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

IMAGINE ENTERPRISES LIMITED

2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JA,
Company Registration Number
06802961
Private Limited Company
Active

Company Overview

About Imagine Enterprises Ltd
IMAGINE ENTERPRISES LIMITED was founded on 2009-01-27 and has its registered office in Richmond. The organisation's status is listed as "Active". Imagine Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IMAGINE ENTERPRISES LIMITED
 
Legal Registered Office
2ND FLOOR NUCLEUS HOUSE
2 LOWER MORTLAKE ROAD
RICHMOND
TW9 2JA
Other companies in SN5
 
Filing Information
Company Number 06802961
Company ID Number 06802961
Date formed 2009-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB371550603  
Last Datalog update: 2023-11-06 11:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGINE ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLOTTE PHOTI BOOKKEEPING LIMITED   METRAY LIMITED   WHITE HART ASSOCIATES (LONDON) 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.
Companies with same name IMAGINE ENTERPRISES LIMITED
The following companies were found which have the same name as IMAGINE ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGINE ENTERPRISES LLC PO BOX 477 Greene CAIRO NY 12413 Active Company formed on the 1999-08-03
Imagine Enterprises, LLC 6929 N Hayden Rd Ste C4-265 Scottsdale AZ 85250 Inactive - Administratively Dissolved (Tax) Company formed on the 2011-04-18
IMAGINE ENTERPRISES LLC 13205 SE 91ST ST NEWCASTLE WA 980590000 Dissolved Company formed on the 2005-01-01
Imagine Enterprises LLC 155 SOUTH MAIN STREET, SUITE 405 PROVIDENCE RI 02903 Active Company formed on the 2015-11-09
IMAGINE ENTERPRISES, INC. 13762 COLORADO BLVD STE 124-50 Thornton CO 80602 Voluntarily Dissolved Company formed on the 2002-05-20
IMAGINE ENTERPRISES INTERNATIONAL INC. 3905 LANSDALE RD. - UNIVERSITY HEIGHTS OH 44118 Active Company formed on the 2007-04-30
IMAGINE ENTERPRISES INTERNATIONAL 8970 W TROPICANA AVE STE 5 LAS VEGAS NV 89147 Permanently Revoked Company formed on the 1999-04-07
IMAGINE ENTERPRISES, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2006-06-26
IMAGINE ENTERPRISES, INC. 3960 HOWARD HUGHES PKWY STE 500 LAS VEGAS NV 89169 Revoked Company formed on the 2011-01-13
IMAGINE ENTERPRISES (INDIA) PRIVATE LIMITED 102 PANCHDEEP COMPLEX MAYUR COLONY NEAR MITHAKHALI SIX ROADS NAVRANGPURA AHMEDABAD Gujarat 380009 STRIKE OFF Company formed on the 2009-05-27
Imagine Enterprises Ltd. 992 S. 4th Ave Suite 100 #277 Brighton CO 80601 Voluntarily Dissolved Company formed on the 2016-11-09
IMAGINE ENTERPRISES RAFFLES PLACE Singapore 048621 Dissolved Company formed on the 2008-09-11
Imagine Enterprises, LLC Delaware Unknown
IMAGINE ENTERPRISES, INC. 44 W. FLAGLER ST. MIAMI FL 33130 Inactive Company formed on the 2003-09-18
IMAGINE ENTERPRISES, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1999-11-18
IMAGINE ENTERPRISES OF ORLANDO, INC. 1800 PEMBROOK DRIVE ORLANDO FL 32810 Inactive Company formed on the 2003-11-19
IMAGINE ENTERPRISES, LLC 4185 BONWAY DR PENSACOLA FL 32504 Active Company formed on the 2008-05-09
IMAGINE ENTERPRISES GROUP, INC. 5787 VINELAND RD ORLANDO FL 32819 Inactive Company formed on the 2013-05-22
Imagine Enterprises of Colorado LLC 4510 E 121st Ct Thornton CO 80241-3649 Good Standing Company formed on the 2018-01-13
IMAGINE ENTERPRISES PTY LTD NSW 2210 Strike-off action in progress Company formed on the 2018-01-14

