Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMO MANAGEMENT LIMITED
Company Information for

IMO MANAGEMENT LIMITED

THE INTERCHANGE, FROBISHER WAY, HATFIELD, HERTFORDSHIRE, AL10 9TG,
Company Registration Number
02653641
Private Limited Company
Active

Company Overview

About Imo Management Ltd
IMO MANAGEMENT LIMITED was founded on 1991-10-14 and has its registered office in Hatfield. The organisation's status is listed as "Active". Imo Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMO MANAGEMENT LIMITED
 
Legal Registered Office
THE INTERCHANGE
FROBISHER WAY
HATFIELD
HERTFORDSHIRE
AL10 9TG
Other companies in NW2
 
Filing Information
Company Number 02653641
Company ID Number 02653641
Date formed 1991-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 06:08:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMO MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMO MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK HATTER
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE HATTER
Director 2000-05-31 2017-12-08
TIMOTHY JOHN CROWLEY
Company Secretary 2007-06-29 2010-09-19
FAUSTO FURLOTTI
Company Secretary 1997-01-18 2007-06-29
NORMAN HENRY CARNT
Director 1992-10-14 2000-05-31
ALAN CHARLES ROGERS
Director 1992-10-14 1999-03-31
STEPHEN BERESFORD DANGERFIELD
Company Secretary 1992-10-14 1997-01-17
STEPHEN BERESFORD DANGERFIELD
Director 1992-10-14 1997-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK HATTER JEM (PGB) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
RICHARD MARK HATTER USL EUROPE LTD Director 2017-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
RICHARD MARK HATTER I.M.O. PRECISION CONTROLS LIMITED Director 2017-12-08 CURRENT 1963-08-06 Active
RICHARD MARK HATTER IMO GROUP OF COMPANIES LIMITED Director 2017-12-08 CURRENT 1987-12-03 Active
RICHARD MARK HATTER I.M.O. ELECTRONICS LIMITED Director 2017-12-08 CURRENT 1976-01-15 Active
RICHARD MARK HATTER STAG ELECTRICAL LIMITED Director 2017-12-08 CURRENT 2003-01-22 Active
RICHARD MARK HATTER ELVIAN HOUSE MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
RICHARD MARK HATTER CRAFTON HOMES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Liquidation
RICHARD MARK HATTER THE EDGE CYCLE LIMITED Director 2014-12-08 CURRENT 2013-10-14 Active - Proposal to Strike off
RICHARD MARK HATTER JEM (AMS) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
RICHARD MARK HATTER BOUNDGATE TRUSTEE 2 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
RICHARD MARK HATTER 65 NEW CAVENDISH ST LTD Director 2013-01-03 CURRENT 2012-10-23 Liquidation
RICHARD MARK HATTER DEVONSHIRE PROPERTY INVESTMENT LIMITED Director 2010-09-15 CURRENT 1996-12-16 Active
RICHARD MARK HATTER BOUNDGATE LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
RICHARD MARK HATTER EPSILON REAL ESTATE PARTNERS LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
RICHARD MARK HATTER BROOKSPLACE (DOCKLANDS) LIMITED Director 2007-02-22 CURRENT 2007-02-22 Dissolved 2016-11-08
RICHARD MARK HATTER JEM (LOVAT LANE) LIMITED Director 2006-04-12 CURRENT 2005-12-12 Dissolved 2017-06-13
RICHARD MARK HATTER JEM (STRAND) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2017-09-12
RICHARD MARK HATTER JEM (HATTON GARDEN) LIMITED Director 2005-06-20 CURRENT 2004-10-06 Dissolved 2017-09-12
RICHARD MARK HATTER RADBRIDGE LIMITED Director 2005-06-20 CURRENT 2005-05-09 Dissolved 2017-09-19
RICHARD MARK HATTER DOBSON ESTATES LIMITED Director 2005-02-22 CURRENT 2004-12-01 Active
RICHARD MARK HATTER PUBINVEST 2 LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2014-06-03
RICHARD MARK HATTER PUBFOLIO LIMITED Director 2004-11-12 CURRENT 2004-11-02 Dissolved 2017-04-04
RICHARD MARK HATTER GOLDTRY LIMITED Director 2004-03-18 CURRENT 2004-03-08 Dissolved 2017-04-04
RICHARD MARK HATTER CHENDANE LIMITED Director 2004-03-08 CURRENT 2003-12-09 Dissolved 2016-11-08
RICHARD MARK HATTER BERONWEST LIMITED Director 2004-01-27 CURRENT 2003-11-17 Dissolved 2016-07-26
RICHARD MARK HATTER JEM (FARRINGDON ROAD) LIMITED Director 2001-06-15 CURRENT 2001-06-13 Active
RICHARD MARK HATTER BPP (HATTON GARDEN) LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
RICHARD MARK HATTER NELLBUSH LIMITED Director 1993-07-26 CURRENT 1993-06-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-01-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-26CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-03-11PSC02Notification of I.M.O. Precision Controls Limited as a person with significant control on 2021-11-26
2022-03-11PSC07CESSATION OF FAUSTO UMBERTO FURLOTTI AS A PERSON OF SIGNIFICANT CONTROL
2022-03-11AP01DIRECTOR APPOINTED MR FAUSTO UMBERTO FURLOTTI
2022-01-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAUSTO FURLOTTI
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-08PSC07CESSATION OF MAURICE HATTER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-12-14AP01DIRECTOR APPOINTED MR RICHARD MARK HATTER
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HATTER
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 1000 North Circular Road London NW2 7JP
2017-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-30AR0114/10/15 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-31AR0114/10/14 ANNUAL RETURN FULL LIST
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0114/10/13 ANNUAL RETURN FULL LIST
2013-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-10-19AR0114/10/12 ANNUAL RETURN FULL LIST
2012-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-10-20AR0114/10/11 ANNUAL RETURN FULL LIST
2011-02-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AR0114/10/10 ANNUAL RETURN FULL LIST
2010-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY CROWLEY
2010-09-28AR0114/10/09 ANNUAL RETURN FULL LIST
2010-01-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MAURICE HATTER / 27/10/2009
2008-12-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-20363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-13363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-17363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-21363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-30363aRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-29363aRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2001-11-20AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-01363aRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-03-13288bDIRECTOR RESIGNED
2001-03-13288aNEW DIRECTOR APPOINTED
2001-03-13363aRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2001-03-13353LOCATION OF REGISTER OF MEMBERS
2001-03-09AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-12-09363aRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-11-29288bDIRECTOR RESIGNED
1999-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-12-10363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-12-10288cDIRECTOR'S PARTICULARS CHANGED
1998-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-14325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-04-14353LOCATION OF REGISTER OF MEMBERS
1998-04-14287REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 8 BAKER STREET LONDON WIM 1DA
1998-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-10-27363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-04-18288cSECRETARY'S PARTICULARS CHANGED
1997-03-21288aNEW SECRETARY APPOINTED
1997-03-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-11-05363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1996-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-12-19288DIRECTOR'S PARTICULARS CHANGED
1995-12-01363xRETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS
1995-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-10-26363sRETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS
1994-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1993-11-07363sRETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS
1993-03-01SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IMO MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMO MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMO MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMO MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Cash Bank In Hand 2011-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2
Shareholder Funds 2011-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMO MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMO MANAGEMENT LIMITED
Trademarks
We have not found any records of IMO MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMO MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMO MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IMO MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMO MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMO MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.