Company NameImitza Limited
DirectorCraig Bates
Company StatusActive
Company Number05192104
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Craig Bates
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 7 months
RoleIT
Country of ResidenceEngland
Correspondence Address1 Saddler Street
Ferryhill
County Durham
DL17 8LE
Secretary NameMr Andrew Bates
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 08 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Saddler Street
Ferryhill
County Durham
DL17 8LE
Director NameMr Andrew Bates
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2011)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address1 Saddler Street
Ferryhill
County Durham
DL17 8LE
Director NameMr Craig Bates
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2008)
RoleIT
Correspondence Address1 Saddler Street
Ferryhill
County Durham
DL17 8LE
Secretary NameMr Craig Bates
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2008)
RoleIT
Correspondence Address1 Saddler Street
Ferryhill
County Durham
DL17 8LE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameHygrade Consultancy Limited (Corporation)
StatusResigned
Appointed12 August 2004(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2006)
Correspondence Address15 Stag Lane
Newton Aycliffe
County Durham
DL5 4ST

Contact

Websitewww.imitza.com/

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Craig Bates
100.00%
Ordinary

Financials

Year2014
Net Worth£23,544
Current Liabilities£10,317

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

1 December 2020Micro company accounts made up to 31 July 2020 (8 pages)
2 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
18 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
13 April 2019Micro company accounts made up to 31 July 2018 (7 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
21 July 2014Registered office address changed from C/O Hackworth Accounting Ltd Unit 8G Hackworth Industrial Park Shildon County Durham DL4 1HF United Kingdom to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from C/O Hackworth Accounting Ltd Unit 8G Hackworth Industrial Park Shildon County Durham DL4 1HF United Kingdom to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 21 July 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(3 pages)
28 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(3 pages)
24 July 2013Amended accounts made up to 31 July 2012 (7 pages)
24 July 2013Amended accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
29 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 February 2012Registered office address changed from Technology Suite, 1 Saddler Street, Ferryhill Co Durham DL17 8LE on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Technology Suite, 1 Saddler Street, Ferryhill Co Durham DL17 8LE on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Technology Suite, 1 Saddler Street, Ferryhill Co Durham DL17 8LE on 2 February 2012 (1 page)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Termination of appointment of Andrew Bates as a director (1 page)
26 April 2011Termination of appointment of Andrew Bates as a secretary (1 page)
26 April 2011Termination of appointment of Andrew Bates as a secretary (1 page)
26 April 2011Termination of appointment of Andrew Bates as a director (1 page)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Andrew Bates on 27 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew Bates on 27 July 2010 (2 pages)
23 August 2010Director's details changed for Craig Bates on 27 July 2010 (2 pages)
23 August 2010Director's details changed for Craig Bates on 27 July 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 August 2008Return made up to 28/07/08; full list of members (3 pages)
27 August 2008Return made up to 28/07/08; full list of members (3 pages)
24 July 2008Appointment terminated director craig bates (1 page)
24 July 2008Appointment terminated director craig bates (1 page)
24 July 2008Appointment terminated secretary craig bates (1 page)
24 July 2008Appointment terminated secretary craig bates (1 page)
24 July 2008Director appointed mr andrew bates (1 page)
24 July 2008Director appointed mr andrew bates (1 page)
23 July 2008Secretary appointed mr craig bates (1 page)
23 July 2008Secretary appointed mr craig bates (1 page)
23 July 2008Director appointed mr craig bates (1 page)
23 July 2008Director appointed mr craig bates (1 page)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 September 2007Return made up to 28/07/07; no change of members (6 pages)
3 September 2007Return made up to 28/07/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 October 2006Return made up to 28/07/06; full list of members (6 pages)
10 October 2006Return made up to 28/07/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
31 August 2005Return made up to 28/07/05; full list of members (6 pages)
31 August 2005Return made up to 28/07/05; full list of members (6 pages)
9 September 2004New secretary appointed (1 page)
9 September 2004New director appointed (1 page)
9 September 2004New secretary appointed (1 page)
9 September 2004New director appointed (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
28 July 2004Incorporation (9 pages)
28 July 2004Incorporation (9 pages)