Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMAGINATION COMMERCIAL HOLDINGS LIMITED
Company Information for

IMAGINATION COMMERCIAL HOLDINGS LIMITED

IMAGINATION HOUSE, STATION ROAD, CHEPSTOW, NP16 5PB,
Company Registration Number
03292684
Private Limited Company
Active

Company Overview

About Imagination Commercial Holdings Ltd
IMAGINATION COMMERCIAL HOLDINGS LIMITED was founded on 1996-12-16 and has its registered office in Chepstow. The organisation's status is listed as "Active". Imagination Commercial Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMAGINATION COMMERCIAL HOLDINGS LIMITED
 
Legal Registered Office
IMAGINATION HOUSE
STATION ROAD
CHEPSTOW
NP16 5PB
Other companies in NP16
 
Previous Names
THE NU-STAFF GROUP LIMITED24/04/2024
Filing Information
Company Number 03292684
Company ID Number 03292684
Date formed 1996-12-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:58:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGINATION COMMERCIAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMAGINATION COMMERCIAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAULINE JANET WEBB
Company Secretary 2001-04-01
BRIAN JOHN SCRIVEN
Director 2001-04-01
MICHAEL CHARLES WALKER
Director 1997-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE SUSAN FITT
Director 2003-06-18 2015-03-06
SANDRA LYNNE WALKER
Company Secretary 1997-01-06 2001-04-01
BRETT JOHN SCRIVEN
Director 1998-09-24 2001-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-12-16 1997-01-06
WATERLOW NOMINEES LIMITED
Nominated Director 1996-12-16 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE JANET WEBB M. C. WALKER LIMITED Company Secretary 2009-01-01 CURRENT 1987-11-02 Active
PAULINE JANET WEBB NU-STAFF HR SERVICES LIMITED Company Secretary 2008-12-03 CURRENT 2008-11-26 Dissolved 2014-08-05
PAULINE JANET WEBB MARCBURY ASSOCIATES LIMITED Company Secretary 2003-07-04 CURRENT 2003-06-05 Dissolved 2015-02-06
PAULINE JANET WEBB NU-STAFF LIMITED Company Secretary 2001-05-01 CURRENT 1993-01-29 Active
PAULINE JANET WEBB NU-STAFF (CWMBRAN) LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-02 Dissolved 2014-08-05
PAULINE JANET WEBB NSM (CHEPSTOW) LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-08 Active
BRIAN JOHN SCRIVEN NU-STAFF RECRUITMENT & TRAINING LIMITED Director 2014-12-01 CURRENT 2006-12-04 Active
BRIAN JOHN SCRIVEN NU-STAFF LIMITED Director 2014-12-01 CURRENT 1993-01-29 Active
BRIAN JOHN SCRIVEN NSM (CHEPSTOW) LIMITED Director 2014-12-01 CURRENT 1999-11-08 Active
BRIAN JOHN SCRIVEN BATHURST PARK COURT MANAGEMENT COMPANY LIMITED Director 2011-11-21 CURRENT 1998-02-16 Active
BRIAN JOHN SCRIVEN EARLFORD LIMITED Director 2007-06-21 CURRENT 2007-05-31 Active
BRIAN JOHN SCRIVEN ABRABROOK LIMITED Director 2001-04-19 CURRENT 2001-04-04 Active
MICHAEL CHARLES WALKER WESTERN CREDIT AGENCIES LTD Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2015-02-24
MICHAEL CHARLES WALKER LYDNEY SECURITIES LIMITED Director 2010-01-19 CURRENT 2009-12-23 Active
MICHAEL CHARLES WALKER M. C. WALKER LIMITED Director 1992-04-18 CURRENT 1987-11-02 Active
MICHAEL CHARLES WALKER EDENTONE LIMITED Director 1991-04-10 CURRENT 1991-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Company name changed the nu-staff group LIMITED\certificate issued on 24/04/24
2024-04-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN SCRIVEN
2022-06-23AP01DIRECTOR APPOINTED MRS ALAINA DIANE SCRIVEN-RISBEY
2022-06-23TM02Termination of appointment of Pauline Janet Webb on 2022-06-23
2022-06-23AP03Appointment of Mrs Alaina Diane Scriven-Risbey as company secretary on 2022-06-23
2022-06-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Towngate Chambers 18a Moor Street Chepstow Monmouthshire NP16 5DB
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Towngate Chambers 18a Moor Street Chepstow Monmouthshire NP16 5DB
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM Towngate Chambers 18a Moor Street Chepstow Monmouthshire NP16 5DB
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032926840006
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES WALKER
2019-01-01PSC07CESSATION OF EDENTONE LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-16MR05All of the property or undertaking has been released from charge for charge number 3
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-05AAMDAmended account full exemption
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 310100
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-28AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN SCRIVEN / 01/03/2015
2016-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WALKER / 01/03/2015
2015-07-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SUSAN FITT
2015-05-01RES09Resolution of authority to purchase a number of shares
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 310100
2015-05-01SH06Cancellation of shares. Statement of capital on 2015-03-06 GBP 310,100
2015-05-01SH03Purchase of own shares
2015-03-06AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 316130
2014-04-01AR0128/02/14 ANNUAL RETURN FULL LIST
2014-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE JANET WEBB on 2013-03-01
2013-07-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0128/02/13 ANNUAL RETURN FULL LIST
2012-06-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-05AR0128/02/12 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-07AR0128/02/11 FULL LIST
2010-06-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-19AR0128/02/10 FULL LIST
2009-07-30AA31/12/08 TOTAL EXEMPTION FULL
2009-03-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-04190LOCATION OF DEBENTURE REGISTER
2009-03-04353LOCATION OF REGISTER OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM TOWNGATE CHAMBERS 18A MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DB
2009-03-04288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE WEBB / 20/02/2009
2009-02-08287REGISTERED OFFICE CHANGED ON 08/02/2009 FROM C/O M C WALKER 29 MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DD
2008-06-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09123NC INC ALREADY ADJUSTED 19/12/03
2004-07-09RES04£ NC 1000/111000
2004-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-0988(2)RAD 19/12/03--------- £ SI 10000@1
2004-05-28363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-2988(2)RAD 02/10/03--------- £ SI 500@1=500 £ IC 100/600
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-12288aNEW DIRECTOR APPOINTED
2003-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/03
2003-03-24363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-29363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23395PARTICULARS OF MORTGAGE/CHARGE
2001-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-11CERTNMCOMPANY NAME CHANGED MARCBURY LIMITED CERTIFICATE ISSUED ON 11/07/01
2001-07-05288bSECRETARY RESIGNED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288aNEW SECRETARY APPOINTED
2001-07-05288bDIRECTOR RESIGNED
2001-04-27363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-26395PARTICULARS OF MORTGAGE/CHARGE
2000-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/00
2000-03-24363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-05363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-09-28288aNEW DIRECTOR APPOINTED
1998-03-23363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-01-11363sRETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS
1997-01-25288bSECRETARY RESIGNED
1997-01-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IMAGINATION COMMERCIAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMAGINATION COMMERCIAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-28 Outstanding EDENTONE LIMITED
LEGAL MORTGAGE 2001-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMAGINATION COMMERCIAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of IMAGINATION COMMERCIAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGINATION COMMERCIAL HOLDINGS LIMITED
Trademarks
We have not found any records of IMAGINATION COMMERCIAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGINATION COMMERCIAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IMAGINATION COMMERCIAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IMAGINATION COMMERCIAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGINATION COMMERCIAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMAGINATION COMMERCIAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.