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

IMMERSE ASSET MANAGEMENT LIMITED

C/O SOUTH STAFFORDSHIRE PLC, GREEN LANE, WALSALL, WS2 7PD,
Company Registration Number
02784266
Private Limited Company
Active

Company Overview

About Immerse Asset Management Ltd
IMMERSE ASSET MANAGEMENT LIMITED was founded on 1993-01-27 and has its registered office in Walsall. The organisation's status is listed as "Active". Immerse Asset 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
IMMERSE ASSET MANAGEMENT LIMITED
 
Legal Registered Office
C/O SOUTH STAFFORDSHIRE PLC
GREEN LANE
WALSALL
WS2 7PD
Other companies in WS2
 
Previous Names
HYDROSAVE PIPELINE TECHNOLOGIES LIMITED18/04/2016
UNDERGROUND PIPELINE SERVICES LIMITED01/04/2011
Filing Information
Company Number 02784266
Company ID Number 02784266
Date formed 1993-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:46:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMMERSE ASSET 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 IMMERSE ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2007-12-19
SIMON DRAY
Director 2011-04-01
ADRIAN PETER PAGE
Director 2004-02-27
DAVID TAYLOR
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM ASPLEY
Director 2013-02-21 2015-07-01
ANDREW JOHN GARCIA
Director 2010-09-06 2015-03-06
PETER ARTHUR LYNES
Director 2005-05-19 2011-04-01
ALAN LESLIE ROGERS
Director 2004-04-06 2011-02-25
ROBERT IAN HARLEY
Director 2005-12-01 2009-08-01
REBECCA LOUISE TYLEE BIRDSALL
Company Secretary 2004-04-06 2007-12-19
ANNA MAUGHAN
Company Secretary 1998-06-30 2004-04-06
ROBERT IAN HARLEY
Director 1999-10-10 2004-02-27
RONALD CHARLES LAWRENCE
Director 1995-10-26 2002-07-02
COLIN EDWARD WINSPER
Director 1994-12-15 1999-10-19
BRIAN HOWARD WHITTY
Company Secretary 1995-07-17 1998-06-30
JOHN RICHARD HARRIS
Director 1993-03-26 1997-01-13
STEPHEN PAUL COATHUP
Company Secretary 1993-03-26 1995-07-12
STEPHEN PAUL COATHUP
Director 1993-03-26 1995-07-12
ALAN DAVID JONES
Director 1993-03-26 1995-05-31
MARTIN ALFRED GLEAVES
Nominated Secretary 1993-01-27 1994-01-27
MARTIN ALFRED GLEAVES
Nominated Director 1993-01-27 1994-01-27
VALERIE ANNE GLEAVES
Nominated Director 1993-01-27 1994-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RICHARD GOODWIN PORTADAM LIMITED Company Secretary 2008-08-06 CURRENT 1990-06-15 Active
JASON RICHARD GOODWIN WELLS WATER TREATMENT SERVICES LIMITED Company Secretary 2008-04-04 CURRENT 1998-09-08 Active - Proposal to Strike off
JASON RICHARD GOODWIN IWS PIPELINE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2003-02-10 Active
JASON RICHARD GOODWIN IWS WATER HYGIENE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2001-12-24 Active - Proposal to Strike off
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 1997-11-24 Active - Proposal to Strike off
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Company Secretary 2007-12-19 CURRENT 1998-03-12 Active - Proposal to Strike off
JASON RICHARD GOODWIN RECOUP REVENUE MANAGEMENT LIMITED Company Secretary 2007-12-19 CURRENT 1998-07-28 Active - Proposal to Strike off
JASON RICHARD GOODWIN SSI SERVICES (UK) LIMITED Company Secretary 2007-12-19 CURRENT 1999-08-12 Active
JASON RICHARD GOODWIN IWS M&E SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2001-12-05 Active
JASON RICHARD GOODWIN INTEGRATED WATER SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2004-11-10 Active
JASON RICHARD GOODWIN AQUA DIRECT LIMITED Company Secretary 2007-12-19 CURRENT 1997-04-10 Active
JASON RICHARD GOODWIN PUMP SERVICES LIMITED Company Secretary 2007-11-19 CURRENT 1999-01-06 Active
JASON RICHARD GOODWIN PERCO ENGINEERING SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1996-11-22 Active
JASON RICHARD GOODWIN ECHO MANAGED SERVICES LIMITED Company Secretary 2007-08-31 CURRENT 2000-11-06 Active
JASON RICHARD GOODWIN ONSITE CENTRAL LIMITED Company Secretary 2007-08-31 CURRENT 1992-05-07 Active
JASON RICHARD GOODWIN RAPID SYSTEMS LTD Company Secretary 2007-08-31 CURRENT 1996-12-11 Active
JASON RICHARD GOODWIN BROCOL CONSULTANTS LIMITED Company Secretary 2007-08-31 CURRENT 1989-10-19 Active - Proposal to Strike off
JASON RICHARD GOODWIN ONSITE SPECIALIST MAINTENANCE LIMITED Company Secretary 2007-08-31 CURRENT 1996-01-29 Active
JASON RICHARD GOODWIN HYDROSAVE UK LIMITED Company Secretary 2007-08-31 CURRENT 1997-11-04 Active
JASON RICHARD GOODWIN OFFICE WATERCOOLERS LIMITED Company Secretary 2007-08-31 CURRENT 2001-01-19 Active
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE WATER PLC Company Secretary 2007-08-31 CURRENT 1991-11-25 Active
SIMON DRAY SWALLOW COURT (KETTERING) MANAGEMENT LIMITED Director 2014-09-10 CURRENT 2001-04-05 Active
SIMON DRAY SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
SIMON DRAY HYDROSAVE UK LIMITED Director 2006-05-01 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active - Proposal to Strike off
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active - Proposal to Strike off
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active - Proposal to Strike off
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active - Proposal to Strike off
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active - Proposal to Strike off
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active - Proposal to Strike off
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active - Proposal to Strike off
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active - Proposal to Strike off
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active - Proposal to Strike off
DAVID TAYLOR ADVANCED ENGINEERING SOLUTIONS LIMITED Director 2017-10-16 CURRENT 1995-07-20 Active
DAVID TAYLOR G. STOW PLC Director 2017-06-22 CURRENT 1991-09-09 Active
DAVID TAYLOR GREEN COMPLIANCE WATER DIVISION LIMITED Director 2016-10-12 CURRENT 1998-05-29 Active
DAVID TAYLOR ONSITE CENTRAL LIMITED Director 2015-05-21 CURRENT 1992-05-07 Active
DAVID TAYLOR OMEGA RED GROUP LIMITED Director 2015-05-21 CURRENT 1987-11-24 Active
DAVID TAYLOR ONSITE SPECIALIST MAINTENANCE LIMITED Director 2015-05-21 CURRENT 1996-01-29 Active
DAVID TAYLOR PERCO ENGINEERING SERVICES LIMITED Director 2015-05-21 CURRENT 1996-11-22 Active
DAVID TAYLOR HYDROSAVE UK LIMITED Director 2015-05-21 CURRENT 1997-11-04 Active
DAVID TAYLOR INTEGRATED WATER SERVICES LIMITED Director 2015-05-21 CURRENT 2004-11-10 Active
DAVID TAYLOR OMEGA RED HOLDINGS LIMITED Director 2015-05-21 CURRENT 2007-10-16 Active
DAVID TAYLOR SSI SERVICES (UK) LIMITED Director 2015-01-01 CURRENT 1999-08-12 Active
DAVID TAYLOR DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active

