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

IMAGINE TRAVEL LIMITED

7TH FLOOR METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL,
Company Registration Number
05215195
Private Limited Company
Active

Company Overview

About Imagine Travel Ltd
IMAGINE TRAVEL LIMITED was founded on 2004-08-26 and has its registered office in London. The organisation's status is listed as "Active". Imagine Travel Limited is a Private Limited Company registered in ENGLAND 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
IMAGINE TRAVEL LIMITED
 
Legal Registered Office
7TH FLOOR METRO BUILDING 1 BUTTERWICK
HAMMERSMITH
LONDON
W6 8DL
Other companies in SW17
 
Previous Names
IMAGINE AFRICA LIMITED26/02/2015
Filing Information
Company Number 05215195
Company ID Number 05215195
Date formed 2004-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
Last Datalog update: 2024-09-08 23:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGINE TRAVEL 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 TRAVEL LIMITED
The following companies were found which have the same name as IMAGINE TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGINE TRAVEL & CRUISES LLC 33077 49TH AVE SW FEDERAL WAY WA 980233315 Active Company formed on the 2004-09-29
Imagine Travel, LLC 7025 Stanford Drive Alexandria VA 22307 Active Company formed on the 2013-04-16
IMAGINE TRAVEL, LLC 2350 S JONES BLVD STE 101 LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2007-11-21
IMAGINE TRAVEL PTY. LIMITED NSW 2529 Active Company formed on the 1965-03-01
IMAGINE TRAVEL VENTURES, LLC 5149 CENTRAL AVENUE ST. PETERSBURG FL 33710 Inactive Company formed on the 2016-01-06
IMAGINE TRAVEL, INC. 1526 CREEKBEND DRIVE BRANDON FL 33510 Inactive Company formed on the 1994-02-04
IMAGINE TRAVEL ACCOMMODATIONS, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2000-11-08
IMAGINE TRAVEL ATLANTA LLC Georgia Unknown
IMAGINE TRAVEL LLC North Carolina Unknown
IMAGINE TRAVEL ATLANTA LLC Georgia Unknown

