UKBizDB.co.uk

IMEAL LIMITED

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

This company is commonly known as Imeal Limited. The company was founded 15 years ago and was given the registration number 06644486. The firm's registered office is in RICKMANSWORTH,. You can find them at Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:IMEAL LIMITED
Company Number:06644486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire, WD3 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 North Drive, Beaconsfield, United Kingdom, HP9 1TZ

Director02 December 2013Active
14, Grove Farm Park, Northwood, United Kingdom, HA6 2BQ

Director11 July 2008Active
Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, United Kingdom, WD3 1JE

Director03 June 2013Active
Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, United Kingdom, WD3 1JE

Director26 August 2011Active

People with Significant Control

Mr Michael Gazda
Notified on:19 June 2018
Status:Active
Date of birth:March 1983
Nationality:Austrian
Country of residence:United Kingdom
Address:C/O Mercer & Hole, Trinity Court, Rickmansworth, United Kingdom, WD3 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Kate Marie Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Beltrees, Park Road, Stoke Poges, United Kingdom, SL2 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Address

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

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Restoration

Administrative restoration company.

Download
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Gazette

Gazette filings brought up to date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Gazette

Gazette filings brought up to date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.