UKBizDB.co.uk

IMETRUM LIMITED

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

This company is commonly known as Imetrum Limited. The company was founded 20 years ago and was given the registration number 04864539. The firm's registered office is in BRISTOL. You can find them at The Courtyard Wraxall Hill, Wraxall, Bristol, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:IMETRUM LIMITED
Company Number:04864539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 62020 - Information technology consultancy activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:The Courtyard Wraxall Hill, Wraxall, Bristol, England, BS48 1NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Wraxall Hill, Wraxall, Bristol, England, BS48 1NA

Secretary17 July 2019Active
The Courtyard, Wraxall Hill, Wraxall, Bristol, England, BS48 1NA

Director13 June 2019Active
The Courtyard, Wraxall Hill, Wraxall, Bristol, England, BS48 1NA

Director22 December 2021Active
The Courtyard, Wraxall Hill, Wraxall, Bristol, England, BS48 1NA

Director22 December 2021Active
3 Parklands Road, Bristol, BS3 2JW

Director13 August 2003Active
6 Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ

Director20 May 2022Active
Easedale House, Church Lane, Backwell, BS48 3JJ

Secretary13 August 2003Active
1a Crown Lane, London, SW16 3DJ

Corporate Secretary13 August 2003Active
St.Nicholas Cottage, Chaldon Herring, Dorchester, DT2 8DN

Director17 December 2008Active
1a Crown Lane, London, SW16 3DJ

Director13 August 2003Active
Easedale House, Church Lane, Backwell, BS48 3JJ

Director13 August 2003Active

People with Significant Control

Dr Christopher John Setchell
Notified on:13 August 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:The Courtyard, Wraxall Hill, Bristol, England, BS48 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Kevin David Potter
Notified on:13 August 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:The Courtyard, Wraxall Hill, Bristol, England, BS48 1NA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-04-11Capital

Capital allotment shares.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Capital

Second filing capital allotment shares.

Download
2023-04-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Capital

Capital allotment shares.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-15Incorporation

Memorandum articles.

Download
2022-06-14Capital

Capital allotment shares.

Download
2022-06-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-06Capital

Capital alter shares subdivision.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-11-22Incorporation

Memorandum articles.

Download
2021-11-22Resolution

Resolution.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.