Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Imagination Technologies LTD, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jan 30, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Related companies by name
Imagination Technologies BV, Netherlands
Imagination Technologies BV, Netherlands
Details
Company type
Private Limited Company
Company Number
01306335
Record last updated
Thursday, October 20, 2022 5:05:21 PM UTC
Postal Code
WD4 8LZ
Sector
imagination, limit, service, technology
Charts
Visits
IMAGINATION TECHNOLOGIES LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2022-12
2024-7
2025-1
2025-3
2025-4
0
1
2
Directors
Andrew Heath (1964)
(born on Jan 23, 1964), 8 companies
Jonathan Gareth Lewis
(born on Jun 1, 1973), 18 companies
Andrew Heath
(born on Jun 15, 1947), 77 companies
Liyou Leo Li
, 2 companies
Ronald Douglas Black
, 6 companies
Ray Bingham
(born on Apr 16, 1967), 6 companies
John David Richardson
(born on May 2, 1969), 80 companies
Mark Derek Logan
(born on Jul 18, 1967), 8 companies
Simon Piers Beresford-Wylie
, 62 companies
Michael Trzupek
Filings
Document Type
Publication date
Download link
Registry
Oct 14, 2022
Appointment of a man as Director
Registry
Oct 14, 2022
Resignation of one Director (a man)
Registry
Nov 17, 2020
Three appointments: 3 men
Registry
Apr 10, 2020
Appointment of a man as Director
Registry
Apr 10, 2020
Resignation of one Director (a man)
Registry
Jan 1, 2019
Appointment of a man as Director
Registry
Dec 31, 2018
Resignation of one Director (a man)
Registry
Jul 18, 2018
Resignation of one Director (a man) 1306...
Registry
Jul 18, 2018
Appointment of a man as Director
Registry
Mar 31, 2018
Resignation of one Director (a man)
Registry
Jan 3, 2018
Appointment of a man as Company Director and Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Feb 8, 2016
Appointment of a man as Director
Registry
May 2, 2013
Annual return
Registry
May 2, 2013
Change of particulars for director
Registry
Feb 20, 2013
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 20, 2013
Statement of satisfaction in full or in part of mortgage or charge 1306...
Registry
Feb 13, 2013
Particulars of a mortgage or charge
Registry
Feb 4, 2013
Section 175 comp act 06 08
Financials
Jan 30, 2013
Annual accounts
Registry
Dec 14, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 14, 2012
Statement of satisfaction in full or in part of mortgage or charge 1306...
Registry
Dec 14, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
May 14, 2012
Annual return
Financials
Feb 3, 2012
Annual accounts
Registry
Dec 5, 2011
Change of particulars for director
Registry
Jul 12, 2011
Appointment of a man as Director
Registry
Jul 11, 2011
Resignation of one Director
Registry
May 6, 2011
Annual return
Financials
Feb 1, 2011
Annual accounts
Registry
Nov 26, 2010
Particulars of a mortgage or charge
Registry
May 5, 2010
Annual return
Financials
Feb 2, 2010
Annual accounts
Registry
Sep 21, 2009
Section 175 comp act 06 08
Registry
Apr 29, 2009
Annual return
Financials
Feb 25, 2009
Annual accounts
Registry
May 2, 2008
Annual return
Financials
Feb 3, 2008
Annual accounts
Registry
Dec 6, 2007
Change in situation or address of registered office
Registry
Nov 22, 2007
Change of accounting reference date
Registry
May 21, 2007
Annual return
Financials
Feb 8, 2007
Annual accounts
Registry
Dec 29, 2006
Particulars of a mortgage or charge
Registry
Dec 29, 2006
Particulars of a mortgage or charge 1306...
Registry
Apr 27, 2006
Annual return
Registry
Apr 27, 2006
Resignation of a director
Financials
Feb 4, 2006
Annual accounts
Registry
May 11, 2005
Annual return
Registry
Sep 6, 2004
Annual return 1306...
Financials
Aug 12, 2004
Annual accounts
Registry
May 11, 2004
Particulars of a mortgage or charge
Registry
Nov 8, 2003
Particulars of a mortgage or charge 1306...
Registry
Sep 15, 2003
Annual return
Financials
Sep 10, 2003
Annual accounts
Registry
Mar 22, 2003
Particulars of a mortgage or charge
Financials
Feb 3, 2003
Annual accounts
Registry
Aug 27, 2002
Annual return
Financials
Jan 31, 2002
Annual accounts
Registry
Oct 9, 2001
Annual return
Financials
Jan 29, 2001
Annual accounts
Registry
Aug 30, 2000
Annual return
Registry
Jul 14, 2000
Appointment of a secretary
Registry
Jul 14, 2000
Resignation of a director
Registry
Feb 23, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 6, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1306...
Financials
Nov 17, 1999
Annual accounts
Registry
Oct 25, 1999
Resignation of a director
Registry
Sep 9, 1999
Annual return
Registry
Sep 8, 1999
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 31, 1999
Change of name certificate
Financials
Jan 26, 1999
Annual accounts
Registry
Aug 17, 1998
Annual return
Financials
Jan 9, 1998
Annual accounts
Registry
Jan 2, 1998
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 29, 1997
Resignation of a director
Registry
Nov 7, 1997
Appointment of a director
Registry
Nov 7, 1997
Resignation of a director
Registry
Sep 15, 1997
Annual return
Registry
Jul 8, 1997
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Feb 2, 1997
Annual accounts
Registry
Oct 2, 1996
Director resigned, new director appointed
Registry
Sep 20, 1996
Annual return
Registry
Sep 11, 1996
Elective resolution
Registry
Aug 14, 1996
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 14, 1996
Auth. allotment of shares and debentures
Registry
Aug 14, 1996
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 14, 1996
Notice of increase in nominal capital
Registry
Aug 14, 1996
Disapplication of pre-emption rights
Registry
Aug 14, 1996
Alter mem and arts
Registry
Aug 12, 1996
Particulars of a mortgage or charge
Registry
Jun 3, 1996
Director resigned, new director appointed
Registry
Jun 3, 1996
Director resigned, new director appointed 1306...
Registry
Apr 9, 1996
Director resigned, new director appointed
Financials
Jan 26, 1996
Annual accounts
Registry
Dec 22, 1995
Particulars of a mortgage or charge
Registry
Nov 8, 1995
Director resigned, new director appointed
Registry
Sep 11, 1995
Annual return
Registry
May 4, 1995
Director resigned, new director appointed
Registry
May 4, 1995
Director resigned, new director appointed 1306...
Registry
Oct 11, 1994
Particulars of a mortgage or charge
Companies with similar name
Imagination Technologies BV
Imagination Technologies Group Plc
Imagination Limited
Imagination Sarl
Imagination Inc
Imagination Inc
Imagination BV
Imagination Entertainments Limited
Imagination Library Limited Liability Partnership
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)