UKBizDB.co.uk

IMS SOFTWARE LTD

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

This company is commonly known as Ims Software Ltd. The company was founded 9 years ago and was given the registration number 09199164. The firm's registered office is in LONDON. You can find them at C/o Ch Hausmann & Co 5 De Walden Court, 85 New Cavendish Street, London, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:IMS SOFTWARE LTD
Company Number:09199164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:C/o Ch Hausmann & Co 5 De Walden Court, 85 New Cavendish Street, London, W1W 6XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ch Hausmann & Co, 5 De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD

Secretary02 September 2014Active
800, Broadway, Haverhill, United States, MA 01832

Director04 January 2018Active
C/O Ch Hausmann & Co, 5 De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD

Director29 January 2015Active
800, Broadway, Haverhill, United States, MA 01832

Director04 January 2018Active
Intelligent Manufacturing Software Inc, 800 Broadway, Haverhill, Usa,

Director02 September 2014Active

People with Significant Control

Mr Daniel Patrick Wrenn
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:American
Address:C/O Ch Hausmann & Co, 5 De Walden Court, London, W1W 6XD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Shlomo Birenshtock
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Israeli
Address:C/O Ch Hausmann & Co, 5 De Walden Court, London, W1W 6XD
Nature of control:
  • Significant influence or control as trust
Mrs Shulamit Birenshtock
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:Israeli
Address:C/O Ch Hausmann & Co, 5 De Walden Court, London, W1W 6XD
Nature of control:
  • 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 (6 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
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-19Dissolution

Dissolution application strike off company.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption full.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption full.

Download
2015-04-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.