UKBizDB.co.uk

IMIMOBILE INTELLIGENT NETWORKS LIMITED

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

This company is commonly known as Imimobile Intelligent Networks Limited. The company was founded 23 years ago and was given the registration number 04163740. The firm's registered office is in LONDON. You can find them at Imimobile 5 St. John's Lane, Farringdon, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IMIMOBILE INTELLIGENT NETWORKS LIMITED
Company Number:04163740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Imimobile 5 St. John's Lane, Farringdon, London, England, EC1M 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey House, 1650 Arlington Business Park, Theale, England, RG7 4SA

Director26 March 2017Active
9 New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director09 February 2024Active
C/O Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director26 March 2017Active
30 Upper High Street, Thame, England, OX9 3EZ

Secretary03 June 2003Active
75 Dart Drive, Didcot, OX11 7XS

Secretary29 March 2001Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary20 February 2001Active
Abbey House, 1650 Arlington Business Park, Theale, England, RG7 4SA

Director18 June 2001Active
30 Upper High Street, Thame, England, OX9 3EZ

Director13 March 2014Active
10 Briars Close, Pangbourne, Berkshire, RG8 7LH

Director29 March 2001Active
Abbey House, 1650 Arlington Business Park, Theale, England, RG7 4SA

Director10 September 2014Active
C/O Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director26 March 2017Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director20 February 2001Active

People with Significant Control

Imimobile Limited
Notified on:26 March 2017
Status:Active
Country of residence:England
Address:Imimobile, 5 St. John's Lane, London, England, EC1M 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Jonathon Angers
Notified on:06 June 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:C/O Imimobile Plc, Tempus Court, Bellfield Road, High Wycombe, England, HP13 5HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-12Address

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

Download
2024-01-12Address

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

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Change account reference date company current extended.

Download
2022-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-29Accounts

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-04-29Address

Change sail address company with old address new address.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-17Accounts

Legacy.

Download
2022-01-17Other

Legacy.

Download
2022-01-17Other

Legacy.

Download
2021-09-29Address

Change sail address company with old address new address.

Download
2021-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-12Accounts

Legacy.

Download
2021-04-12Other

Legacy.

Download
2021-04-12Other

Legacy.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.