UKBizDB.co.uk

IMAKER LTD

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

This company is commonly known as Imaker Ltd. The company was founded 5 years ago and was given the registration number 11712043. The firm's registered office is in LEEDS. You can find them at 134 Swarcliffe Avenue, , Leeds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IMAKER LTD
Company Number:11712043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:134 Swarcliffe Avenue, Leeds, United Kingdom, LS14 5NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Truesdales, Ickenham, Uxbridge, England, UB10 8FJ

Director08 January 2024Active
169, Piccadilly, London, England, W1J 9EH

Director13 January 2020Active
75 Ferdinand Magellan, 5 Clipper Street, London, E16 2XE

Director15 January 2019Active
134, Swarcliffe Avenue, Leeds, United Kingdom, LS14 5NH

Director05 December 2018Active

People with Significant Control

Miss Annabel Lucy Gold
Notified on:13 January 2020
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:169, Piccadilly, London, England, W1J 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert Karol Kowal
Notified on:15 January 2019
Status:Active
Date of birth:May 1972
Nationality:Polish
Country of residence:England
Address:75 Ferdinand Magellon, 5 Clipper Street, London, England, E16 2XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ducers Ltd
Notified on:05 December 2018
Status:Active
Country of residence:United Kingdom
Address:134, Swarcliffe Avenue, Leeds, United Kingdom, LS14 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Change of name

Certificate change of name company.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2022-01-29Gazette

Gazette filings brought up to date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.