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

IMI VISION LIMITED

LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ,
Company Registration Number
04421176
Private Limited Company
Active

Company Overview

About Imi Vision Ltd
IMI VISION LIMITED was founded on 2002-04-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Imi Vision Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IMI VISION LIMITED
 
Legal Registered Office
LAKESIDE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7XZ
Other companies in B37
 
Filing Information
Company Number 04421176
Company ID Number 04421176
Date formed 2002-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 08:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMI VISION 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 IMI VISION LIMITED

Current Directors
Officer Role Date Appointed
JAMES SEGAL
Company Secretary 2016-03-23
JOHN O'SHEA
Director 2010-01-22
PAUL GRAHAM ROBERTS
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN EDWARD RONALD
Director 2015-03-20 2017-03-24
KAMALJIT PAWAR
Company Secretary 2013-08-05 2016-03-22
HELEN LOUISE AFFORD
Director 2008-07-28 2015-03-20
ANDREW JOHN EATON
Company Secretary 2010-02-10 2013-08-05
IAN DAVIS
Company Secretary 2002-09-16 2010-02-10
MARTIN JAMES LAMB
Director 2004-10-01 2010-01-22
MARTIN STANLEY JOHNSON
Director 2002-05-02 2008-08-13
RAYMOND BARRY POINTON
Director 2002-05-02 2004-10-01
PAUL ANDREW BOULTON
Director 2002-05-02 2003-04-30
JOHN O'SHEA
Director 2002-05-02 2003-04-30
JOANNE CAROL BOWER
Company Secretary 2002-05-02 2002-09-16
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-04-19 2002-05-02
PINSENT MASONS DIRECTOR LIMITED
Director 2002-04-19 2002-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM ROBERTS IMI GROUP LIMITED Director 2015-03-20 CURRENT 2007-10-01 Active
PAUL GRAHAM ROBERTS IMI OVERSEAS INVESTMENTS LIMITED Director 2015-03-20 CURRENT 1925-10-26 Active
PAUL GRAHAM ROBERTS IMI KYNOCH LIMITED Director 2015-03-20 CURRENT 1962-01-26 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
2024-01-29Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-05-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-08-19Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-19Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-14CH01Director's details changed for Mr Luke Grant on 2021-02-28
2022-01-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-04AP01DIRECTOR APPOINTED MRS LOUISE WALDEK
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SHEA
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-13CH01Director's details changed for Mr Luke Grant on 2020-02-29
2020-01-27AP01DIRECTOR APPOINTED MR LUKE GRANT
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE
2019-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-15AP01DIRECTOR APPOINTED MRS SALLY MCKONE
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM ROBERTS
2019-07-02TM02Termination of appointment of James Segal on 2019-06-30
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-12-18CH01Director's details changed for John O'shea on 2017-12-16
2017-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-06-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR PAUL GRAHAM ROBERTS
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2016-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-12AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09TM02APPOINTMENT TERMINATED, SECRETARY KAMALJIT PAWAR
2016-05-09AP03SECRETARY APPOINTED MR JAMES SEGAL
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0119/04/15 FULL LIST
2015-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR KAMALJIT PAWAR / 17/04/2015
2015-03-23AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN AFFORD
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0119/04/14 FULL LIST
2014-06-04AD02SAIL ADDRESS CHANGED FROM: C/O IMI CORNELIUS (UK) LTD - RUSSELL WAY BRIGHOUSE WEST YORKSHIRE HD6 4LX UNITED KINGDOM
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM RUSSELL WAY BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4LX
2013-08-05AP03SECRETARY APPOINTED MR KAMALJIT PAWAR
2013-08-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW EATON
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0119/04/13 FULL LIST
2013-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EATON / 18/03/2013
2013-03-28AD02SAIL ADDRESS CHANGED FROM: C/O IMI CORNELIUS (UK) LTD RIVERDALE INDUSTRIAL ESTATE RAWSON SPRING WAY SHEFFIELD SOUTH YORKSHIRE S6 1PG
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0119/04/12 FULL LIST
2012-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0119/04/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE AFFORD / 29/07/2010
2010-07-06RES01ADOPT ARTICLES 22/06/2010
2010-07-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-21AR0119/04/10 FULL LIST
2010-03-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-26AD02SAIL ADDRESS CREATED
2010-02-10AP03SECRETARY APPOINTED MR ANDREW JOHN EATON
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY IAN DAVIS
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAMB
2010-02-01AP01DIRECTOR APPOINTED JOHN O'SHEA
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-05AUDAUDITOR'S RESIGNATION
2009-08-13AUDAUDITOR'S RESIGNATION
2009-07-03363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM TYTHING ROAD ALCESTER WARWICKSHIRE B49 6EU
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR MARTIN JOHNSON
2008-07-30288aDIRECTOR APPOINTED HELEN LOUISE AFFORD
2008-06-12363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-30363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10288bDIRECTOR RESIGNED
2003-06-10288bDIRECTOR RESIGNED
2003-05-16363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-10-28288bSECRETARY RESIGNED
2002-09-25288aNEW SECRETARY APPOINTED
2002-06-12225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-06-01288aNEW DIRECTOR APPOINTED
2002-06-01287REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 1 PARK ROW LEEDS LS1 5AB
2002-06-01288aNEW DIRECTOR APPOINTED
2002-06-01288bSECRETARY RESIGNED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-06-01288bDIRECTOR RESIGNED
2002-06-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMI VISION 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 IMI VISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMI VISION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents

Intellectual Property Patents Registered by IMI VISION LIMITED

IMI VISION LIMITED has registered 16 patents

GB2458856 , GB2395771 , GB2408467 , GB2384624 , GB2407805 , GB2437616 , GB2459813 , GB2402735 , GB2414692 , GB2407310 , GB2385902 , GB2392505 , GB2416604 , GB2416757 , GB2429694 , GB2425165 ,

Domain Names
We do not have the domain name information for IMI VISION LIMITED
Trademarks
We have not found any records of IMI VISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMI VISION 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 (82990 - Other business support service activities n.e.c.) as IMI VISION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IMI VISION 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 IMI VISION 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 IMI VISION 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.