Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > IMTAC
Company Information for

IMTAC

Room 307, Enterprise House, 55-59 Adelaide Street, BELFAST, BT2 8FE,
Company Registration Number
NI059411
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Imtac
IMTAC was founded on 2006-05-19 and has its registered office in 55-59 Adelaide Street. The organisation's status is listed as "Active". Imtac is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IMTAC
 
Legal Registered Office
Room 307
Enterprise House
55-59 Adelaide Street
BELFAST
BT2 8FE
Other companies in BT2
 
Filing Information
Company Number NI059411
Company ID Number NI059411
Date formed 2006-05-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts SMALL
VAT Number /Sales tax ID GB351240440  
Last Datalog update: 2024-05-13 16:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMTAC
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 IMTAC

Current Directors
Officer Role Date Appointed
MAXWELL GEORGE O'BRIEN
Company Secretary 2012-04-17
JOSEPH KENNY
Director 2014-06-05
PAUL JOSEPH MCCLOSKEY
Director 2017-03-21
DAVID MCDONALD
Director 2013-06-06
SHEELAGH MCRANDAL
Director 2017-03-21
MAXWELL GEORGE O'BRIEN
Director 2012-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NASH
Director 2017-03-21 2018-05-17
HERBERT JOHN HASTINGS BAILIE
Director 2012-03-08 2017-03-21
ISOBELLE JUNE BEST
Director 2012-03-08 2017-03-21
EVELYN ANN COLLINS
Director 2012-03-08 2014-04-01
BARBARA FLEMING
Director 2012-04-17 2014-04-01
FRANK EDWARD CADDY
Company Secretary 2006-05-19 2012-04-17
FRANK EDWARD CADDY
Director 2006-05-19 2012-04-17
WILLIAM HERBERT STEWART
Director 2006-05-19 2011-04-01
DOROTHY MAY KANE
Company Secretary 2006-05-19 2006-05-19

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
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-17APPOINTMENT TERMINATED, DIRECTOR DAVE MORTON
2023-07-17DIRECTOR APPOINTED MR SAMUEL BELL
2023-05-24CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-07-04CESSATION OF PAUL JOSEPH MCCLOSKEY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MCCLOSKEY
2022-07-04DIRECTOR APPOINTED MR AARON IAN MCKANE
2022-07-04Notification of a person with significant control statement
2022-07-04DIRECTOR APPOINTED MR DERMOT DEVLIN
2021-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-08AP01DIRECTOR APPOINTED MR ANDREW STEPHEN BOAL
2021-07-05AP01DIRECTOR APPOINTED MRS VIVIEN BLAKELY
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BELL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEELAGH MCRANDAL
2020-12-08PSC07CESSATION OF SHEELAGH MCRANDAL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MS DIANE MARKS
2020-02-03PSC07CESSATION OF JOSEPH KENNY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-07AP01DIRECTOR APPOINTED MR DAVE MORTON
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN BLAKELY
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-15PSC07CESSATION OF JAMES NASH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22AP01DIRECTOR APPOINTED MRS VIVIEN BLAKELY
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL GEORGE O'BRIEN
2019-01-22PSC07CESSATION OF DAVID MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22AP03Appointment of Mr Herbert John Hastings Bailie as company secretary on 2019-01-16
2019-01-22TM02Termination of appointment of Maxwell George O'brien on 2019-01-16
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NASH
2017-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MR JAMES NASH
2017-03-31AP01DIRECTOR APPOINTED MR PAUL JOSEPH MCCLOSKEY
2017-03-30AP01DIRECTOR APPOINTED DR SHEELAGH MCRANDAL
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT BAILIE
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ISOBELLE BEST
2016-06-08AR0119/05/16 ANNUAL RETURN FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04AR0119/05/15 ANNUAL RETURN FULL LIST
2014-08-14AP01DIRECTOR APPOINTED MR JOSEPH KENNY
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21AR0119/05/14 ANNUAL RETURN FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FLEMING
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN COLLINS
2013-11-28AP01DIRECTOR APPOINTED MR DAVID MCDONALD
2013-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-05AR0119/05/13 ANNUAL RETURN FULL LIST
2013-01-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0119/05/12 ANNUAL RETURN FULL LIST
2012-05-22AP01DIRECTOR APPOINTED MS BARBARA FLEMING
2012-05-22AP03SECRETARY APPOINTED MR MAXWELL GEORGE O'BRIEN
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY FRANK CADDY
2012-05-22AP01DIRECTOR APPOINTED MR MAXWELL GEORGE O'BRIEN
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CADDY
2012-03-28AP01DIRECTOR APPOINTED MRS ISOBELLE JUNE BEST
2012-03-28AP01DIRECTOR APPOINTED MRS EVELYN ANN COLLINS
2012-03-28AP01DIRECTOR APPOINTED MR HERBERT JOHN HASTINGS BAILIE
2011-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-13AR0119/05/11 NO MEMBER LIST
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART
2010-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-09AR0119/05/10 NO MEMBER LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEWART / 19/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD CADDY / 19/05/2010
2009-06-12AC(NI)31/03/09 ANNUAL ACCTS
2009-05-20371S(NI)19/05/09 ANNUAL RETURN SHUTTLE
2008-10-24295(NI)CHANGE IN SIT REG ADD
2008-06-24371S(NI)19/05/08 ANNUAL RETURN SHUTTLE
2008-06-12AC(NI)31/03/08 ANNUAL ACCTS
2008-05-02295(NI)CHANGE IN SIT REG ADD
2007-06-15371S(NI)19/05/07 ANNUAL RETURN SHUTTLE
2007-05-03AC(NI)31/03/07 ANNUAL ACCTS
2006-06-23233(NI)CHANGE OF ARD
2006-06-01296(NI)CHANGE OF DIRS/SEC
2006-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Creditors
Bank Borrowings Overdrafts 2014-03-31 £ 1,557
Bank Borrowings Overdrafts 2013-03-31 £ 2,695
Creditors Due Within One Year 2014-03-31 £ 3,237
Creditors Due Within One Year 2013-03-31 £ 4,279
Creditors Due Within One Year 2012-03-31 £ 4,758
Creditors Due Within One Year 2011-03-31 £ 6,143

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 IMTAC

Financial Assets
Balance Sheet
Cash Bank In Hand 2014-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 0
Current Assets 2014-03-31 £ 1,352
Current Assets 2013-03-31 £ 2,427
Current Assets 2012-03-31 £ 4,370
Current Assets 2011-03-31 £ 4,203
Debtors 2014-03-31 £ 1,351
Debtors 2013-03-31 £ 2,426
Debtors 2012-03-31 £ 4,350
Debtors 2011-03-31 £ 4,169

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMTAC registering or being granted any patents
Domain Names
We do not have the domain name information for IMTAC
Trademarks
We have not found any records of IMTAC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMTAC. 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 (63990 - Other information service activities n.e.c.) as IMTAC are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where IMTAC 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 IMTAC 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 IMTAC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1