UKBizDB.co.uk

IMRSIV LIMITED

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

This company is commonly known as Imrsiv Limited. The company was founded 6 years ago and was given the registration number 11171588. The firm's registered office is in NORTHWOOD. You can find them at William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, . This company's SIC code is 74202 - Other specialist photography.

Company Information

Name:IMRSIV LIMITED
Company Number:11171588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England, HA6 2NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galley House, Moon Lane, Barnet, EN5 5YL

Director21 January 2021Active
William Old Centre, C/O Numerii Ltd, Ducks Hill Road, Northwood, England, HA6 2NP

Director26 January 2018Active
William Old Centre, C/O Numerii Ltd, Ducks Hill Road, Northwood, England, HA6 2NP

Director26 January 2018Active
William Old Centre, C/O Numerii Ltd, Ducks Hill Road, Northwood, England, HA6 2NP

Director10 October 2018Active
William Old Centre, C/O Numerii Ltd, Ducks Hill Road, Northwood, England, HA6 2NP

Director26 January 2018Active

People with Significant Control

Mr Renganathan Mathan
Notified on:26 January 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:William Old Centre, C/O Numerii Ltd, Northwood, England, HA6 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Davis
Notified on:26 January 2018
Status:Active
Date of birth:December 1966
Nationality:English
Country of residence:England
Address:William Old Centre, C/O Numerii Ltd, Northwood, England, HA6 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damon Brett Segal
Notified on:26 January 2018
Status:Active
Date of birth:October 1970
Nationality:British
Address:Galley House, Moon Lane, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Davis
Notified on:26 January 2018
Status:Active
Date of birth:December 1966
Nationality:British
Address:Galley House, Moon Lane, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Renganathan Mathan
Notified on:26 January 2018
Status:Active
Date of birth:November 1973
Nationality:British
Address:Galley House, Moon Lane, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-17Gazette

Gazette dissolved liquidation.

Download
2022-12-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-10Address

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

Download
2021-08-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Address

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

Download
2020-03-09Miscellaneous

Legacy.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.