UKBizDB.co.uk

INTERACTIVE MANAGEMENT SOLUTIONS LIMITED

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

This company is commonly known as Interactive Management Solutions Limited. The company was founded 25 years ago and was given the registration number 03686185. The firm's registered office is in HOOK. You can find them at Unit 4b Warren Hill, Hulfords Lane Hartley Wintney, Hook, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERACTIVE MANAGEMENT SOLUTIONS LIMITED
Company Number:03686185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 4b Warren Hill, Hulfords Lane Hartley Wintney, Hook, Hampshire, RG27 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Warren Hill, Hulfords Lane Hartley Wintney, Hook, RG27 8AG

Director31 January 2022Active
18 Down Road, Guildford, GU1 2PX

Secretary21 December 1998Active
Unit 4b, Warren Hill, Hulfords Lane Hartley Wintney, Hook, United Kingdom, RG27 8AG

Secretary01 October 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary21 December 1998Active
23 Oak Farm Close, Blackwater, Camberley, GU17 0JU

Director01 May 1999Active
10 Bexley Court, Reading, RG30 2DY

Director18 February 1999Active
23 Oak Farm Close, Blackwater, GU17 0JU

Director21 December 1998Active
Unit 4b, Warren Hill, Hulfords Lane Hartley Wintney, Hook, United Kingdom, RG27 8AG

Director01 February 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director21 December 1998Active

People with Significant Control

Interactive Management Group Limited
Notified on:20 December 2022
Status:Active
Country of residence:England
Address:50-54, Oswald Road, Scunthorpe, England, DN15 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sean David Foster
Notified on:31 January 2022
Status:Active
Date of birth:March 1970
Nationality:British
Address:Unit 4b, Warren Hill, Hook, RG27 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Cheryl Dianne Warwick
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Unit 4b, Warren Hill, Hook, RG27 8AG
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.