Company Officers of IMAGINE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
IAIN CHARLES RICHARD ANDREW
Director 2015-05-21
ROBIN JOHN DELLER
Director 2012-08-06
NATALIE ANN MAYE
Director 2012-08-06
ASIF HAMZA PARKAR
Director 2016-03-11
GEOFFREY PETER WOOD
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
AILSA ELIZABETH POLLARD
Director 2015-05-21 2016-03-11
RICHARD THORNBOROUGH WALKER
Director 2009-01-27 2014-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN CHARLES RICHARD ANDREW IMAGINE EMPLOYMENT LIMITED Director 2015-05-21 CURRENT 2009-01-27 Dissolved 2017-02-21
IAIN CHARLES RICHARD ANDREW EMIRATES HOLIDAYS (U.K.) LIMITED Director 2015-01-27 CURRENT 1995-03-06 Active
IAIN CHARLES RICHARD ANDREW STELLA TRAVEL SERVICES (UK) LIMITED Director 2014-10-14 CURRENT 2004-10-19 Liquidation
IAIN CHARLES RICHARD ANDREW STELLA GLOBAL UK LIMITED Director 2014-10-14 CURRENT 2007-10-30 Liquidation
IAIN CHARLES RICHARD ANDREW GOLD MEDAL INTERNATIONAL LIMITED Director 2014-02-27 CURRENT 1999-12-01 Liquidation
IAIN CHARLES RICHARD ANDREW GOLD MEDAL TRAVEL GROUP LIMITED Director 2014-02-27 CURRENT 1978-06-29 Active
IAIN CHARLES RICHARD ANDREW TRAVEL REPUBLIC LTD Director 2011-12-28 CURRENT 2003-08-01 Active
IAIN CHARLES RICHARD ANDREW TRAVEL REPUBLIC HOLDINGS LTD. Director 2011-12-28 CURRENT 2007-06-20 Liquidation
IAIN CHARLES RICHARD ANDREW TRAVEL TECHNOLOGY INVESTMENTS LIMITED Director 2011-12-28 CURRENT 2010-06-16 Liquidation
ROBIN JOHN DELLER CONCERTS AT SEA LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active
ROBIN JOHN DELLER IMAGINE CRUISING LIMITED Director 2010-11-01 CURRENT 2009-01-27 Active
NATALIE ANN MAYE IMAGINE TRANSPORT LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
NATALIE ANN MAYE IMAGINE CRUISING LIMITED Director 2010-11-01 CURRENT 2009-01-27 Active
ASIF HAMZA PARKAR SUNMASTER LIMITED Director 2017-12-13 CURRENT 1993-11-11 Liquidation
ASIF HAMZA PARKAR AIRLINE NETWORK LIMITED Director 2017-12-13 CURRENT 1991-06-27 Liquidation
ASIF HAMZA PARKAR TRAVELBAG LIMITED Director 2017-12-13 CURRENT 1979-07-04 Active
ASIF HAMZA PARKAR IMAGINE EMPLOYMENT LIMITED Director 2016-03-11 CURRENT 2009-01-27 Dissolved 2017-02-21
ASIF HAMZA PARKAR IMAGINE CRUISING LIMITED Director 2016-03-11 CURRENT 2009-01-27 Active
ASIF HAMZA PARKAR TRAVEL REPUBLIC LTD Director 2013-11-18 CURRENT 2003-08-01 Active
ASIF HAMZA PARKAR DNATA WORLD TRAVEL LIMITED Director 2013-11-18 CURRENT 2011-12-01 Liquidation
ASIF HAMZA PARKAR TRAVEL REPUBLIC HOLDINGS LTD. Director 2013-11-18 CURRENT 2007-06-20 Liquidation
ASIF HAMZA PARKAR TRAVEL TECHNOLOGY INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2010-06-16 Liquidation
GEOFFREY PETER WOOD IMAGINE CRUISING LIMITED Director 2015-05-21 CURRENT 2009-01-27 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
2024-03-26DIRECTOR APPOINTED MS LESLEY ANNE ROLLO
2024-03-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ALLEN
2024-03-14APPOINTMENT TERMINATED, DIRECTOR AILSA ELIZABETH POLLARD
2024-03-14APPOINTMENT TERMINATED, DIRECTOR JUSTIN LEE RUSSELL
2024-03-14DIRECTOR APPOINTED MS MEETA CHHAGANLAL BROMLEY
2024-03-14DIRECTOR APPOINTED MR JOHN BEVAN
2023-10-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-26Director's details changed for Mrs Ailsa Elizabeth Pollard on 2023-09-26
2023-08-16CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-03-01Second filing of the annual return made up to 2015-12-03
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-23RP04CS01
2022-09-20RES01ADOPT ARTICLES 20/09/22
2022-09-20MEM/ARTSARTICLES OF ASSOCIATION
2022-09-16SH08Change of share class name or designation
2022-09-16SH10Particulars of variation of rights attached to shares
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ASIF HAMZA PARKAR
2021-11-15AP01DIRECTOR APPOINTED MR JUSTIN LEE RUSSELL
2021-10-13CH01Director's details changed for Mrs Natalie Ann Maye on 2021-10-01
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-08-25CH01Director's details changed for Mr Asif Hamza Parkar on 2020-08-25
2020-06-22AP01DIRECTOR APPOINTED AILSA ELIZABETH POLLARD
2020-06-22AP01DIRECTOR APPOINTED AILSA ELIZABETH POLLARD
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES DELANEY
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES DELANEY
2020-04-19AP01DIRECTOR APPOINTED STEPHEN JOHN ALLEN
2020-04-19AP01DIRECTOR APPOINTED STEPHEN JOHN ALLEN
2020-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CHARLES RICHARD ANDREW
2020-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CHARLES RICHARD ANDREW
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED IAIN JAMES DELANEY
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER WOOD
2018-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM , Portland House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY
