Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMIMOBILE INTERNATIONAL LIMITED
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 Overview

About Imimobile International Ltd
IMIMOBILE INTERNATIONAL LIMITED was founded on 2004-07-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Imimobile International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IMIMOBILE INTERNATIONAL LIMITED
 
Legal Registered Office
IMIMOBILE 5 ST. JOHN'S LANE
FARRINGDON
LONDON
EC1M 4BH
Other companies in HP12
 
Previous Names
WIN LIMITED13/12/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMIMOBILE INTERNATIONAL 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 IMIMOBILE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID SEAN JEFFERIES
Director 2010-12-10
JAYESH RAMESH PATEL
Director 2010-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
LANCE STUART MOIR
Company Secretary 2009-01-29 2012-03-08
LANCE STUART MOIR
Director 2007-04-23 2012-03-08
GRAHAM ROBERT RIVERS
Director 2006-08-14 2010-12-03
MICHAELPHILLIP DE KARE SILVER
Director 2004-09-29 2010-08-11
PETER JOHN MARTIN
Director 2004-09-29 2010-08-11
JOHN RANDS
Director 2004-07-09 2010-08-10
RICHARD WILLIAM JOYCE
Director 2004-07-09 2009-09-14
SALLY WEATHERALL
Company Secretary 2006-08-01 2009-01-29
MARK ADRIAN PAVER
Director 2004-07-09 2007-04-23
PETER LOWTHER BUTTON
Director 2004-07-09 2006-08-14
MARK ADRIAN PAVER
Company Secretary 2004-07-09 2006-08-01
OLSWANG COSEC LIMITED
Company Secretary 2004-07-09 2004-07-09
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2004-07-09 2004-07-09
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2004-07-09 2004-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE INTELLIGENT NETWORKS LIMITED Director 2017-03-26 CURRENT 2001-02-20 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SOUTH AFRICA 2 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SOUTH AFRICA 1 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE AFRICAN HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
MICHAEL DAVID SEAN JEFFERIES TXTLOCAL LIMITED Director 2014-10-10 CURRENT 2005-09-29 Active
MICHAEL DAVID SEAN JEFFERIES TEXTLOCAL LTD Director 2014-10-10 CURRENT 2011-12-21 Active - Proposal to Strike off
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
MICHAEL DAVID SEAN JEFFERIES CHILLI DIGITAL EUROPE LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SOFTWARE LIMITED Director 2011-09-08 CURRENT 2000-12-06 Active
MICHAEL DAVID SEAN JEFFERIES TAP2BILL LIMITED Director 2010-12-10 CURRENT 1996-06-14 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SAT LIMITED Director 2010-12-06 CURRENT 2009-05-21 Active - Proposal to Strike off
MICHAEL DAVID SEAN JEFFERIES POCKET ENTERTAINMENT LTD Director 2010-12-02 CURRENT 2002-11-13 Dissolved 2013-11-20
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE EUROPE LIMITED Director 2010-12-02 CURRENT 2003-07-15 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE HOLDINGS LTD Director 2010-06-08 CURRENT 2010-06-04 Active - Proposal to Strike off
JAYESH RAMESH PATEL HEALTHCARE COMMUNICATIONS UK LIMITED Director 2017-12-06 CURRENT 2000-10-05 Active
JAYESH RAMESH PATEL IMIMOBILE INTELLIGENT NETWORKS LIMITED Director 2017-03-26 CURRENT 2001-02-20 Active
JAYESH RAMESH PATEL IMIMOBILE SOUTH AFRICA 2 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
JAYESH RAMESH PATEL IMIMOBILE SOUTH AFRICA 1 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
JAYESH RAMESH PATEL IMIMOBILE AFRICAN HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
JAYESH RAMESH PATEL TXTLOCAL LIMITED Director 2014-10-10 CURRENT 2005-09-29 Active
JAYESH RAMESH PATEL TEXTLOCAL LTD Director 2014-10-10 CURRENT 2011-12-21 Active - Proposal to Strike off
JAYESH RAMESH PATEL IMIMOBILE LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JAYESH RAMESH PATEL IMIMOBILE EUROPE LIMITED Director 2010-06-24 CURRENT 2003-07-15 Active
JAYESH RAMESH PATEL IMIMOBILE HOLDINGS LTD Director 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
JAYESH RAMESH PATEL SPARK VENTURE MANAGEMENT HOLDINGS LIMITED Director 2009-06-30 CURRENT 2009-05-14 Dissolved 2017-01-27
JAYESH RAMESH PATEL SPARK VENTURES LIMITED Director 2001-10-16 CURRENT 2000-01-21 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
2024-03-12Voluntary dissolution strike-off suspended
2024-02-06FIRST GAZETTE notice for voluntary strike-off
2024-01-30Application to strike the company off the register
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-01-31Current accounting period extended from 31/03/23 TO 31/07/23
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-29Register 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
2022-04-29AD02Register 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
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-07-05AD02Register 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
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-05-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051755760004
2019-08-01RES01ADOPT ARTICLES 01/08/19
