Get an alert when IMAGO @ LOUGHBOROUGH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-04-30 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2026-12-24 (in 7mo)

Last made up 2025-12-10

Watchouts

None on the register

Cash

£2M

+83.2% vs 2024

Net assets

£10M

+4.3% vs 2024

Employees

141

+11% vs 2024

Profit before tax

£490K

-37% vs 2024

Name history

Renamed 2 times since incorporation

  1. IMAGO @ LOUGHBOROUGH LIMITED 2004-09-01 → present
  2. LOUGHBOROUGH UNIVERSITY (SHORT COURSE CENTRE) LIMITED 1989-08-08 → 2004-09-01
  3. DRIVEGRAM LIMITED 1989-03-06 → 1989-08-08

Accounts

2-year trend · latest reflected 2025-07-31

Metric Trend 2024-07-312025-07-31
Turnover £12,341,899£13,577,422
Operating profit £495,543£358,519
Profit before tax £777,944£490,135
Net profit £655,738£394,771
Cash £1,119,196£2,050,430
Total assets less current liabilities £9,730,767£9,933,076
Net assets £9,149,314£9,544,085
Equity £9,149,314£9,544,085
Average employees 127141
Wages £4,420,958£4,738,656

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-07-312025-07-31
Operating margin 4.0%2.6%
Net margin 5.3%2.9%
Return on capital employed 5.1%3.6%
Current ratio 1.88x2.03x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The directors have prepared cash flow forecasts for a period of 12 months from the date of approval of these financial statements which indicate that the Company will have sufficient funds to meet its liabilities as they fall due for that period.”

Group structure

  1. IMAGO @ LOUGHBOROUGH LIMITED · parent
    1. Loughborough University Nursery Limited · childcare day nursery

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 32 resigned

Name Role Appointed Born Nationality
GRAYDON, Spencer Director 2021-05-04 Jun 1972 British
HENRY, James Michael Director 2025-09-24 Jul 1984 British
JENNINGS, Mandy Claire Director 2021-04-22 Dec 1963 British
MCCARTHY, Laurence Joseph Director 2013-12-12 Feb 1964 British
SIDWELL, Oliver Harry Director 2021-04-22 Oct 1984 British
TABOR, Jane Director 2018-01-18 Jan 1961 British
TAYLOR, Richard Stewart Director 2013-09-26 Mar 1973 British
Show 32 resigned officers
Name Role Appointed Resigned
OWEN, Alexandra Secretary 2022-04-26 2023-12-07
PEARSON, Hugh Michael Secretary 2008-12-05
POWDITCH, Mary Paula Secretary 2011-08-01 2012-05-31
STEPHENS, Andrew Paul Secretary 2012-05-31 2022-01-31
WALKER, Caroline Nicola Secretary 2008-12-05 2011-08-01
BIDDLE, Stuart James Hamilton, Professor Director 2001-11-07 2003-09-02
BROWN, Malcolm Colin Director 1997-01-27 2011-07-31
COX, Susan Jean, Prof Director 1997-01-27 2001-07-13
DAVIES, David Evan Naunton, Professor Director 1993-09-30
DEBOO, James Alfred Whitham Director 2004-12-02
ENGLAND, Kay Elizabeth Director 2011-03-08 2021-04-30
FLETCHER, David Edward, Dr Director 1998-12-31
GAINS, John Christopher, Sir Director 2008-12-05 2016-06-30
HASLEHURST, Peter Joseph Kinder Director 2004-09-01 2009-06-18
MCCAFFER, Ronald, Professor Director 2004-09-01 2006-07-31
MILES, Derek William James, Dr Director 1997-02-05 2000-10-27
MILLER, James Noel, Professor Director 2004-12-02
MORRIS, James Richard Samuel, Sir Director 1995-07-31
MOZLEY, John Director 1997-01-27
MURPHY, James William Director 2013-09-26 2018-01-18
OWEN, Alexandra Rachael Director 2022-07-14 2025-09-25
RUSSELL, David John Director 2008-12-05 2013-12-12
SAUNDERS, John Anthony, Professor Director 1997-08-31
SPINKS, Stephen William Director 2007-12-19 2011-05-31
STONE, Frances Mary Director 2018-01-18 2021-01-12
VAN MENTS, Morry Director 1997-11-01
WALKER, Caroline Nicola Director 2011-08-01 2013-03-22
WALLACE, David James, Prof Sir Director 1994-05-25 1997-06-09
WIGGANS, Rachel Director 2006-12-05 2007-10-31
WINTER, Peter Ronald Charles Director 2006-12-05 2008-07-31
WOODHEAD, Michael Anthony, Professor Director 2001-02-13 2004-12-02
WOODRUFF, Cyril Stanley Director 1994-11-30 2009-03-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Loughborough University Corporate entity ownership-of-shares-75-to-100-percent-as-trust 2016-12-13 Active

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
2026-01-19 AA accounts Accounts with accounts type full
2026-01-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 TM01 officers Termination director company with name termination date PDF
2025-10-03 AP01 officers Appoint person director company with name date PDF
2025-08-13 CH01 officers Change person director company with change date PDF
2025-01-24 AA accounts Accounts with accounts type full
2024-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-25 AA accounts Accounts with accounts type full
2023-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-20 TM02 officers Termination secretary company with name termination date PDF
2023-02-22 AA accounts Accounts with accounts type full
2022-12-14 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-25 AP01 officers Appoint person director company with name date PDF
2022-04-28 AP03 officers Appoint person secretary company with name date PDF
2022-03-23 AA accounts Accounts with accounts type full
2022-02-02 TM02 officers Termination secretary company with name termination date PDF
2021-12-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-11 AP01 officers Appoint person director company with name date PDF
2021-05-11 TM01 officers Termination director company with name termination date PDF
2021-04-28 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-07-31 vs 2024-07-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page