2018-10-08REGISTERED OFFICE CHANGED ON 08/10/18 FROM , Portland House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY
2018-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-20CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-01-16CH01Director's details changed for Mr Geoffrey Peter Wood on 2015-09-28
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 1100
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-05-18AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-04-25CH01Director's details changed for Mrs Natalie Ann Maye on 2015-12-15
2016-04-21CH01Director's details changed for on
2016-04-20CH01Director's details changed for Mr Robin John Deller on 2013-08-09
2016-03-16AP01DIRECTOR APPOINTED MR ASIF HAMZA PARKAR
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR AILSA ELIZABETH POLLARD
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1100
2015-12-29AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-29AD04Register(s) moved to registered office address Portland House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY
2015-12-29AD02Register inspection address changed from Kingston House Lydiard Fields Business Park Swindon Wiltshire SN5 8UB United Kingdom to Portland House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY
2015-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES RICHARD ANDREW / 30/08/2015
2015-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER WOOD / 30/08/2015
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/15 FROM Kingston House Lydiard Fields Business Park Great Western Way Swindon Wiltshire SN5 8UB
2015-12-29REGISTERED OFFICE CHANGED ON 29/12/15 FROM , Kingston House Lydiard Fields Business Park, Great Western Way, Swindon, Wiltshire, SN5 8UB
2015-12-2901/03/23 ANNUAL RETURN FULL LIST
2015-12-2902/03/23 ANNUAL RETURN FULL LIST
2015-11-18CH01Director's details changed for Miss Natalie Ann Legg on 2015-08-08
2015-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-25RES01ADOPT ARTICLES 21/05/2015
2015-06-25RES12VARYING SHARE RIGHTS AND NAMES
2015-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-18AP01DIRECTOR APPOINTED MR IAIN CHARLES RICHARD ANDREW
2015-06-18AP01DIRECTOR APPOINTED MR GEOFFREY PETER WOOD
2015-06-18AP01DIRECTOR APPOINTED MS AILSA ELIZABETH POLLARD
2015-06-03RES12VARYING SHARE RIGHTS AND NAMES
2015-06-03RES01ADOPT ARTICLES 21/05/2015
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1100
2014-12-17AR0103/12/14 FULL LIST
2014-08-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1100
2013-12-03AR0103/12/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-25AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-04-25SH0101/01/13 STATEMENT OF CAPITAL GBP 1100
2013-04-24SH0108/08/12 STATEMENT OF CAPITAL GBP 100
2013-01-31AR0127/01/13 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 38 DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AN ENGLAND
2012-10-09REGISTERED OFFICE CHANGED ON 09/10/12 FROM , 38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN, England
2012-08-16AP01DIRECTOR APPOINTED MISS NATALIE ANN LEGG
2012-08-16AP01DIRECTOR APPOINTED MR ROBIN JOHN DELLER
2012-08-08SH0105/08/12 STATEMENT OF CAPITAL GBP 80
2012-02-29AR0127/01/12 FULL LIST
2011-10-29AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-28AR0127/01/11 FULL LIST
2011-02-28AD02SAIL ADDRESS CHANGED FROM: 46 PURE OFFICES KEMBREY PARK SWINDON SN2 8BW
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THORNBOROUGH WALKER / 31/12/2010
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-24AR0127/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THORNBOROUGH WALKER / 27/01/2010
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM SHILLINGS LECHLADE ROAD SOUTHEROP LECHLADE GLOUCESTERSHIRE GL7 3QA ENGLAND
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23REGISTERED OFFICE CHANGED ON 23/02/10 FROM , Shillings Lechlade Road, Southerop, Lechlade, Gloucestershire, GL7 3QA, England
2009-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 IMAGINE ENTERPRISES 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 IMAGINE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMAGINE ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 IMAGINE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of IMAGINE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGINE ENTERPRISES LIMITED
Trademarks
We have not found any records of IMAGINE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGINE ENTERPRISES 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 IMAGINE ENTERPRISES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IMAGINE ENTERPRISES 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 IMAGINE ENTERPRISES 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 IMAGINE ENTERPRISES 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.