Imagen Ltd

  • Active
  • Incorporated on 5 Feb 1996

Reg Address: Five Canada Square, Canary Wharf, London E14 5AQ, United Kingdom

Previous Names:
Cambridge Imaging Systems Limited - 25 Aug 2015
Cambridge Imaging Systems Limited - 5 Feb 1996

Company Classifications:
62012 - Business and domestic software development
62020 - Information technology consultancy activities


  • Summary The company with name "Imagen Ltd" is a ltd and located in Five Canada Square, Canary Wharf, London E14 5AQ. Imagen Ltd is currently in active status and it was incorporated on 5 Feb 1996 (28 years 7 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Feb 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Imagen Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Tara Jane Jefferson Director 6 Oct 2023 British Active
2 Matthew Bryan Keen Director 14 Jul 2023 British Resigned
31 Dec 2023
3 Robert Timothy Sprawson Director 30 Jun 2021 British Active
4 Anthony John Blake Director 22 Apr 2021 British Resigned
14 Jul 2023
5 Praveen (Vin) Lingathoti Director 13 Nov 2019 German Resigned
30 Jun 2021
6 Praveen (Vin) Lingathoti Director 13 Nov 2019 German Active
7 David Matthew Wilkinson Director 21 Dec 2018 British Active
8 Malcolm Anthony Wallace King Director 21 Dec 2018 British Active
9 Richard Alun Lewis Director 21 Dec 2018 British Active
10 Andrew James Williamson Director 11 Oct 2018 British Resigned
13 Nov 2019
11 Charles William Horrell Director 2 May 2017 British Active
12 William James Stephens Secretary 28 May 2015 - Resigned
19 Oct 2017
13 James Mcconville Director 28 May 2015 British Active
14 Monisha Amrit Shah Director 1 Feb 2015 British Resigned
18 Oct 2018
15 Monisha Amrit Shah Director 1 Feb 2015 British Resigned
18 Oct 2018
16 Victor Christou Director 28 May 2014 British Resigned
11 Oct 2018
17 William James Stephens Director 20 Dec 2012 British Resigned
28 May 2015
18 Thomas Nigel Blake Director 21 Sep 2011 British Active
19 Thomas Nigel Blake Director 21 Sep 2011 British Resigned
22 Apr 2021
20 Tim Jobling Director 27 Jul 2006 British Resigned
18 Oct 2018
21 Ian Robert Mottashed Director 27 Jul 2006 British Resigned
31 Jan 2013
22 Paul Mcconkey Director 5 Feb 1996 British Resigned
28 May 2015
23 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 5 Feb 1996 - Resigned
5 Feb 1996
24 Anthony John Blake Director 5 Feb 1996 British Resigned
28 May 2015
25 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 5 Feb 1996 - Resigned
5 Feb 1996
26 Anthony John Blake Director 5 Feb 1996 British Resigned
28 May 2015
27 COMBINED NOMINEES LIMITED Nominee Director 5 Feb 1996 - Resigned
5 Feb 1996
28 Geoffrey Anthony Butler Secretary 5 Feb 1996 - Resigned
20 Dec 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cambridge Innovation Capital Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Ceased
6 Apr 2016
2 Cambridge Innovation Capital Plc
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Imagen Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 13 May 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 10 May 2024 Download PDF
3 Accounts - Small 6 Mar 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 25 Jan 2024 Download PDF
5 Address - Change Registered Office Company With Date Old New 3 Aug 2023 Download PDF
6 Resolution 25 Jul 2023 Download PDF
7 Incorporation - Memorandum Articles 25 Jul 2023 Download PDF
8 Capital - Allotment Shares 6 Jun 2023 Download PDF
9 Officers - Change Person Director Company With Change Date 16 Feb 2023 Download PDF
10 Confirmation Statement - Updates 6 Feb 2023 Download PDF
11 Accounts - Small 23 Jan 2023 Download PDF
12 Officers - Appoint Person Director Company With Name Date 2 Jul 2021 Download PDF
13 Officers - Termination Director Company With Name Termination Date 2 Jul 2021 Download PDF
14 Accounts - Total Exemption Full 25 May 2021 Download PDF
15 Officers - Appoint Person Director Company With Name Date 26 Apr 2021 Download PDF
16 Officers - Termination Director Company With Name Termination Date 26 Apr 2021 Download PDF
17 Confirmation Statement - No Updates 5 Feb 2021 Download PDF
3 Pages
18 Confirmation Statement - Updates 10 Feb 2020 Download PDF
5 Pages
19 Accounts - Small 5 Feb 2020 Download PDF
19 Pages
20 Officers - Change Person Director Company With Change Date 24 Jan 2020 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 15 Nov 2019 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 15 Nov 2019 Download PDF
2 Pages
23 Resolution 19 Sep 2019 Download PDF
1 Pages
24 Capital - Allotment Shares 6 Sep 2019 Download PDF
7 Pages
25 Confirmation Statement - Updates 5 Feb 2019 Download PDF
10 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 21 Jan 2019 Download PDF
4 Pages
27 Capital - Allotment Shares 15 Jan 2019 Download PDF
34 Pages
28 Officers - Appoint Person Director Company With Name Date 15 Jan 2019 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 15 Jan 2019 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 15 Jan 2019 Download PDF
