IMIMOBILE EUROPE LIMITED
Overview
| Company Name | IMIMOBILE EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04833052 |
| 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 IMIMOBILE EUROPE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is IMIMOBILE EUROPE LIMITED located?
| Registered Office Address | C/O Cisco, Park House 16-18 Finsbury Circus EC2M 7EB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMIMOBILE EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DX3 TECHNOLOGIES LIMITED | Sep 24, 2003 | Sep 24, 2003 |
| DREAMFORMAT LIMITED | Jul 15, 2003 | Jul 15, 2003 |
What are the latest accounts for IMIMOBILE EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 27, 2024 |
What is the status of the latest confirmation statement for IMIMOBILE EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for IMIMOBILE EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Sarah Marie Griffiths as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jayesh Ramesh Patel as a director on Sep 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Imimobile Limited as a person with significant control on Jan 12, 2024 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Jul 27, 2024 | 23 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Jul 29, 2023 | 26 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Michael David Sean Jefferies as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Appointment of James Michael Goodfield as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Registered office address changed from C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on Jan 12, 2024 | 1 pages | AD01 | ||
Registered office address changed from Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England to C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB on Jan 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Newmarch as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Current accounting period extended from Mar 31, 2023 to Jul 31, 2023 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Who are the officers of IMIMOBILE EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODFIELD, James Michael | Director | Bedfont Lakes TW14 8HA Feltham 9 New Square Middlesex United Kingdom | United Kingdom | British | 319118220001 | |||||
| GRIFFITHS, Sarah Marie | Director | 16-18 Finsbury Circus EC2M 7EB London C/O Cisco, Park House United Kingdom | United Kingdom | British | 321705470001 | |||||
| BIRCHLEY, William Christian Edward | Secretary | 1 Caenshill Place Weybridge KT13 0SQ Surrey | British | 108429370001 | ||||||
| MOIR, Lance Stuart, Dr | Secretary | c/o Win Limited Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 1 Buckinghamshire England | 155969530001 | |||||||
| NEWMARCH, Timothy | Secretary | 9 Elfort Road N5 1AX London | British | 91904080001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLURI, Vishwanath Reddy | Director | Swallow Place W1B 2AG London 7 United Kingdom | India | Indian | 152383290001 | |||||
| BAKER, Andrew Robert | Director | 22 Carlton Avenue SK9 4EP Wilmslow Cheshire | England | British | 88759740001 | |||||
| JEFFERIES, Michael David Sean | Director | 16-18 Finsbury Circus EC2M 7EB London C/O Cisco, Park House United Kingdom | England | British | 156105870004 | |||||
| MARSHALL, Neil Samuel | Director | 1 The Stables Vernons Oak Oak Lanes Sudbury DE6 5HL Ashbourne Derbyshire | British | 96815580001 | ||||||
| MATHER, Jay Ashley | Director | 23 Phoenix Drive Wateringbury ME18 5DR Maidstone Kent | British | 56630210003 | ||||||
| MOIR, Lance Stuart | Director | c/o Win Limited Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 1 Buckinghamshire England | United Kingdom | British | 51082180003 | |||||
| MOORE, Anthony Charles | Director | 32 Stradella Road SE24 9HA London | British | 72007320001 | ||||||
| NEWMARCH, Timothy | Director | 5 St. John's Lane Farringdon EC1M 4BH London Imimobile England | United Kingdom | British | 138475350001 | |||||
| NEWMARCH, Timothy | Director | Balfour Road N5 2HD London 55 United Kingdom | United Kingdom | British | 138475350001 | |||||
| PATEL, Jayesh Ramesh | Director | 16-18 Finsbury Circus EC2M 7EB London C/O Cisco, Park House United Kingdom | England | British | 95611860002 | |||||
| PORTER, Matthew Geoffrey | Director | Alma Cottage 26 Temple Street HP18 9SX Brill Buckinghamshire | British | 110739390001 | ||||||
| SHAH, Anu | Director | Honeybourne Road Harvard Court NW6 1HN London 43 | England | British | 130844950001 | |||||
| SIMS, Paul Michael | Director | Stone Barn London Road RH20 3JR Ashington West Sussex | British | 106337990001 | ||||||
| THOMAS, Michael | Director | 8 Vache Mews Vache Lane HP8 4UT Chalfont St. Giles Buckinghamshire | England | British | 70866330001 | |||||
| WOBER, Daryn | Director | 12c Hillmarton Road N7 9JW London | United Kingdom | British | 99666400001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| NEWMEDIA SPARK DIRECTORS LIMITED | Director | 33 Glasshouse Street W1B 5DG London | 90562530001 | |||||||
| NEWMEDIA SPARK SECRETARIES LIMITED | Director | 33 Glasshouse Street W1B 5DG London | 80230470001 |
Who are the persons with significant control of IMIMOBILE EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imimobile Limited | Apr 06, 2016 | 16-18 Finsbury Circus EC2M 7EB London C/O Cisco, Park House United Kingdom | 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