IMIMOBILE INTERNATIONAL LIMITED

IMIMOBILE INTERNATIONAL LIMITED

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

    Company NameIMIMOBILE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05175576
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IMIMOBILE INTERNATIONAL LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is IMIMOBILE INTERNATIONAL LIMITED located?

    Registered Office Address
    Imimobile 5 St. John's Lane
    Farringdon
    EC1M 4BH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IMIMOBILE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIN LIMITEDNov 01, 2010Nov 01, 2010
    WIN PLCSep 30, 2004Sep 30, 2004
    WIN LIMITEDAug 18, 2004Aug 18, 2004
    NEWINCCO 378 LIMITEDJul 09, 2004Jul 09, 2004

    What are the latest accounts for IMIMOBILE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2023

    What are the latest filings for IMIMOBILE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    14 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    14 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG

    1 pagesAD02

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    14 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    87 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    15 pagesAA

    legacy

    81 pagesPARENT_ACC

    Who are the officers of IMIMOBILE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFERIES, Michael David Sean
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    Director
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    EnglandBritish156105870004
    PATEL, Jayesh Ramesh
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    Director
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    EnglandBritish95611860002
    MOIR, Lance Stuart
    9 Chenies Street
    WC1E 7ET London
    Flat 2 Chenies Street Chambers
    Secretary
    9 Chenies Street
    WC1E 7ET London
    Flat 2 Chenies Street Chambers
    British51082180003
    PAVER, Mark Adrian
    125 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    Secretary
    125 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    British62205290003
    WEATHERALL, Sally
    Mantles Green Cottage
    Hyde Heath Road, Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    Secretary
    Mantles Green Cottage
    Hyde Heath Road, Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    United Kingdom80654560003
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    BUTTON, Peter Lowther
    Copper Ridge
    Chalfont St Peter
    SL9 0NF St Peter
    24
    Buckinghamshire
    Director
    Copper Ridge
    Chalfont St Peter
    SL9 0NF St Peter
    24
    Buckinghamshire
    United KingdomBritish193064770001
    DE KARE SILVER, Michael Phillip
    14 Wilton Street
    SW1X 7AF London
    Director
    14 Wilton Street
    SW1X 7AF London
    United KingdomBritish212747870001
    JOYCE, Richard William
    Swinley Court
    Prince Albert Drive
    SL5 8AQ Ascot
    Berkshire
    Director
    Swinley Court
    Prince Albert Drive
    SL5 8AQ Ascot
    Berkshire
    EnglandBritish74233810001
    MARTIN, Peter John
    Vine Cottage
    48 High Street
    RG10 8BY Wangrove
    Berkshire
    Director
    Vine Cottage
    48 High Street
    RG10 8BY Wangrove
    Berkshire
    EnglandBritish176044430001
    MOIR, Lance Stuart
    9 Chenies Street
    WC1E 7ET London
    Flat 2 Chenies Street Chambers
    Director
    9 Chenies Street
    WC1E 7ET London
    Flat 2 Chenies Street Chambers
    United KingdomBritish51082180003
    PAVER, Mark Adrian
    125 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    Director
    125 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    British62205290003
    RANDS, John
    87 Barton Road
    LU5 6LG Harlington
    Bedfordshire
    Director
    87 Barton Road
    LU5 6LG Harlington
    Bedfordshire
    United KingdomBritish78938110001
    RIVERS, Graham Robert
    The Limes
    High Street
    SN4 0NQ Chiseldon
    Wiltshire
    Director
    The Limes
    High Street
    SN4 0NQ Chiseldon
    Wiltshire
    EnglandBritish103532970001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Imimobile Europe Limited
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    Apr 06, 2016
    5 St. John's Lane
    Farringdon
    EC1M 4BH London
    Imimobile
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number04833052
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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