IOIM LIMITED
Overview
| Company Name | IOIM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04480408 |
| 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 IOIM LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is IOIM LIMITED located?
| Registered Office Address | Grace House 90 Main Street Upper Poppleton YO26 6JU York North Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IOIM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for IOIM LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for IOIM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 30, 2025 | 7 pages | AA | ||
Termination of appointment of Diane Elizabeth Ward as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Elisabetta Battistella as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Edward Mccormac as a director on May 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Christopher Walsh as a director on May 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gary William Pine as a director on Apr 15, 2025 | 2 pages | AP01 | ||
Appointment of Mr Anthony O'donnell as a director on Mar 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Bruce Campbell Rayner as a director on Jan 07, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 30, 2024 | 3 pages | AA | ||
Appointment of Ms Diane Elizabeth Ward as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Appointment of Dr Stephen Edward Mccormac as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Kevin John Briggs as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mike Thompson as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pauline Maria Garnett as a director on Feb 14, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dominic Lewis Mason as a director on May 17, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Francis Brass as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jacqui Rigby as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Registered office address changed from Grace House 90 Main Street Upper Poppleton York YO26 6JU England to Grace House 90 Main Street Upper Poppleton York North Yorkshire YO26 6JU on Mar 23, 2022 | 1 pages | AD01 | ||
Registered office address changed from Dolphins Elmstead Road West Byfleet Weybridge Surrey KT14 6JB to Grace House 90 Main Street Upper Poppleton York North Yorkshire YO26 6JU on Mar 23, 2022 | 1 pages | AD01 | ||
Who are the officers of IOIM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STUART, Charles | Secretary | 90 Main Street Upper Poppleton YO26 6JU York Grace House North Yorkshire England | 235851630001 | |||||||
| BATTISTELLA, Elisabetta | Director | 90 Main Street Upper Poppleton YO26 6JU York Grace House North Yorkshire England | Italy | Italian | 337880290001 | |||||
| BRIGGS, Kevin John | Director | 90 Main Street Upper Poppleton YO26 6JU York Grace House North Yorkshire England | England | British | 330230180001 | |||||
| EVANS, Ralph Anthony | Director | 90 Main Street Upper Poppleton YO26 6JU York Grace House North Yorkshire England | United Kingdom | British | 98567870001 | |||||
| O'DONNELL, Anthony | Director | 90 Main Street Upper Poppleton YO26 6JU York Grace House North Yorkshire England | United Kingdom | British | 333643700001 | |||||
| PINE, Gary William | Director | 90 Main Street Upper Poppleton YO26 6JU York Grace House North Yorkshire England | England | British | 78739580001 | |||||
| STUART, Charles | Director | 90 Main Street Upper Poppleton YO26 6JU York Grace House North Yorkshire England | England | British | 103939010004 | |||||
| BRASS, Thomas Francis | Secretary | Dolphins, Elmstead Road KT14 6JB West Byfleet Surrey | British | 51577420001 | ||||||
| PUGH, David John | Secretary | 15 Partridge Way Merrow Park GU4 7DW Guildford Surrey | British | 226027380001 | ||||||
| SALLONS, Jacob Louis Christian | Secretary | 19 Foxcote Finchampstead RG11 3PG Wokingham Berkshire | British | 28005900001 | ||||||
| WHALLEY, Andrew James | Secretary | 62 Milward Road TN34 3RR Hastings East Sussex | British | 65102280002 | ||||||
| WILLIAMS, Kelvin | Secretary | 7 Park Road RH8 0AL Oxted Surrey | British | 79672690001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| ACCAD, Nimr | Director | Crofton Close SO17 1XB Southampton 6 England | England | British,Australian | 269158460001 | |||||
| AYOUB, Mohamed, Mr. | Director | Bushey Road SW20 0JN London 123 England United Kingdom | England | British | 102709790001 | |||||
| BARKER, Tony | Director | Dolphins Elmstead Road West Byfleet KT14 6JB Weybridge Surrey | England | British | 135338000001 | |||||
| BRASS, Thomas Francis | Director | Dolphins, Elmstead Road KT14 6JB West Byfleet Surrey | United Kingdom | British | 51577420001 | |||||
| CARGILL, Gail | Director | 2 Sherenden Park Golden Green TN11 0LQ Tonbridge Kent | British | 102212570001 | ||||||
| CHAMBERS, Robert Michael | Director | 9 St Saviours Wharf Mill Street SE1 2BE London | England | English | 98346470001 | |||||
| DORCHESTER, Martin | Director | 7 Derwent Close DA1 2TT Dartford Kent | British | 102175690001 | ||||||
| ELEY, Martin | Director | 45 Cyress Avenue AL7 1HN Welwyn Garden City Hertfordshire | United Kingdom | British | 106492470001 | |||||
| GARNETT, Pauline Maria | Director | 90 Main Street Upper Poppleton YO26 6JU York Grace House North Yorkshire England | England | British | 168732190002 | |||||
| GRAHAM- WEALL, Stephen | Director | 4 Glenthorne Close GL10 2EF Stonehouse Gloucestershire | United Kingdom | British | 107438950002 | |||||
| GREEN, Michael | Director | 4 Potterton Close Barwick In Elmet LS15 4DY Leeds West Yorkshire | England | British | 9581830001 | |||||
| HOLLIMAN, Geoffrey Thomas Roland | Director | 28 Queen Street G84 9QL Helensburgh Dunbartonshire | British | 56194370001 | ||||||
| HUSBANDS, Hilary Anne Elizabeth Fitzgerald | Director | Conygree Close Lower Earley RG6 4XE Reading 11 Berkshire United Kingdom | England | British | 120240540003 | |||||
| IENT, Victor Sidney | Director | Field House 11 Mushroom Field Kingston BN7 3LE Lewes East Sussex | British | 82101400001 | ||||||
| JONES, Simon Clive | Director | Dolphins Elmstead Road West Byfleet KT14 6JB Weybridge Surrey | England | British | 304951040001 | |||||
| JONES, Simon Clive | Director | Perrott Close North Leigh OX29 6RV Witney 29 Oxfordshire United Kingdom | England | British | 57787610005 | |||||
| MASON, Dominic Lewis | Director | 90 Main Street Upper Poppleton YO26 6JU York Grace House North Yorkshire England | England | British | 202500280001 | |||||
| MCCORMAC, Stephen Edward, Dr | Director | 90 Main Street Upper Poppleton YO26 6JU York Grace House North Yorkshire England | England | Irish | 228223090004 | |||||
| MCCORMACK, Ettie | Director | Barton Road Water Eaton MK2 3HW Milton Keynes Suite 428, 39a Buckinghamshire | United Kingdom | British | 135899020001 | |||||
| MITCHELL, David | Director | Balgray 66 Williams Way WD7 7HB Radlett Hertfordshire | United Kingdom | British | 92280130001 | |||||
| MOECKELL, Judith Isabel | Director | 85 Plough Road Battersea SW11 2BJ London | United Kingdom | British | 125855620001 | |||||
| MUNRO, Andrew David | Director | Ivar Gardens Lychpit RG24 8YD Basingstoke 67 Hampshire | United Kingdom | British | 39441830002 |
Who are the persons with significant control of IOIM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Institute Of Interim Management | Jul 09, 2016 | Elmstead Road KT14 6JB West Byfleet Dolphins Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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