IMIMOBILE EUROPE LIMITED

IMIMOBILE EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIMIMOBILE EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04833052
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IMIMOBILE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DX3 TECHNOLOGIES LIMITEDSep 24, 2003Sep 24, 2003
    DREAMFORMAT LIMITEDJul 15, 2003Jul 15, 2003

    What are the latest accounts for IMIMOBILE EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 27, 2024

    What is the status of the latest confirmation statement for IMIMOBILE EUROPE LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for IMIMOBILE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Sarah Marie Griffiths as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Jayesh Ramesh Patel as a director on Sep 04, 2025

    1 pagesTM01

    Confirmation statement made on Aug 02, 2025 with no updates

    3 pagesCS01

    Change of details for Imimobile Limited as a person with significant control on Jan 12, 2024

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Jul 27, 2024

    23 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Jul 29, 2023

    26 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Michael David Sean Jefferies as a director on Feb 09, 2024

    1 pagesTM01

    Appointment of James Michael Goodfield as a director on Feb 09, 2024

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Newmarch as a director on Apr 17, 2023

    1 pagesTM01

    Current accounting period extended from Mar 31, 2023 to Jul 31, 2023

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    33 pagesAA

    Who are the officers of IMIMOBILE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODFIELD, James Michael
    Bedfont Lakes
    TW14 8HA Feltham
    9 New Square
    Middlesex
    United Kingdom
    Director
    Bedfont Lakes
    TW14 8HA Feltham
    9 New Square
    Middlesex
    United Kingdom
    United KingdomBritish319118220001
    GRIFFITHS, Sarah Marie
    16-18 Finsbury Circus
    EC2M 7EB London
    C/O Cisco, Park House
    United Kingdom
    Director
    16-18 Finsbury Circus
    EC2M 7EB London
    C/O Cisco, Park House
    United Kingdom
    United KingdomBritish321705470001
    BIRCHLEY, William Christian Edward
    1 Caenshill Place
    Weybridge
    KT13 0SQ Surrey
    Secretary
    1 Caenshill Place
    Weybridge
    KT13 0SQ Surrey
    British108429370001
    MOIR, Lance Stuart, Dr
    c/o Win Limited
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    1
    Buckinghamshire
    England
    Secretary
    c/o Win Limited
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    1
    Buckinghamshire
    England
    155969530001
    NEWMARCH, Timothy
    9 Elfort Road
    N5 1AX London
    Secretary
    9 Elfort Road
    N5 1AX London
    British91904080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLURI, Vishwanath Reddy
    Swallow Place
    W1B 2AG London
    7
    United Kingdom
    Director
    Swallow Place
    W1B 2AG London
    7
    United Kingdom
    IndiaIndian152383290001
    BAKER, Andrew Robert
    22 Carlton Avenue
    SK9 4EP Wilmslow
    Cheshire
    Director
    22 Carlton Avenue
    SK9 4EP Wilmslow
    Cheshire
    EnglandBritish88759740001
    JEFFERIES, Michael David Sean
    16-18 Finsbury Circus
    EC2M 7EB London
    C/O Cisco, Park House
    United Kingdom
    Director
    16-18 Finsbury Circus
    EC2M 7EB London
    C/O Cisco, Park House
    United Kingdom
    EnglandBritish156105870004
    MARSHALL, Neil Samuel
    1 The Stables Vernons Oak
    Oak Lanes Sudbury
    DE6 5HL Ashbourne
    Derbyshire
    Director
    1 The Stables Vernons Oak
    Oak Lanes Sudbury
    DE6 5HL Ashbourne
    Derbyshire
    British96815580001
    MATHER, Jay Ashley
    23 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    Director
    23 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    British56630210003
    MOIR, Lance Stuart
    c/o Win Limited
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    1
    Buckinghamshire
    England
    Director
    c/o Win Limited
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    1
    Buckinghamshire
    England
    United KingdomBritish51082180003
    MOORE, Anthony Charles
    32 Stradella Road
    SE24 9HA London
    Director
    32 Stradella Road
    SE24 9HA London
    British72007320001
    NEWMARCH, Timothy
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    Director
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    United KingdomBritish138475350001
    NEWMARCH, Timothy
    Balfour Road
    N5 2HD London
    55
    United Kingdom
    Director
    Balfour Road
    N5 2HD London
    55
    United Kingdom
    United KingdomBritish138475350001
    PATEL, Jayesh Ramesh
    16-18 Finsbury Circus
    EC2M 7EB London
    C/O Cisco, Park House
    United Kingdom
    Director
    16-18 Finsbury Circus
    EC2M 7EB London
    C/O Cisco, Park House
    United Kingdom
    EnglandBritish95611860002
    PORTER, Matthew Geoffrey
    Alma Cottage
    26 Temple Street
    HP18 9SX Brill
    Buckinghamshire
    Director
    Alma Cottage
    26 Temple Street
    HP18 9SX Brill
    Buckinghamshire
    British110739390001
    SHAH, Anu
    Honeybourne Road
    Harvard Court
    NW6 1HN London
    43
    Director
    Honeybourne Road
    Harvard Court
    NW6 1HN London
    43
    EnglandBritish130844950001
    SIMS, Paul Michael
    Stone Barn
    London Road
    RH20 3JR Ashington
    West Sussex
    Director
    Stone Barn
    London Road
    RH20 3JR Ashington
    West Sussex
    British106337990001
    THOMAS, Michael
    8 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    Director
    8 Vache Mews
    Vache Lane
    HP8 4UT Chalfont St. Giles
    Buckinghamshire
    EnglandBritish70866330001
    WOBER, Daryn
    12c Hillmarton Road
    N7 9JW London
    Director
    12c Hillmarton Road
    N7 9JW London
    United KingdomBritish99666400001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    NEWMEDIA SPARK DIRECTORS LIMITED
    33 Glasshouse Street
    W1B 5DG London
    Director
    33 Glasshouse Street
    W1B 5DG London
    90562530001
    NEWMEDIA SPARK SECRETARIES LIMITED
    33 Glasshouse Street
    W1B 5DG London
    Director
    33 Glasshouse Street
    W1B 5DG London
    80230470001

    Who are the persons with significant control of IMIMOBILE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-18 Finsbury Circus
    EC2M 7EB London
    C/O Cisco, Park House
    United Kingdom
    Apr 06, 2016
    16-18 Finsbury Circus
    EC2M 7EB London
    C/O Cisco, Park House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08802718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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