Company NameAnimmersion Limited
DirectorSamuel Philip Harrison
Company StatusActive
Company Number05375425
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Samuel Philip Harrison
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Secretary NameMr Samuel Harrison
StatusCurrent
Appointed01 February 2010(4 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Secretary NamePhilip Scott Harrison
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Field Road
Ilkeston
Derbyshire
DE7 5RL
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.animmersion.co.uk/
Email address[email protected]
Telephone01642 688091
Telephone regionMiddlesbrough

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Animmersion Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
29 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
31 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
26 April 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
12 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
11 May 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
18 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
6 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
26 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 July 2012A resolution was processed for this company in error. It has now been moved to animmersion uk LTD, company number 05766999. (1 page)
6 July 2012A resolution was processed for this company in error. It has now been moved to animmersion uk LTD, company number 05766999. (1 page)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
13 April 2010Termination of appointment of Philip Harrison as a secretary (1 page)
13 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
13 April 2010Termination of appointment of Philip Harrison as a secretary (1 page)
12 April 2010Director's details changed for Mr Samuel Philip Harrison on 12 April 2010 (2 pages)
12 April 2010Appointment of Mr Samuel Harrison as a secretary (1 page)
12 April 2010Termination of appointment of Philip Harrison as a secretary (1 page)
12 April 2010Appointment of Mr Samuel Harrison as a secretary (1 page)
12 April 2010Director's details changed for Mr Samuel Philip Harrison on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Philip Harrison as a secretary (1 page)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 November 2009Registered office address changed from P3.06B Institute of Digital Innovation Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3BA United Kingdom on 12 November 2009 (1 page)
12 November 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
12 November 2009Registered office address changed from P3.06B Institute of Digital Innovation Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3BA United Kingdom on 12 November 2009 (1 page)
12 November 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
31 March 2009Return made up to 24/02/09; full list of members (3 pages)
31 March 2009Return made up to 24/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Director's change of particulars / samuel harrison / 22/11/2008 (1 page)
8 December 2008Director's change of particulars / samuel harrison / 22/11/2008 (1 page)
8 December 2008Secretary's change of particulars / philip harrison / 01/10/2007 (1 page)
8 December 2008Secretary's change of particulars / philip harrison / 01/10/2007 (1 page)
20 May 2008Registered office changed on 20/05/2008 from victoria building university of teesside middlesbrough cleveland TS1 3BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from victoria building university of teesside middlesbrough cleveland TS1 3BA (1 page)
17 April 2008Return made up to 24/02/08; full list of members (3 pages)
17 April 2008Return made up to 24/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 May 2007Return made up to 24/02/07; full list of members (2 pages)
21 May 2007Return made up to 24/02/07; full list of members (2 pages)
27 March 2006Return made up to 24/02/06; full list of members (6 pages)
27 March 2006Return made up to 24/02/06; full list of members (6 pages)
29 March 2005Registered office changed on 29/03/05 from: floor c station street saltburn by the sea cleveland TS12 1AE (1 page)
29 March 2005Registered office changed on 29/03/05 from: floor c station street saltburn by the sea cleveland TS12 1AE (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page)
24 February 2005Incorporation (12 pages)
24 February 2005Incorporation (12 pages)