Company Officers of IMAGINE TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GHINN
Company Secretary 2013-07-26
JULIAN GHINN
Director 2013-07-26
SIMON JOHN RUSSELL
Director 2013-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WESTON DUNN
Director 2013-07-29 2014-12-19
BENJAMIN KIFLE MORISON
Director 2004-08-26 2014-12-19
OLIVER HENRY BRENDON
Company Secretary 2004-08-26 2013-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GHINN SCOTT DUNN TRANSPORT LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
JULIAN GHINN LUXURY TRAVEL HOLDINGS LIMITED Director 2014-12-19 CURRENT 2014-12-16 Liquidation
JULIAN GHINN LUXURY TRAVEL FINANCING LIMITED Director 2014-12-19 CURRENT 2014-12-16 Liquidation
JULIAN GHINN LUXURY TRAVEL ACQUISITIONS LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
JULIAN GHINN SCOTT DUNN LIMITED Director 2013-05-16 CURRENT 1986-05-21 Active
JULIAN GHINN THE LUXURY TRAVEL GROUP LIMITED Director 2013-05-16 CURRENT 2008-02-26 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
2024-06-25Resolutions passed:<ul><li>Resolution Cancel redemption reserve 25/06/2024<li>Resolution reduction in capital</ul>
2024-06-25Solvency Statement dated 25/06/24
2024-06-25Statement by Directors
2024-06-25Statement of capital on GBP 3.9333
2023-11-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-29CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-04-14FULL ACCOUNTS MADE UP TO 31/10/22
2023-02-15Current accounting period shortened from 31/10/23 TO 30/06/23
2023-02-14APPOINTMENT TERMINATED, DIRECTOR SIMON LYNCH
2023-02-14DIRECTOR APPOINTED MR ADAM MURRAY
2023-02-14DIRECTOR APPOINTED JAMES KAVANAGH
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Riverbank House Putney Bridge Approach London SW6 3JD
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2020-11-13CH01Director's details changed for Sonia Davies on 2020-11-13
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RUSSELL
2020-04-02AAMDAmended full accounts made up to 2019-10-31
2020-03-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE
2019-11-06AP01DIRECTOR APPOINTED MR SIMON LYNCH
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-24AP01DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE
2018-12-21TM02Termination of appointment of Julian Ghinn on 2018-12-20
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GHINN
2018-11-06AP01DIRECTOR APPOINTED SONIA DAVIES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-09-07AD02Register inspection address changed from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB England to Rutland House 148 Edmund Street Birmingham B3 2JR
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 39333
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-09-30AUDAUDITOR'S RESIGNATION
2015-09-23AUDAUDITOR'S RESIGNATION
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 39333
2015-08-27AR0126/08/15 ANNUAL RETURN FULL LIST
2015-05-20AA01Current accounting period extended from 30/06/15 TO 31/10/15
2015-03-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-02-26RES15CHANGE OF NAME 25/02/2015
2015-02-26CERTNMCompany name changed imagine africa LIMITED\certificate issued on 26/02/15
2015-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052151950005
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORISON
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNN
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM ALTHORP STUDIOS 4-6 ALTHORP ROAD LONDON SW17 7ED
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 39333
2014-09-12AR0126/08/14 FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-16RES01ADOPT ARTICLES 30/08/2013
2013-09-16RES12VARYING SHARE RIGHTS AND NAMES
2013-09-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-06AR0126/08/13 FULL LIST
2013-09-06AD02SAIL ADDRESS CREATED
2013-09-03AA01PREVSHO FROM 30/06/2014 TO 30/06/2013
2013-08-30AP01DIRECTOR APPOINTED MR ANDREW WESTON DUNN
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY OLIVER BRENDON
2013-08-28AP01DIRECTOR APPOINTED MR SIMON JOHN RUSSELL
2013-08-28AP01DIRECTOR APPOINTED MR JULIAN GHINN
2013-08-28AP03SECRETARY APPOINTED JULIAN GHINN
2013-08-12AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2013-08-06RES13RE ALLOTMENT OF SHARES 23/07/2013
2013-08-06SH0606/08/13 STATEMENT OF CAPITAL GBP 37333
2013-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-06SH0123/07/13 STATEMENT OF CAPITAL GBP 39333
2013-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 1ST FLOOR 16 BROMELL'S ROAD CLAPHAM LONDON SW4 0BG
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-12AR0126/08/12 FULL LIST
2012-06-11RES12VARYING SHARE RIGHTS AND NAMES
2012-06-11RES01ADOPT ARTICLES 15/03/2012
2012-06-11SH0115/03/12 STATEMENT OF CAPITAL GBP 597333
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-21AR0126/08/11 FULL LIST
2011-05-27MEM/ARTSARTICLES OF ASSOCIATION
2011-05-27RES01ALTER ARTICLES 10/03/2011
2011-05-27SH0111/03/11 STATEMENT OF CAPITAL GBP 37333
2011-01-26AR0126/08/10 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KIFLE MORISON / 26/08/2010
2011-01-24SH0131/03/10 STATEMENT OF CAPITAL GBP 33333
2010-11-25SH02CONSOLIDATION 01/03/10
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-05SH0131/03/10 STATEMENT OF CAPITAL GBP 111
2009-10-15SH0130/09/09 STATEMENT OF CAPITAL GBP 30000
2009-10-08AR0126/08/09 FULL LIST
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-09-16190LOCATION OF DEBENTURE REGISTER
2008-09-16353LOCATION OF REGISTER OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 3RD FLOOR 16 BROMELLS ROAD LONDON SW4 0BG
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MORISON / 26/08/2004
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MORISON / 08/08/2008
2008-01-29122S-DIV 25/01/08
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-09363sRETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 1A SALCOTT ROAD LONDON SW11 6DQ
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-03-02225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 10A SWABY ROAD LONDON SW18 3RA
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to IMAGINE TRAVEL 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 TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-02 Outstanding CATHERINE RUTH STAPLES
RENT DEPOSIT DEED 2012-12-19 Satisfied SIMON OWEN GIBSON WILLIAMS, NIGEL ROSSER CRUMP AND UNION PENSION TRUSTEES LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2009-10-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-03-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-12-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31

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 TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of IMAGINE TRAVEL LIMITED registering or being granted any patents
Domain Names

IMAGINE TRAVEL LIMITED owns 2 domain names.

imagine-africa.co.uk   imagineafrica.co.uk  

Trademarks
We have not found any records of IMAGINE TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGINE TRAVEL 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 (79120 - Tour operator activities) as IMAGINE TRAVEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMAGINE TRAVEL 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 TRAVEL 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 TRAVEL 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.