Company NameAnimmersion UK Ltd
Company StatusActive
Company Number05766999
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Samuel Philip Harrison
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleAnimator
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Secretary NameMr Samuel Philip Harrison
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMr George Brian Whitefoot
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMs Caroline Andersen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMr Andrew Liddell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMr Dominic Modesto Lusardi
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleAnimator
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE

Contact

Websiteanimmersion.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

598 at £1Mr David Henry Martynski
7.50%
Ordinary
598 at £1Mr Sean Julian King
7.50%
Ordinary
498 at £1Mr George Brian Whitefoot
6.25%
Ordinary
3k at £1Mr Dominic Modesto Lusardi
37.50%
Ordinary
3k at £1Mr Samuel Philip Harrison
37.50%
Ordinary
299 at £1Mr Andrew Preston
3.75%
Ordinary

Financials

Year2014
Net Worth£64,774
Cash£48,929
Current Liabilities£68,609

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
12 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
5 December 2022Appointment of Ms Caroline Andersen as a secretary on 30 November 2022 (2 pages)
5 December 2022Termination of appointment of Samuel Philip Harrison as a secretary on 30 November 2022 (1 page)
9 June 2022Appointment of Mr Andrew Liddell as a director on 1 June 2022 (2 pages)
9 June 2022Appointment of Ms Caroline Andersen as a director on 1 June 2022 (2 pages)
20 May 2022Cessation of Dominic Modesto Lusardi as a person with significant control on 16 February 2022 (1 page)
20 May 2022Notification of Animmersion Holding Co Ltd as a person with significant control on 16 February 2022 (2 pages)
20 May 2022Confirmation statement made on 3 April 2022 with updates (5 pages)
20 May 2022Cessation of Samual Harrison as a person with significant control on 16 February 2022 (1 page)
21 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2022Termination of appointment of Dominic Modesto Lusardi as a director on 16 February 2022 (1 page)
14 February 2022Statement of capital following an allotment of shares on 10 February 2022
  • GBP 9,065
(3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
12 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
15 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
20 September 2018Change of details for Mr Samual Harrison as a person with significant control on 31 July 2018 (2 pages)
20 September 2018Change of details for Mr Dominic Modesto Lusardi as a person with significant control on 15 August 2018 (2 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 7,973
(5 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 7,973
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 7,973
(5 pages)
26 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 7,973
(5 pages)
26 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 7,973
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 7,973
(5 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 7,973
(5 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 7,973
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 November 2012Director's details changed for Mr Samuel Philip Harrison on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Samuel Philip Harrison on 19 November 2012 (2 pages)
2 July 2012Director's details changed for Mr Samuel Philip Harrison on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Samuel Philip Harrison on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Samuel Philip Harrison on 2 July 2012 (2 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase of share cap 14/12/2011
(2 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase of share cap 14/12/2011
(2 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 5,980
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 5,980
(3 pages)
15 December 2011Appointment of Mr George Brian Whitefoot as a director (2 pages)
15 December 2011Appointment of Mr George Brian Whitefoot as a director (2 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 5,980
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 5,980
(4 pages)
19 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Memorandum and Articles of Association (9 pages)
19 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Memorandum and Articles of Association (9 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Mr Samuel Philip Harrison on 5 April 2011 (1 page)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Mr Samuel Philip Harrison on 5 April 2011 (1 page)
6 April 2011Secretary's details changed for Mr Samuel Philip Harrison on 5 April 2011 (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 April 2010Secretary's details changed for Mr Samuel Philip Harrison on 1 April 2010 (1 page)
12 April 2010Director's details changed for Dominic Modesto Lusardi on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Mr Samuel Philip Harrison on 1 April 2010 (1 page)
12 April 2010Secretary's details changed for Mr Samuel Philip Harrison on 1 April 2010 (1 page)
12 April 2010Director's details changed for Mr Samuel Philip Harrison on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Samuel Philip Harrison on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dominic Modesto Lusardi on 12 April 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 September 2009Registered office changed on 01/09/2009 from P3.06B phoenix building institute of digital innovation university of teesside middlesbrough cleveland TS1 3BA united kingdom (1 page)
1 September 2009Registered office changed on 01/09/2009 from P3.06B phoenix building institute of digital innovation university of teesside middlesbrough cleveland TS1 3BA united kingdom (1 page)
5 May 2009Return made up to 03/04/09; full list of members (4 pages)
5 May 2009Return made up to 03/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 January 2009Director and secretary's change of particulars / samuel harrison / 22/11/2008 (1 page)
19 January 2009Director and secretary's change of particulars / samuel harrison / 22/11/2008 (1 page)
19 January 2009Director and secretary's change of particulars / samuel harrison / 22/11/2008 (2 pages)
19 January 2009Director and secretary's change of particulars / samuel harrison / 22/11/2008 (2 pages)
1 May 2008Registered office changed on 01/05/2008 from victoria building, victoria road uot middlesbrough teesside TS1 3BA (1 page)
1 May 2008Registered office changed on 01/05/2008 from victoria building, victoria road uot middlesbrough teesside TS1 3BA (1 page)
16 April 2008Return made up to 03/04/08; full list of members (4 pages)
16 April 2008Return made up to 03/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 April 2007Return made up to 03/04/07; full list of members (2 pages)
18 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: victoria building, uot middlesbrough cleveland TS1 3BA (1 page)
10 April 2007Registered office changed on 10/04/07 from: victoria building, uot middlesbrough cleveland TS1 3BA (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Incorporation (13 pages)
3 April 2006Incorporation (13 pages)