UKBizDB.co.uk

IMIMOBILE SOFTWARE LIMITED

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

This company is commonly known as Imimobile Software Limited. The company was founded 23 years ago and was given the registration number 04120457. 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 62012 - Business and domestic software development.

Company Information

Name:IMIMOBILE SOFTWARE LIMITED
Company Number:04120457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

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
9 New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director09 February 2024Active
Imimobile, 5 St. John's Lane, Farringdon, London, England, EC1M 4BH

Corporate Director08 September 2011Active
Alegria, 3 Beaconsfield Gardens, Claygate, KT10 0PX

Secretary06 December 2000Active
KT21

Secretary13 February 2006Active
37 Warren Street, London, W1T 6AD

Corporate Secretary06 December 2000Active
62 Telford Avenue, London, SW2 4XF

Director02 May 2007Active
Upper Maisonette, 30 Gordon Place, London, W8 4JE

Director06 December 2000Active
31 Ovington Square, London, SW3 1LJ

Director25 January 2005Active
1 Kent Road, Fleet, GU13 9AH

Director11 June 2001Active
C/O Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director08 September 2011Active
Alegria, 3 Beaconsfield Gardens, Claygate, KT10 0PX

Director06 December 2000Active
54 East Sheen Avenue, London, SW14 8AU

Director23 June 2008Active
81 Burkes Road, Beaconsfield, HP9 1EE

Director01 November 2007Active
KT21

Director01 October 2004Active
70 Priory Road, West Hampstead, London, NW6 3RE

Director27 January 2006Active
Via Ariosto, 16-Milano 20145, Italy,

Director11 June 2001Active
143 St Leonards Drive, Dunedin, New Zealand,

Director11 June 2001Active
The Mill High Street, Whitchurch On Thames, Reading, RG8 7DG

Director25 September 2007Active
24 Fendon Road, Cambridge, CB1 7RT

Director12 March 2009Active
28 Mount Pleasant Road, Ealing, London, W5 1SQ

Director01 October 2004Active
33, Glasshouse Street, London, Great Britain, W1B 5DG

Corporate Director04 September 2008Active
33, Glasshouse Street, London, United Kingdom, W1B 5DG

Corporate Director12 March 2009Active
37 Warren Street, London, W1T 6AD

Corporate Director06 December 2000Active

People with Significant Control

Imimobile Europe Limited
Notified on:06 April 2016
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

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
2024-02-09Officers

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
2023-12-06Confirmation 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
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Address

Change sail address company with old address new address.

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
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Address

Change sail address company with old address new address.

Download
2021-05-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-25Other

Legacy.

Download
2021-04-13Accounts

Legacy.

Download
2021-04-13Other

Legacy.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.