UKBizDB.co.uk

IMVS LIMITED

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

This company is commonly known as Imvs Limited. The company was founded 23 years ago and was given the registration number 04104755. The firm's registered office is in BIRMINGHAM. You can find them at 31 Caroline Street, , Birmingham, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:IMVS LIMITED
Company Number:04104755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:31 Caroline Street, Birmingham, United Kingdom, B3 1UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Broadhead Drive, Shrewsbury, United Kingdom, SY1 4FB

Director09 August 2002Active
Tong Lodge, Ruckley, Shifnal, TF11 8PQ

Director06 December 2004Active
Bridge Cottage, Mill Lane Blockley, Moreton In Marsh, GL56 9HT

Secretary20 November 2000Active
Heal Cottage, The Green, Leafield, Witney, OX8 5NP

Secretary09 November 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary09 November 2000Active
Bridge Cottage, Mill Lane Blockley, Moreton In Marsh, GL56 9HT

Director09 November 2000Active
12 Trenchard Street, London, SE10 9PA

Director09 August 2002Active
57 Platts Crescent, Amblecote, Stourbridge, DY8 4YZ

Director09 August 2002Active
Heal Cottage, The Green, Leafield, Witney, OX8 5NP

Director09 November 2000Active
109 Sherborne Lofts, 33 Grosvenor Street West, Birmingham, B16 8HW

Director09 August 2002Active
Greensleeves Talbot Avenue, Sutton Coldfield, B74 3DB

Director20 November 2000Active
Tong Lodge, Ruckley, Shifnal, TF11 8PQ

Director17 November 2000Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director09 November 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director09 November 2000Active

People with Significant Control

Alan Graham Vickery
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:Greensleeves, Talbot Avenue, Sutton Coldfield, United Kingdom, B74 3DB
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Address

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

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Change account reference date company previous shortened.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-04-26Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type full.

Download
2017-04-10Incorporation

Re registration memorandum articles.

Download
2017-04-10Change of name

Certificate re registration public limited company to private.

Download
2017-04-10Resolution

Resolution.

Download
2017-04-10Change of name

Reregistration public to private company.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.