UKBizDB.co.uk

IMEG SOLUTION LIMITED

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

This company is commonly known as Imeg Solution Limited. The company was founded 11 years ago and was given the registration number 08203020. The firm's registered office is in SHEFFIELD. You can find them at 180 Staniforth Road, , Sheffield, South Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IMEG SOLUTION LIMITED
Company Number:08203020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2012
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:180 Staniforth Road, Sheffield, South Yorkshire, S9 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Colston Avenue, Bristol, England, BS1 4UA

Director04 January 2022Active
11, Foster, Millsands, Sheffield, England, S3 8ND

Director05 September 2012Active
180, Staniforth Road, Sheffield, England, S9 3HF

Director04 January 2022Active
15, Margaret Street, Wakefield, England, WF1 2DQ

Director02 September 2020Active
180, Staniforth Road, Sheffield, England, S9 3HF

Director04 January 2022Active
180, Staniforth Road, Sheffield, England, S9 3HF

Director28 October 2021Active
180, Staniforth Road, Sheffield, S9 3HF

Director01 September 2020Active

People with Significant Control

David Codd
Notified on:04 January 2022
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:180, Staniforth Road, Sheffield, England, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mohammad Shafiq
Notified on:04 January 2022
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:180, Staniforth Road, Sheffield, England, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sharon Walker
Notified on:04 January 2022
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:33, Colston Avenue, Bristol, England, BS1 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Michael White
Notified on:28 October 2021
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:180, Staniforth Road, Sheffield, England, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
David Codd
Notified on:02 September 2020
Status:Active
Date of birth:September 1975
Nationality:British
Address:180, Staniforth Road, Sheffield, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Michael White
Notified on:01 September 2020
Status:Active
Date of birth:December 1973
Nationality:British
Address:180, Staniforth Road, Sheffield, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dineshkumar Chinnuswamy
Notified on:06 April 2016
Status:Active
Date of birth:September 1993
Nationality:British
Address:180, Staniforth Road, Sheffield, S9 3HF
Nature of control:
  • Ownership of shares 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
2023-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-11-22Gazette

Gazette filings brought up to date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Address

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

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

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

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.