Company NameIMSS Limited
Company StatusDissolved
Company Number06782622
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Katherine Ann Seddon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressShandon Lodge 14, Tarvin Road
Littleton
Chester
Cheshire
CH3 7DG
Wales
Director NameMr Nigel Ralph Seddon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleInterim Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShandon Lodge
14 Tarvin Road Littleton
Chester
Cheshire
CH3 7DG
Wales
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Park Lane
Reigate
Surrey
RH2 8JX

Contact

Websiteimsslimited.co.uk

Location

Registered AddressShandon Lodge 14 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishLittleton
WardChester Villages
Built Up AreaLittleton

Shareholders

50 at £1Katherine Ann Seddon
50.00%
Ordinary
50 at £1Nigel Ralph Seddon
50.00%
Ordinary

Financials

Year2014
Net Worth£607
Cash£3,367
Current Liabilities£26,912

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 June 2020Register inspection address has been changed from The Old Bakery Blackborough Road Reigate RH2 7BU England to Shandon Lodge 14 Tarvin Road Littleton Chester CH3 7DG (1 page)
24 June 2020Registered office address changed from Shandon Lodge 14 Tarvin Road Littleton Chester CH3 7DG England to Shandon Lodge 14 Tarvin Road Littleton Chester Cheshire CH3 7DG on 24 June 2020 (1 page)
24 June 2020Register(s) moved to registered office address Shandon Lodge 14 Tarvin Road Littleton Chester Cheshire CH3 7DG (1 page)
24 June 2020Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Shandon Lodge 14 Tarvin Road Littleton Chester CH3 7DG on 24 June 2020 (1 page)
10 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 April 2020Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 9 April 2020 (1 page)
8 January 2020Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom to The Old Bakery Blackborough Road Reigate RH2 7BU (1 page)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
7 January 2020Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU (1 page)
9 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
28 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU (1 page)
8 January 2016Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU (1 page)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mrs Katherine Ann Seddon on 5 January 2010 (2 pages)
16 January 2010Director's details changed for Mrs Katherine Ann Seddon on 5 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Nigel Ralph Seddon on 5 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Nigel Ralph Seddon on 5 January 2010 (2 pages)
16 January 2010Director's details changed for Mrs Katherine Ann Seddon on 5 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Nigel Ralph Seddon on 5 January 2010 (2 pages)
16 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register inspection address has been changed (1 page)
9 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
9 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
22 January 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 January 2009Incorporation (9 pages)
5 January 2009Incorporation (9 pages)