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

IMAGENTA LIMITED

109 SWAN STREET, SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7NN,
Company Registration Number
03747766
Private Limited Company
Liquidation

Company Overview

About Imagenta Ltd
IMAGENTA LIMITED was founded on 1999-04-08 and has its registered office in Loughborough. The organisation's status is listed as "Liquidation". Imagenta Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
IMAGENTA LIMITED
 
Legal Registered Office
109 SWAN STREET
SILEBY
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7NN
Other companies in PE8
 
Previous Names
IMAGENTA PLC28/03/2014
IMAGENTA MOULDING PLC28/03/2014
Filing Information
Company Number 03747766
Company ID Number 03747766
Date formed 1999-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 21:48:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGENTA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMBER NECTAR CONSULTANCY LIMITED   ASHBYS ACCOUNTANTS 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 IMAGENTA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MASON
Company Secretary 2000-05-08
CHRISTOPHER PAUL MASON
Director 1999-04-08
KATHRYN ANN MASON
Director 1999-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MELVYN MACKINNON
Director 2001-04-08 2013-11-30
MALCOLM PETER KIBBLE
Director 2000-04-08 2006-09-01
GEOFFREY CLOSE
Company Secretary 1999-04-08 2000-04-06
DUNSTANA ADESHOLA DAVIES
Company Secretary 1999-04-08 1999-04-08
WATERLOW NOMINEES LIMITED
Nominated Director 1999-04-08 1999-04-08
WATERLOW SECRETARIES LIMITED
Nominated Director 1999-04-08 1999-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL MASON 3C TRADING LIMITED Director 2010-11-01 CURRENT 2008-01-29 Dissolved 2014-11-04
CHRISTOPHER PAUL MASON EIDOLA AUDIO LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off

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
2018-04-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/02/2018:LIQ. CASE NO.1
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2017 FROM SILVERWOOD SCHOOL LANE ELTON PETERBOROUGH CAMBRIDGESHIRE PE8 6RS
2017-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-274.70DECLARATION OF SOLVENCY
2017-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-274.70DECLARATION OF SOLVENCY
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-11AR0108/04/16 FULL LIST
2015-11-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-10AR0108/04/15 FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-26AR0108/04/14 FULL LIST
2014-03-28RES02REREG PLC TO PRI; RES02 PASS DATE:26/03/2014
2014-03-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-03-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-03-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-03-28RES15CHANGE OF NAME 17/03/2014
2014-03-28CERTNMCOMPANY NAME CHANGED IMAGENTA MOULDING PLC CERTIFICATE ISSUED ON 28/03/14
2014-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-24AA01CURREXT FROM 30/09/2013 TO 31/03/2014
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACKINNON
2014-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-13SH0613/12/13 STATEMENT OF CAPITAL GBP 50000
2013-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-25AR0108/04/13 FULL LIST
2013-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-05-08AR0108/04/12 FULL LIST
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-05-05AR0108/04/11 FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-01AR0108/04/10 FULL LIST
2010-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN MASON / 01/01/2010
2010-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MASON / 01/01/2010
2010-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MELVYN MACKINNON / 01/01/2010
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-22363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-29363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-04-26363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12288bDIRECTOR RESIGNED
2006-04-24363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-28363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-04-22363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-17363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-12288cDIRECTOR'S PARTICULARS CHANGED
2002-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-02-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: LYNWOOD SCHOOL LANE ELTON PETERBOROUGH PE8 6RS
2001-06-07288cDIRECTOR'S PARTICULARS CHANGED
2001-04-17288aNEW DIRECTOR APPOINTED
2001-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-17363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-02SASHARES AGREEMENT BI
2000-11-0288(2)RAD 01/09/00--------- £ SI 1622@1=1622 £ IC 20000/21622
2000-08-30225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-05-16288aNEW SECRETARY APPOINTED
2000-05-08288bSECRETARY RESIGNED
2000-05-08288aNEW DIRECTOR APPOINTED
2000-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-04-17395PARTICULARS OF MORTGAGE/CHARGE
1999-05-07117APPLICATION COMMENCE BUSINESS
1999-05-07CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1999-05-07225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
1999-04-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to IMAGENTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-22
Notices to Creditors2017-02-22
Resolutions for Winding-up2017-02-22
Fines / Sanctions
No fines or sanctions have been issued against IMAGENTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-16 Outstanding BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT OR AGREEMENT 2004-12-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-04-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 IMAGENTA LIMITED

Intangible Assets
Patents
We have not found any records of IMAGENTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGENTA LIMITED
Trademarks
We have not found any records of IMAGENTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGENTA 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 (22290 - Manufacture of other plastic products) as IMAGENTA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMAGENTA 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyIMAGENTA LIMITEDEvent Date2017-02-13
Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff, on 01733 235253. Ag FF112321
 
Initiating party Event TypeNotices to Creditors
Defending partyIMAGENTA LIMITEDEvent Date2017-02-13
Notice is hereby given that the Creditors of the above named company are required on or before the 27 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Graham Stuart Wolloff of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 13 February 2017 Office Holder details: Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . In the event of any questions regarding the above please contact Graham Stuart Wolloff, on 01733 235253. Ag FF112321
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIMAGENTA LIMITEDEvent Date2017-02-13
Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the directors of the Company proposed that on 13 February 2017 , the subjoined special resolution was duly passed: That the Company be wound up voluntarily, and that Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR be and is hereby appointed Liquidator for the purpose of such winding up. In the event of any questions regarding the above please contact Graham Stuart Wolloff, on 01733 235253. Ag FF112321
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGENTA 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 IMAGENTA 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.