed: 06 July 1994

Resigned: 18 October 1995

Bruce P.

Position: Director

Appointed: 21 July 1993

Resigned: 18 October 1995

Hossein Y.

Position: Director

Appointed: 26 March 1993

Resigned: 08 February 2016

Trevor W.

Position: Director

Appointed: 10 August 1991

Resigned: 01 October 1999

Trevor S.

Position: Director

Appointed: 10 August 1991

Resigned: 30 September 1991

Jonathan P.

Position: Director

Appointed: 10 August 1991

Resigned: 28 April 1995

Martin W.

Position: Director

Appointed: 10 August 1991

Resigned: 30 June 2000

William F.

Position: Director

Appointed: 10 August 1991

Resigned: 17 January 1992

Richard M.

Position: Director

Appointed: 10 August 1991

Resigned: 06 July 1994

Cameron M.

Position: Director

Appointed: 10 August 1991

Resigned: 06 July 1994

Derek M.

Position: Director

Appointed: 10 August 1991

Resigned: 27 March 1996

Nicholas C.

Position: Secretary

Appointed: 10 August 1991

Resigned: 06 July 1994

Anthony M.

Position: Director

Appointed: 10 August 1991

Resigned: 12 December 1997

Raymond L.

Position: Director

Appointed: 10 August 1991

Resigned: 04 September 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Imagination Technologies Group Limited from Kings Langley, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Imagination Technologies Group Limited

Imagination House Home Park Estate, Kings Langley, WD4 8DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 2920061
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Videologic August 31, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (67 pages)

Company search

Advertisements