Imagineer Systems Ltd GUILDFORD


Founded in 2002, Imagineer Systems, classified under reg no. 04451325 is an active company. Currently registered at The Surrey Technology Centre GU2 7YG, Guildford the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 13th August 2002 Imagineer Systems Ltd is no longer carrying the name Imagineer Motion Systems.

The company has 2 directors, namely Boris Y., John-Paul S.. Of them, John-Paul S. has been with the company the longest, being appointed on 21 August 2006 and Boris Y. has been with the company for the least time - from 8 January 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Imagineer Systems Ltd Address / Contact

Office Address The Surrey Technology Centre
Office Address2 40 Occam Road
Town Guildford
Post code GU2 7YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04451325
Date of Incorporation Thu, 30th May 2002
Industry Other software publishing
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Boris Y.

Position: Director

Appointed: 08 January 2015

John-Paul S.

Position: Director

Appointed: 21 August 2006

Ross S.

Position: Director

Appointed: 28 May 2009

Resigned: 03 February 2015

Roland B.

Position: Director

Appointed: 08 January 2008

Resigned: 08 January 2015

Graham R.

Position: Director

Appointed: 20 August 2007

Resigned: 19 June 2008

Geoffrey D.

Position: Director

Appointed: 23 March 2007

Resigned: 16 December 2011

Stephen B.

Position: Director

Appointed: 24 July 2006

Resigned: 15 May 2007

Robert B.

Position: Director

Appointed: 17 July 2006

Resigned: 27 April 2007

Mark P.

Position: Director

Appointed: 02 June 2006

Resigned: 13 March 2007

Azfar S.

Position: Director

Appointed: 30 April 2004

Resigned: 08 May 2006

David M.

Position: Director

Appointed: 27 May 2003

Resigned: 12 February 2015

David M.

Position: Secretary

Appointed: 27 May 2003

Resigned: 30 June 2008

Bruce S.

Position: Director

Appointed: 22 August 2002

Resigned: 08 January 2015

Basil O.

Position: Director

Appointed: 22 July 2002

Resigned: 26 March 2003

Allan J.

Position: Director

Appointed: 30 May 2002

Resigned: 30 June 2009

Philip M.

Position: Secretary

Appointed: 30 May 2002

Resigned: 27 May 2003

Philip M.

Position: Director

Appointed: 30 May 2002

Resigned: 05 June 2007

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Boris Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boris Y.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Imagineer Motion Systems August 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-807 646306 919       
Balance Sheet
Cash Bank In Hand335 217243 911       
Cash Bank On Hand 243 911267 271150 246110 182231 943832 756514 221638 854
Current Assets498 355525 3181 177 4592 331 0902 637 5153 374 0673 456 8274 148 7726 525 851
Debtors163 138281 407910 1882 180 8442 527 3333 142 1242 624 0713 634 5515 886 997
Intangible Fixed Assets41 23130 790       
Net Assets Liabilities      3 098 9043 331 1404 326 123
Net Assets Liabilities Including Pension Asset Liability-807 646306 919       
Other Debtors 1 5061 8381 5061 5061 5061 5061 5061 507
Property Plant Equipment 3 7606621 4425 4837 9453 89914 714 
Tangible Fixed Assets8 1503 760       
Reserves/Capital
Called Up Share Capital12 67915 610       
Profit Loss Account Reserve-2 124 910-1 013 276       
Shareholder Funds-807 646306 919       
Other
Amount Specific Advance Or Credit Directors     1 629158  
Amount Specific Advance Or Credit Made In Period Directors      1 629158 
Amount Specific Advance Or Credit Repaid In Period Directors     1 629158  
Accrued Liabilities Deferred Income 150 040402 350360 199176 552288 378253 579660 5692 022 731
Accumulated Amortisation Impairment Intangible Assets 15 30025 74132 91234 98637 06039 13441 20843 282
Accumulated Depreciation Impairment Property Plant Equipment 27 66030 75831 50532 74635 86639 91235 85032 295
Amounts Owed By Group Undertakings 57 014585 130806 4152 389 9673 002 8692 373 7713 374 4335 589 094
Average Number Employees During Period  45545610
Corporation Tax Payable  49 197117 817 9 2729 17251 71912 787
Corporation Tax Recoverable   6 79921 691 4 91828 69758 061
Creditors 252 949633 825543 026230 993394 515368 778834 6452 212 427
Creditors Due After One Year540 027        
Creditors Due Within One Year815 355252 949       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 1028 546
Disposals Property Plant Equipment       8 1028 546
Fixed Assets49 38134 55021 01114 62016 58716 97510 85519 59614 356
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 2151 2401 3021 3021 3021 3021 3021 366
Increase From Amortisation Charge For Year Intangible Assets  10 4417 1712 0742 0742 0742 0742 074
Increase From Depreciation Charge For Year Property Plant Equipment  3 0987471 2413 1204 0464 0404 991
Intangible Assets 30 79020 34913 17811 1049 0306 9564 8822 808
Intangible Assets Gross Cost 46 09046 09046 09046 09046 09046 09046 090 
Intangible Fixed Assets Aggregate Amortisation Impairment4 85915 300       
Intangible Fixed Assets Cost Or Valuation46 090        
Net Current Assets Liabilities-317 000272 369543 6341 788 0642 406 5222 979 5523 088 0493 314 1274 313 424
Number Shares Allotted 1 111 706       
Other Creditors   331331    
Other Taxation Social Security Payable 7 7037 30920 34322 26819 20223 43847 717 
Par Value Share 0       
Prepayments Accrued Income 151 494114 1921 328 47066 36067 75244 07941 93545 620
Property Plant Equipment Gross Cost 31 42031 42032 94738 22943 81143 81150 56443 843
Provisions For Liabilities Balance Sheet Subtotal       2 5831 657
Recoverable Value-added Tax   1 840987 479   
Share Capital Allotted Called Up Paid11 11711 117       
Share Premium Account1 304 5851 304 585       
Tangible Fixed Assets Cost Or Valuation34 27231 420       
Tangible Fixed Assets Depreciation26 12227 660       
Total Additions Including From Business Combinations Property Plant Equipment   1 5275 2825 582 14 8551 825
Total Assets Less Current Liabilities-267 619306 919564 6451 802 6842 423 1092 996 5273 098 9043 333 7234 327 780
Trade Creditors Trade Payables 86 229170 45744 33631 84276 03438 38216 00479 698
Trade Debtors Trade Receivables 71 393209 02835 81447 71162 518199 797187 980192 715

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements