Active - Proposal to Strike off
Company Information for IMIMOBILE INTERNATIONAL LIMITED
IMIMOBILE 5 ST. JOHN'S LANE, FARRINGDON, LONDON, EC1M 4BH,
|
Company Registration Number
05175576
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IMIMOBILE INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
IMIMOBILE 5 ST. JOHN'S LANE FARRINGDON LONDON EC1M 4BH Other companies in HP12 | ||
Previous Names | ||
|
Company Number | 05175576 | |
---|---|---|
Company ID Number | 05175576 | |
Date formed | 2004-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 30/04/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-08 23:08:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DAVID SEAN JEFFERIES |
||
JAYESH RAMESH PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LANCE STUART MOIR |
Company Secretary | ||
LANCE STUART MOIR |
Director | ||
GRAHAM ROBERT RIVERS |
Director | ||
MICHAELPHILLIP DE KARE SILVER |
Director | ||
PETER JOHN MARTIN |
Director | ||
JOHN RANDS |
Director | ||
RICHARD WILLIAM JOYCE |
Director | ||
SALLY WEATHERALL |
Company Secretary | ||
MARK ADRIAN PAVER |
Director | ||
PETER LOWTHER BUTTON |
Director | ||
MARK ADRIAN PAVER |
Company Secretary | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMIMOBILE INTELLIGENT NETWORKS LIMITED | Director | 2017-03-26 | CURRENT | 2001-02-20 | Active | |
IMIMOBILE SOUTH AFRICA 2 LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
IMIMOBILE SOUTH AFRICA 1 LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
IMIMOBILE AFRICAN HOLDINGS LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
TXTLOCAL LIMITED | Director | 2014-10-10 | CURRENT | 2005-09-29 | Active | |
TEXTLOCAL LTD | Director | 2014-10-10 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
IMIMOBILE LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
CHILLI DIGITAL EUROPE LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
IMIMOBILE SOFTWARE LIMITED | Director | 2011-09-08 | CURRENT | 2000-12-06 | Active | |
TAP2BILL LIMITED | Director | 2010-12-10 | CURRENT | 1996-06-14 | Active | |
IMIMOBILE SAT LIMITED | Director | 2010-12-06 | CURRENT | 2009-05-21 | Active - Proposal to Strike off | |
POCKET ENTERTAINMENT LTD | Director | 2010-12-02 | CURRENT | 2002-11-13 | Dissolved 2013-11-20 | |
IMIMOBILE EUROPE LIMITED | Director | 2010-12-02 | CURRENT | 2003-07-15 | Active | |
IMIMOBILE HOLDINGS LTD | Director | 2010-06-08 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
HEALTHCARE COMMUNICATIONS UK LIMITED | Director | 2017-12-06 | CURRENT | 2000-10-05 | Active | |
IMIMOBILE INTELLIGENT NETWORKS LIMITED | Director | 2017-03-26 | CURRENT | 2001-02-20 | Active | |
IMIMOBILE SOUTH AFRICA 2 LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
IMIMOBILE SOUTH AFRICA 1 LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
IMIMOBILE AFRICAN HOLDINGS LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
TXTLOCAL LIMITED | Director | 2014-10-10 | CURRENT | 2005-09-29 | Active | |
TEXTLOCAL LTD | Director | 2014-10-10 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
IMIMOBILE LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
IMIMOBILE EUROPE LIMITED | Director | 2010-06-24 | CURRENT | 2003-07-15 | Active | |
IMIMOBILE HOLDINGS LTD | Director | 2010-06-04 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
SPARK VENTURE MANAGEMENT HOLDINGS LIMITED | Director | 2009-06-30 | CURRENT | 2009-05-14 | Dissolved 2017-01-27 | |
SPARK VENTURES LIMITED | Director | 2001-10-16 | CURRENT | 2000-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
Current accounting period extended from 31/03/23 TO 31/07/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
Register inspection address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF | ||
AD02 | Register inspection address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AD02 | Register inspection address changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051755760004 | |
RES01 | ADOPT ARTICLES 01/08/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051755760003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael David Sean Jefferies on 2019-06-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Jayesh Ramesh Patel on 2018-01-11 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 06/12/2017 | |
PSC05 | Change of details for Imimobile Europe Limited as a person with significant control on 2017-11-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/17 FROM C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
RES15 | CHANGE OF COMPANY NAME 13/12/16 | |
CERTNM | COMPANY NAME CHANGED WIN LIMITED CERTIFICATE ISSUED ON 13/12/16 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD03 | Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR | |
AD02 | Register inspection address changed to Second Floor 77 Kingsway London WC2B 6SR | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/15 FROM 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
SH19 | Statement of capital on 2013-03-27 GBP 1.00 | |
RES06 | REDUCE ISSUED CAPITAL 25/03/2013 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 25/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCE MOIR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LANCE MOIR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/06/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM RIVERS | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:01/11/2010 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AP01 | DIRECTOR APPOINTED MR JAYESH RAMESH PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAELPHILLIP DE KARE SILVER | |
AR01 | 30/06/10 CHANGES | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 1053203.80 | |
SH01 | 07/06/10 STATEMENT OF CAPITAL GBP 1052834.40 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
SH01 | 17/05/10 STATEMENT OF CAPITAL GBP 1052732.20 | |
SH01 | 29/04/10 STATEMENT OF CAPITAL GBP 1052706.40 | |
SH01 | 20/01/09 STATEMENT OF CAPITAL GBP 1015489.60 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD JOYCE | |
363a | RETURN MADE UP TO 30/06/09; BULK LIST AVAILABLE SEPARATELY | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LANCE MOIR / 30/06/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | DIVIDENDS 25/06/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | INTERIM ACCOUNTS MADE UP TO 31/05/09 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 27/03/09 GBP SI 73442@0.1=7344.2 GBP IC 1008145/1015489.2 | |
288a | SECRETARY APPOINTED MR LANCE STUART MOIR | |
288b | APPOINTMENT TERMINATED SECRETARY SALLY WEATHERALL | |
363s | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
RES13 | ORDINARY BUSINESS/SEC 163 ORD SHARES OF 10P 04/06/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
88(2)R | AD 17/12/07--------- £ SI 3000@.1=300 £ IC 1007844/1008144 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 19/09/07--------- £ SI 494397@.1=49439 £ IC 958405/1007844 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/07; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 30/06/06; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as IMIMOBILE INTERNATIONAL LIMITED are:
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. |