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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES NEWLAND
2023-02-17CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-09PSC05Change of details for Ssi Services (Uk) Limited as a person with significant control on 2021-02-09
2020-05-12AP01DIRECTOR APPOINTED MR PHILLIP CHARLES NEWLAND
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-03-20TM02Termination of appointment of Garry George Clarke on 2020-03-14
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GARRY GEORGE CLARKE on 2019-05-10
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Green Lane Walsall West Midlands WS2 7PD
2019-05-16AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-16TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2000000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-18RES15CHANGE OF NAME 01/04/2016
2016-04-18CERTNMCompany name changed hydrosave pipeline technologies LIMITED\certificate issued on 18/04/16
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2000000
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM ASPLEY
2015-06-29AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GARCIA
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2000000
2014-10-08AR0130/09/14 ANNUAL RETURN FULL LIST
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2000000
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MR PETER GRAHAM ASPLEY
2012-10-22AR0130/09/12 ANNUAL RETURN FULL LIST
2012-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON RICHARD GOODWIN on 2012-07-25
2011-10-17AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-14CH01Director's details changed for Mr Adrian Peter Page on 2011-09-30
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER LYNES
2011-04-06AP01DIRECTOR APPOINTED MR SIMON DRAY
2011-04-01RES15CHANGE OF NAME 01/04/2011
2011-04-01CERTNMCOMPANY NAME CHANGED UNDERGROUND PIPELINE SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROGERS
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27AR0130/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR LYNES / 30/09/2010
2010-09-14AP01DIRECTOR APPOINTED ANDREW JOHN GARCIA
2010-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-24RES04NC INC ALREADY ADJUSTED 16/03/2010
2010-03-24SH0116/03/10 STATEMENT OF CAPITAL GBP 2000000
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HARLEY
2009-07-14363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-31288cSECRETARY'S CHANGE OF PARTICULARS / JASON GOODWIN / 27/01/2009
2008-07-15363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-29288aNEW SECRETARY APPOINTED
2007-12-29288bSECRETARY RESIGNED
2007-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-13363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11288aNEW DIRECTOR APPOINTED
2005-08-16363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-06-16288aNEW DIRECTOR APPOINTED
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23363aRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-07-01288cSECRETARY'S PARTICULARS CHANGED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW SECRETARY APPOINTED
2004-04-15288bSECRETARY RESIGNED
2004-03-08288bDIRECTOR RESIGNED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-02CERTNMCOMPANY NAME CHANGED ONSITE NORTH MIDLANDS LIMITED CERTIFICATE ISSUED ON 02/03/04
2003-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-11363aRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-04-30ELRESS386 DISP APP AUDS 22/04/03
2003-04-30ELRESS366A DISP HOLDING AGM 22/04/03
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-28AUDAUDITOR'S RESIGNATION
2002-08-13363aRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-07-10288bDIRECTOR RESIGNED
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-09363aRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11363aRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IMMERSE ASSET 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 IMMERSE ASSET 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
IMMERSE ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 IMMERSE ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of IMMERSE ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names

IMMERSE ASSET MANAGEMENT LIMITED owns 1 domain names.

upls.co.uk  

Trademarks
We have not found any records of IMMERSE ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMMERSE ASSET MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2011-01-01 GBP £857
Walsall Metropolitan Borough Council 2010-12-15 GBP £2,416
Walsall Metropolitan Borough Council 2010-12-06 GBP £1,300
Walsall Metropolitan Borough Council 2010-11-08 GBP £1,678
South Staffordshire 2010-08-16 GBP £2,068
South Staffordshire 2010-07-13 GBP £1,395

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMMERSE ASSET 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 IMMERSE ASSET 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 IMMERSE ASSET 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.