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

IMIMOBILE HOLDINGS LTD

Imimobile 5 St. John's Lane, Farringdon, London, EC1M 4BH,
Company Registration Number
07273483
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Imimobile Holdings Ltd
IMIMOBILE HOLDINGS LTD was founded on 2010-06-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Imimobile Holdings Ltd 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
IMIMOBILE HOLDINGS LTD
 
Legal Registered Office
Imimobile 5 St. John's Lane
Farringdon
London
EC1M 4BH
Other companies in HP12
 
Filing Information
Company Number 07273483
Company ID Number 07273483
Date formed 2010-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 30/04/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-23 06:13:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMIMOBILE HOLDINGS LTD
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 HOLDINGS LTD

Current Directors
Officer Role Date Appointed
MICHAEL DAVID SEAN JEFFERIES
Director 2010-06-08
JAYESH RAMESH PATEL
Director 2010-06-04

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 INTERNATIONAL LIMITED Director 2010-12-10 CURRENT 2004-07-09 Active - Proposal to Strike off
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
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 INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2004-07-09 Active - Proposal to Strike off
JAYESH RAMESH PATEL IMIMOBILE EUROPE LIMITED Director 2010-06-24 CURRENT 2003-07-15 Active
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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-03Application to strike the company off the register
2023-01-31Current accounting period extended from 31/03/23 TO 31/07/23
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/22, 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
2022-03-08PSC05Change of details for Imimobile Plc as a person with significant control on 2021-03-17
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-14AD02Register 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
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-17CH01Director's details changed for Mr Michael David Sean Jefferies on 2019-06-01
2019-06-17CH01Director's details changed for Mr Michael David Sean Jefferies on 2019-06-01
2019-06-17CH01Director's details changed for Mr Michael David Sean Jefferies on 2019-06-01
2019-06-17CH01Director's details changed for Mr Michael David Sean Jefferies on 2019-06-01
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-03-27PSC02Notification of Imimobile Plc as a person with significant control on 2018-03-21
2018-03-27PSC09Withdrawal of a person with significant control statement on 2018-03-27
2018-01-11CH01Director's details changed for Mr Jayesh Ramesh Patel on 2018-01-11
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-16AD03Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28AR0104/06/16 ANNUAL RETURN FULL LIST
2016-01-05AAACCOUNTS FOR DORMANT COMPANY 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
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM C/O Wireless Information Network Ltd 1 Cliveden Office Village Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0104/06/14 ANNUAL RETURN FULL LIST
2013-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-11AR0104/06/13 ANNUAL RETURN FULL LIST
2012-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-21AR0104/06/12 ANNUAL RETURN FULL LIST
2012-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2012-03-05AA01Previous accounting period shortened from 30/06/11 TO 31/03/11
2011-06-09AR0104/06/11 ANNUAL RETURN FULL LIST
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM LACON HOUSE 84 THEOBALD'S ROAD LONDON WC1X 8RW UNITED KINGDOM
2011-06-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMESH PATEL / 08/06/2011
2010-06-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLDINGS LTD 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 HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMIMOBILE HOLDINGS LTD 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 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of IMIMOBILE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IMIMOBILE HOLDINGS LTD
Trademarks
We have not found any records of IMIMOBILE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMIMOBILE HOLDINGS LTD. 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 HOLDINGS LTD 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 IMIMOBILE HOLDINGS LTD 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 HOLDINGS LTD 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 HOLDINGS LTD 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.