UKBizDB.co.uk

IML INTERACTIVE UK LIMITED

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

This company is commonly known as Iml Interactive Uk Limited. The company was founded 13 years ago and was given the registration number 07359615. The firm's registered office is in GODALMING. You can find them at Bridge House, Flambard Way, Godalming, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IML INTERACTIVE UK LIMITED
Company Number:07359615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Bridge House, Flambard Way, Godalming, Surrey, England, GU7 1JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ground Floor, 4 Tannery House, Tannery Lane, Send, Woking, England, GU23 7EF

Director01 February 2017Active
5 Ground Floor, 4 Tannery House, Tannery Lane, Send, Woking, England, GU23 7EF

Director01 October 2018Active
Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, United Kingdom, BS8 3PG

Secretary27 August 2010Active
Bohunt Manor, Portsmouth Road, Liphook, England, GU30 7DL

Secretary21 July 2011Active
Bohunt Manor, Portsmouth Road, Liphook, GU30 7DL

Secretary16 December 2014Active
Bohunt Manor, Portsmouth Road, Liphook, England, GU30 7DL

Secretary30 June 2013Active
Bohunt Manor, Portsmouth Road, Liphook, England, GU30 7DL

Director30 June 2013Active
Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, United Kingdom, BS6 3PG

Director27 August 2010Active
15, Chandos, Woodfield Road, Redland, Bristol, England, BS6 6PL

Director21 January 2011Active
Bohunt Manor, Portsmouth Road, Liphook, England, GU30 7DL

Director29 September 2011Active
Bridge House, Flambard Way, Godalming, England, GU7 1JB

Director01 February 2017Active
Heronmere, Park Lane, Blagdon, Bristol, England, BS40 7SB

Director22 March 2013Active
Greenleigh Farm Holt, Lineburn Hill, Chew Magna, Bristol, United Kingdom, BS40 8QR

Director27 August 2010Active
Whitehaven, Pier Road, Portishead, England, BS20 7DZ

Director21 January 2011Active
Bohunt Manor, Portsmouth Road, Liphook, England, GU30 7DL

Director30 June 2013Active

People with Significant Control

Ehtj Limited
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:8 Square Rigger Row, Square Rigger Row, London, England, SW11 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Lumi Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bohunt Manor, Portsmouth Road, Liphook, United Kingdom, GU30 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Insolvency

Liquidation compulsory winding up order.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Address

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

Download
2021-12-23Gazette

Gazette filings brought up to date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-10-04Address

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

Download
2017-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.