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051755760003
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-27CH01Director's details changed for Mr Michael David Sean Jefferies on 2019-06-01
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-01-11CH01Director's details changed for Mr Jayesh Ramesh Patel on 2018-01-11
2018-01-02RES13Resolutions passed:
  • Transfer of shares to secured institution 06/12/2017
  • ALTER ARTICLES
2018-01-02RES01ALTER ARTICLES 06/12/2017
2017-12-21PSC05Change of details for Imimobile Europe Limited as a person with significant control on 2017-11-02
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-12AD03Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR
2017-02-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-13RES15CHANGE OF COMPANY NAME 13/12/16
2016-12-13CERTNMCOMPANY NAME CHANGED WIN LIMITED CERTIFICATE ISSUED ON 13/12/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-19AD03Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR
2015-10-19AD02Register inspection address changed to Second Floor 77 Kingsway London WC2B 6SR
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-04AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-26AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27SH19Statement of capital on 2013-03-27 GBP 1.00
2013-03-26RES06REDUCE ISSUED CAPITAL 25/03/2013
2013-03-26SH20Statement by directors
2013-03-26CAP-SSSolvency statement dated 25/03/13
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-05AR0130/06/12 FULL LIST
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LANCE MOIR
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY LANCE MOIR
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19AR0130/06/11 FULL LIST
2011-07-11AUDAUDITOR'S RESIGNATION
2010-12-10AP01DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RIVERS
2010-12-09AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-11-01RES02REREG PLC TO PRI; RES02 PASS DATE:01/11/2010
2010-11-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-11-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-11-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-08-26AP01DIRECTOR APPOINTED MR JAYESH RAMESH PATEL
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RANDS
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELPHILLIP DE KARE SILVER
2010-07-28AR0130/06/10 CHANGES
2010-06-24SH0121/06/10 STATEMENT OF CAPITAL GBP 1053203.80
2010-06-14SH0107/06/10 STATEMENT OF CAPITAL GBP 1052834.40
2010-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-25SH0117/05/10 STATEMENT OF CAPITAL GBP 1052732.20
2010-05-06SH0129/04/10 STATEMENT OF CAPITAL GBP 1052706.40
2010-01-25SH0120/01/09 STATEMENT OF CAPITAL GBP 1015489.60
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JOYCE
2009-08-05363aRETURN MADE UP TO 30/06/09; BULK LIST AVAILABLE SEPARATELY
2009-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LANCE MOIR / 30/06/2009
2009-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-13RES13DIVIDENDS 25/06/2009
2009-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-02AAINTERIM ACCOUNTS MADE UP TO 31/05/09
2009-04-08SASHARE AGREEMENT OTC
2009-04-0888(2)AD 27/03/09 GBP SI 73442@0.1=7344.2 GBP IC 1008145/1015489.2
2009-02-03288aSECRETARY APPOINTED MR LANCE STUART MOIR
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY SALLY WEATHERALL
2008-08-18363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-09RES13ORDINARY BUSINESS/SEC 163 ORD SHARES OF 10P 04/06/2008
2008-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-1988(2)RAD 17/12/07--------- £ SI 3000@.1=300 £ IC 1007844/1008144
2007-11-14SASHARES AGREEMENT OTC
2007-11-1488(2)RAD 19/09/07--------- £ SI 494397@.1=49439 £ IC 958405/1007844
2007-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-23363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 30/06/07; BULK LIST AVAILABLE SEPARATELY
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-24288bDIRECTOR RESIGNED
2006-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-08363sRETURN MADE UP TO 30/06/06; BULK LIST AVAILABLE SEPARATELY
2006-08-01288aNEW SECRETARY APPOINTED
2006-08-01288bSECRETARY RESIGNED
2006-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to IMIMOBILE INTERNATIONAL 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 IMIMOBILE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-10-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IMIMOBILE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMIMOBILE INTERNATIONAL LIMITED
Trademarks
We have not found any records of IMIMOBILE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMIMOBILE INTERNATIONAL 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 (61900 - Other telecommunications activities) as IMIMOBILE INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IMIMOBILE INTERNATIONAL 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 IMIMOBILE INTERNATIONAL 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 IMIMOBILE INTERNATIONAL 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.