UKBizDB.co.uk

IDM SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Idm Software Limited. The company was founded 18 years ago and was given the registration number 05813078. The firm's registered office is in PINNER. You can find them at Elthorne Gate, 64 High Street, Pinner, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IDM SOFTWARE LIMITED
Company Number:05813078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Redcliffe Gardens, Ilford, England, IG1 3HG

Secretary21 December 2018Active
42, Redcliffe Gardens, Ilford, England, IG1 3HG

Director11 May 2006Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary11 May 2006Active
42, Redcliffe Gardens, Ilford, England, IG1 3HG

Director11 May 2006Active
Flat 5, Stamford House, 2-4 Chiswick High Road, London, United Kingdom, W4 1TH

Director11 April 2011Active
15, Esplanade, St Helier, Jersey, JE1 1RB

Director03 October 2012Active
Felden Grange, Featherbed Lane, Felden, Hemel Hempstead, United Kingdom, HP3 0BT

Director23 December 2010Active
20-22, Wenlock Road, London, England, N1 7GU

Director11 May 2006Active
345 Old Bedford Road, Luton, LU2 7BL

Director11 May 2006Active
15, Esplanade, St Helier, Jersey, JE1 1RB

Director03 October 2012Active
7, Stratford Place, London, England, W1C 1AY

Director08 August 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director11 May 2006Active

People with Significant Control

Mr Syed Khuram Abbas Kirmani
Notified on:21 December 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:42, Redcliffe Gardens, Ilford, England, IG1 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Syed Haydar Ali Kirmani
Notified on:21 December 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:42, Redcliffe Gardens, Ilford, England, IG1 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William John Rowe
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:Jersey
Address:15, Esplanade, St Helier, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lesley Ann Rowe
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Jersey
Address:15, Esplanade, St Helier, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Accounts

Accounts with accounts type small.

Download
2019-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person secretary company with change date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.