UKBizDB.co.uk

ISMJ LIMITED

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

This company is commonly known as Ismj Limited. The company was founded 14 years ago and was given the registration number 07047586. The firm's registered office is in LONDON. You can find them at 1 Great Tower Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ISMJ LIMITED
Company Number:07047586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Great Tower Street, London, England, EC3R 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Agm House, 3 Barton Close, Grove Park, Enderby, United Kingdom, LE19 1SJ

Secretary11 March 2022Active
1 Great Tower Street, London, England, EC3R 5AA

Director22 June 2021Active
31, Wordsworth Avenue, Stratford Upon Avon, Warwickshire, England, CV37 7JB

Director16 April 2010Active
1, Great Tower Street, London, United Kingdom, EC3R 5AA

Director02 September 2019Active
5, Arrow Court, Adams Way, Springfield Business Park, Alcester, United Kingdom, B49 6PU

Director17 October 2009Active
1 Great Tower Street, London, England, EC3R 5AA

Director22 June 2021Active
1, Great Tower Street, London, United Kingdom, EC3R 5AA

Director02 September 2019Active
1, Great Tower Street, London, United Kingdom, EC3R 5AA

Director02 September 2019Active
1, Great Tower Street, London, United Kingdom, EC3R 5AA

Director02 September 2019Active

People with Significant Control

Clear Group (Holdings) Limited
Notified on:02 September 2019
Status:Active
Country of residence:United Kingdom
Address:1, Great Tower Street, London, United Kingdom, EC3R 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Stewart Millard
Notified on:01 May 2016
Status:Active
Date of birth:May 1967
Nationality:United Kingdom
Country of residence:England
Address:1 Great Tower Street, London, England, EC3R 5AA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Officers

Appoint person secretary company with name date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type small.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.