2 Pages
31 Resolution 15 Jan 2019 Download PDF
63 Pages
32 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Jan 2019 Download PDF
3 Pages
33 Mortgage - Satisfy Charge Full 8 Jan 2019 Download PDF
1 Pages
34 Mortgage - Satisfy Charge Full 8 Jan 2019 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 8 Jan 2019 Download PDF
1 Pages
36 Resolution 26 Nov 2018 Download PDF
1 Pages
37 Accounts - Small 23 Nov 2018 Download PDF
13 Pages
38 Resolution 16 Nov 2018 Download PDF
2 Pages
39 Capital - Allotment Shares 15 Nov 2018 Download PDF
22 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Nov 2018 Download PDF
34 Pages
41 Officers - Termination Director Company With Name Termination Date 19 Oct 2018 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 19 Oct 2018 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 12 Oct 2018 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 12 Oct 2018 Download PDF
1 Pages
45 Confirmation Statement - Updates 12 Feb 2018 Download PDF
10 Pages
46 Accounts - Small 7 Dec 2017 Download PDF
14 Pages
47 Resolution 30 Nov 2017 Download PDF
1 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Nov 2017 Download PDF
26 Pages
49 Officers - Termination Secretary Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
50 Capital - Allotment Shares 18 Sep 2017 Download PDF
22 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Aug 2017 Download PDF
65 Pages
52 Officers - Appoint Person Director Company With Name Date 26 May 2017 Download PDF
2 Pages
53 Capital - Allotment Shares 15 Mar 2017 Download PDF
14 Pages
54 Confirmation Statement - Updates 8 Feb 2017 Download PDF
10 Pages
55 Accounts - Small 20 Oct 2016 Download PDF
8 Pages
56 Capital - Allotment Shares 8 Sep 2016 Download PDF
22 Pages
57 Resolution 6 Sep 2016 Download PDF
51 Pages
58 Mortgage - Create With Deed 5 Sep 2016 Download PDF
59 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Aug 2016 Download PDF
66 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2016 Download PDF
7 Pages
61 Accounts - Full 4 Jan 2016 Download PDF
16 Pages
62 Incorporation - Memorandum Articles 23 Dec 2015 Download PDF
52 Pages
63 Resolution 23 Dec 2015 Download PDF
3 Pages
64 Officers - Appoint Person Director Company With Name Date 28 Oct 2015 Download PDF
2 Pages
65 Change Of Name - Certificate Company 25 Aug 2015 Download PDF
3 Pages
66 Address - Change Registered Office Company With Date Old New 28 Jul 2015 Download PDF
1 Pages
67 Capital - Allotment Shares 29 Jun 2015 Download PDF
23 Pages
68 Officers - Termination Director Company With Name Termination Date 25 Jun 2015 Download PDF
2 Pages
69 Officers - Termination Director Company With Name Termination Date 25 Jun 2015 Download PDF
2 Pages
70 Resolution 25 Jun 2015 Download PDF
2 Pages
71 Officers - Termination Director Company With Name Termination Date 25 Jun 2015 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name Date 25 Jun 2015 Download PDF
3 Pages
73 Officers - Appoint Person Secretary Company With Name Date 6 Jun 2015 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2015 Download PDF
7 Pages
75 Auditors - Resignation Company 19 Feb 2015 Download PDF
1 Pages
76 Mortgage - Satisfy Charge Full 6 Nov 2014 Download PDF
16 Pages
77 Accounts - Small 17 Sep 2014 Download PDF
8 Pages
78 Incorporation - Memorandum Articles 18 Jul 2014 Download PDF
51 Pages
79 Officers - Appoint Person Director Company With Name 17 Jun 2014 Download PDF
3 Pages
80 Capital - Name Of Class Of Shares 5 Jun 2014 Download PDF
2 Pages
81 Resolution 5 Jun 2014 Download PDF
2 Pages
82 Capital - Alter Shares Subdivision 5 Jun 2014 Download PDF
17 Pages
83 Capital - Allotment Shares 5 Jun 2014 Download PDF
22 Pages
84 Capital - Allotment Shares 19 May 2014 Download PDF
5 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2014 Download PDF
9 Pages
86 Accounts - Small 12 Nov 2013 Download PDF
7 Pages
87 Capital - Allotment Shares 13 May 2013 Download PDF
5 Pages
88 Officers - Termination Director Company With Name 14 Feb 2013 Download PDF
1 Pages
89 Officers - Change Person Director Company With Change Date 14 Feb 2013 Download PDF
2 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2013 Download PDF
8 Pages
91 Officers - Appoint Person Director Company With Name 17 Jan 2013 Download PDF
3 Pages
92 Officers - Termination Secretary Company With Name 10 Jan 2013 Download PDF
2 Pages
93 Accounts - Small 3 Jan 2013 Download PDF
7 Pages
94 Capital - Allotment Shares 13 Sep 2012 Download PDF
5 Pages
95 Mortgage - Legacy 5 Sep 2012 Download PDF
12 Pages
96 Capital - Allotment Shares 3 Sep 2012 Download PDF
4 Pages
97 Mortgage - Legacy 30 Aug 2012 Download PDF
11 Pages
98 Resolution 21 Aug 2012 Download PDF
26 Pages
99 Capital - Alter Shares Subdivision 21 Aug 2012 Download PDF
5 Pages
100 Change Of Constitution - Statement Of Companys Objects 21 Aug 2012 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.