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

IMATION UK LIMITED

UNITS 33-35 THE PARKER CENTRE, MANSFIELD ROAD, DERBY, DE21 4SZ,
Company Registration Number
03193263
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Imation Uk Ltd
IMATION UK LIMITED was founded on 1996-05-01 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Imation Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMATION UK LIMITED
 
Legal Registered Office
UNITS 33-35 THE PARKER CENTRE
MANSFIELD ROAD
DERBY
DE21 4SZ
Other companies in DE21
 
Telephone01344 402000
 
Filing Information
Company Number 03193263
Company ID Number 03193263
Date formed 1996-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB674006349  
Last Datalog update: 2019-12-15 04:57:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMATION UK 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 IMATION UK LIMITED
The following companies were found which have the same name as IMATION UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMATION UK LIMITED IMATION IRELAND ADELPHI CENTRE UPPER GEORGES STREET DUN LAOGHAIRE COUNTY DUBLIN DUN LAOGHAIRE, DUBLIN, IRELAND Active Company formed on the 1996-07-01

Company Officers of IMATION UK LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ANTHONY DE PERIO
Director 2017-01-01
TAVIS JAROD MORELLO
Director 2017-01-01
ALEXANDER BENJAMIN SPIRO
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL M RUBIN
Director 2016-01-08 2017-01-01
JOHN PIERCE BREEDLOVE
Director 2013-07-01 2016-01-08
SCOTT JAMES ROBINSON
Director 2013-07-01 2015-12-31
PHILIP JOHN MORTIMORE
Director 2009-07-06 2015-08-27
TRUDIE ANN BEEDHAM
Director 2008-01-01 2013-07-31
JOHN CHRISTALL LAURENCE BECKETT
Company Secretary 2002-06-26 2013-06-30
JOHN CHRISTALL LAURENCE BECKETT
Director 2002-06-26 2013-06-30
JOSEPH VINCENT GOTE
Director 1998-09-30 2013-06-30
LUCAS PETRUS FRANCISCUS JANSSEN
Director 2002-06-26 2011-03-14
BARRY PAUL EDMONDS
Director 2002-06-26 2008-01-01
THOMAS WILLIAM FOYER
Director 1998-09-30 2002-11-29
DAVID GERARD FERRARESI
Director 1999-06-07 2002-11-22
JOHN VERNON ROBERTS BLEST
Company Secretary 1996-05-14 2002-06-26
JOHN VERNON ROBERTS BLEST
Director 1996-05-14 2002-06-26
ALITA VANESSA BENSON
Director 1999-10-01 1999-12-30
HEATHER ANN BARTLETT
Director 1996-06-12 1999-10-06
RICHARD WILSON NORTHROP
Director 1996-05-14 1998-05-29
CATHERINE ANN DREW
Company Secretary 1996-05-01 1996-05-14
BARRY SPENCER VITOU
Director 1996-05-01 1996-05-14

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
2019-12-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-25SH19Statement of capital on 2019-07-25 GBP 1
2019-07-02SH20Statement by Directors
2019-07-02CAP-SSSolvency Statement dated 12/06/19
2019-07-02RES13Resolutions passed:
  • Cancel capital redemption reserve 12/06/2019
2019-04-30DISS40Compulsory strike-off action has been discontinued
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-03-15DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2017-12-05DISS40Compulsory strike-off action has been discontinued
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MR TAVIS JAROD MORELLO
2017-02-09AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY DE PERIO
2017-02-09AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY DE PERIO
2017-02-09AP01DIRECTOR APPOINTED MR ALEXANDER BENJAMIN SPIRO
2017-02-09AP01DIRECTOR APPOINTED MR ALEXANDER BENJAMIN SPIRO
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUBIN
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUBIN
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-27AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MR MICHAEL M RUBIN
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBINSON
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BREEDLOVE
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MORTIMORE
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0101/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-08AR0101/05/14 ANNUAL RETURN FULL LIST
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM Suite 2.8 Doncastle House Doncastle Road Bracknell Berkshire RG12 8PE
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR TRUDIE BEEDHAM
2013-07-05AP01DIRECTOR APPOINTED MR. SCOTT JAMES ROBINSON
2013-07-05AP01DIRECTOR APPOINTED MR JOHN PIERCE BREEDLOVE
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BECKETT
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN BECKETT
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GOTE
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0101/05/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0101/05/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0101/05/11 FULL LIST
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS JANSSEN
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 19/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP JOHN MORTIMORE / 19/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LUCAS PETRUS FRANCISCUS JANSSEN / 19/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH VINCENT GOTE / 19/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. TRUDIE ANN BEEDHAM / 19/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 19/04/2010
2010-05-04AR0101/05/10 FULL LIST
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 19/04/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 19/04/2010
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM CENTURY COURT MILLENNIUM WAY BRACKNELL RG12 2XT
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP JOHN MORTIMORE / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS PETRUS FRANCISCUS JANSSEN / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS PETRUS FRANCISCUS JANSSEN / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH VINCENT GOTE / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. TRUDIE ANN BEEDHAM / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN CHRISTALL LAURENCE BECKETT / 09/10/2009
2009-07-09288aDIRECTOR APPOINTED MR. PHILIP JOHN MORTIMORE
2009-05-05363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BECKETT / 07/05/2008
2008-06-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BECKETT / 07/05/2008
2008-05-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-09363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-18363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-11363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-02-28AUDAUDITOR'S RESIGNATION
2003-01-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-29288bDIRECTOR RESIGNED
2002-11-22288bDIRECTOR RESIGNED
2002-09-27244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to IMATION UK 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 IMATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-03-31 Outstanding CHESHIRE WEST AND CHESTER BOROUGH COUNCIL
Intangible Assets
Patents
We have not found any records of IMATION UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IMATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMATION UK 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 (46190 - Agents involved in the sale of a variety of goods) as IMATION UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMATION UK 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.
Import/Export of Goods
Goods imported/exported by IMATION UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0185235193Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2013-03-0185235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2012-06-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMATION UK 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 IMATION UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1