General information

Name:

Imaginet Ltd

Office Address:

Suite 5, 9th Floor Brunel House Fitzalan Road CF24 0EB Cardiff

Number: 03042421

Incorporation date: 1995-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02920574501

Emails:

  • jobs@imaginet.co.uk
  • marketing@imaginet.co.uk
  • sales@imaginet.co.uk
  • support@imaginet.co.uk

Websites

www.imaginet.co.uk
www.travel-wales.com
www.travelwales.com
www.travel-wales.co.uk
www.travelwales.co.uk

Description

Data updated on:

Imaginet has been on the market for at least twenty nine years. Registered under no. 03042421, this company is considered a Private Limited Company. You can contact the office of this firm during its opening hours under the following address: Suite 5, 9th Floor Brunel House Fitzalan Road, CF24 0EB Cardiff. This company's registered with SIC code 62012 and their NACE code stands for Business and domestic software development. Its latest financial reports describe the period up to Sunday 30th April 2023 and the latest confirmation statement was released on Thursday 3rd August 2023.

Nigel R. is the firm's solitary director, who was formally appointed in 1996. For 22 years Julian B., had been performing the duties for the following company up until the resignation three years ago. As a follow-up another director, namely David T. resigned 5 years ago.

Nigel R. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nigel R.

Role: Director

Appointed: 22 April 1996

Latest update: 8 January 2024

People with significant control

Nigel R.
Notified on 5 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 4th, August 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2016

Address:

Suite 21 Greyfriars House Greyfriars Road

Post code:

CF10 3AL

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
29
Company Age

Closest Companies - by postcode