IMOSPHERE LTD
Overview
Company Name | IMOSPHERE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02878495 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IMOSPHERE LTD?
- Other software publishing (58290) / Information and communication
Where is IMOSPHERE LTD located?
Registered Office Address | 3 Princes Court Royal Way LE11 5XR Loughborough Leicestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMOSPHERE LTD?
Company Name | From | Until |
---|---|---|
FACE RECORDING AND MEASUREMENT SYSTEMS LTD | Dec 19, 2008 | Dec 19, 2008 |
INTERMATION LIMITED | Dec 07, 1993 | Dec 07, 1993 |
What are the latest accounts for IMOSPHERE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for IMOSPHERE LTD?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for IMOSPHERE LTD?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||||||
Confirmation statement made on Nov 30, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Jeremy Hugh Lewin on Nov 30, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 13, 2022
| 4 pages | RP04SH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 30, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 13, 2022
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||||||||||||||
Director's details changed for Mrs Natalie Elaine Kenneison-Bugg on Jan 13, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mrs Natalie Kenneison on Jan 13, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 30, 2020 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from , the Gables Bishop Meadow Road, Loughborough, Leicestershire, LE11 5RE to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR on Nov 23, 2020 | 1 pages | AD01 | ||||||||||||||||||||||
Director's details changed for Mr David Ian Cordier on Nov 23, 2020 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mrs Natalie Kenneison on Nov 23, 2020 | 2 pages | CH01 | ||||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||
Cessation of Paul Ian Clifford as a person with significant control on Jun 29, 2020 | 1 pages | PSC07 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2020
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of IMOSPHERE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLIFFORD, Paul Ian, Dr. | Secretary | 6 Dalmore Road SE21 8HB London | British | Clinical Psychologist | 37275650002 | |||||
CLIFFORD, Paul Ian, Dr. | Director | 6 Dalmore Road SE21 8HB London | United Kingdom | British | Clinical Psychologist | 37275650002 | ||||
CORDIER, David Ian | Director | Royal Way LE11 5XR Loughborough 3 Princes Court Leicestershire England | England | British | Director | 59931580002 | ||||
CORDIER, Sidney Henry | Director | 10 Wray Park Road RH2 0DD Reigate Weybourne Surrey | England | British | None | 1962140001 | ||||
KENNEISON-BUGG, Natalie Elaine | Director | Royal Way LE11 5XR Loughborough 3 Princes Court Leicestershire England | England | British | Director | 270403000003 | ||||
LEWIN, Jeremy Hugh | Director | Old High Street Headington OX3 9HS Oxford 19 Oxfordshire | England | British | None | 33914440003 | ||||
MORRIS, Aidan | Director | Terenure 6W Dublin 10 Rathdown Villas Ireland | Ireland | Irish | Director | 270403730001 | ||||
WILSON, Brian Richard | Director | Bedswell Heath Boars Hill OX1 5JE Oxford Tamar Oxfordshire England | United Kingdom | British | Director | 43959970005 | ||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BHANDARI, Rory Anthony | Director | Gladstone Street LE11 1NS Loughborough 106 Leicestershire England | England | British | Software Designer | 9239010001 | ||||
GRAY, Anthony Franklin | Director | 4 Nursery Grove Nottingham Road Barrow-On-Soar LE12 8FD Loughborough Leicestershire | British | Marketing Executive | 9239020002 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of IMOSPHERE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr. Paul Ian Clifford | Apr 06, 2016 | Dalmore Road SE21 8HB London 6 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for IMOSPHERE LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jun 29, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0