Imagio Technology Limited

General information

Name:

Imagio Technology Ltd

Office Address:

Premier House Bradford Road BD19 3TT Cleckheaton

Number: 04087915

Incorporation date: 2000-10-11

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

The firm referred to as Imagio Technology was established on 2000-10-11 as a Private Limited Company. The company's headquarters can be found at Cleckheaton on Premier House, Bradford Road. If you have to reach this company by post, the post code is BD19 3TT. The official registration number for Imagio Technology Limited is 04087915. The name of the company was changed in 2000 to Imagio Technology Limited. The firm previous business name was Inhoco 2161. The company's principal business activity number is 62012 : Business and domestic software development. Imagio Technology Ltd filed its latest accounts for the financial year up to Mon, 31st Jul 2023. Its latest confirmation statement was filed on Tue, 11th Oct 2022.

The business owes its well established position on the market and constant development to a group of two directors, namely Nicholas Q. and Michael R., who have been guiding the firm for 21 years.

Executives who have control over the firm are as follows: Michael R. owns 1/2 or less of company shares. Nicholas Q. owns 1/2 or less of company shares.

  • Previous company's names
  • Imagio Technology Limited 2000-11-22
  • Inhoco 2161 Limited 2000-10-11

Financial data based on annual reports

Company staff

Nicholas Q.

Role: Director

Appointed: 08 July 2003

Latest update: 7 April 2024

Nicholas Q.

Role: Secretary

Appointed: 08 July 2003

Latest update: 7 April 2024

Michael R.

Role: Director

Appointed: 01 November 2000

Latest update: 7 April 2024

People with significant control

Michael R.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
Nicholas Q.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 25 October 2023
Confirmation statement last made up date 11 October 2022
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 May 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Previous accounting period shortened to 2023/07/31 (AA01)
filed on: 22nd, August 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Batley Technology Centre Grange Road

Post code:

WF17 6ER

City / Town:

Batley

HQ address,
2013

Address:

Batley Technology Centre Grange Road

Post code:

WF17 6ER

City / Town:

Batley

HQ address,
2014

Address:

Batley Technology Centre Grange Road

Post code:

WF17 6ER

City / Town:

Batley

HQ address,
2015

Address:

Batley Technology Centre Grange Road

Post code:

WF17 6ER

City / Town:

Batley

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
23
Company Age

Similar companies nearby

Closest companies