Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS
Company Information for

INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS

3 NEWBRIDGE SQUARE, SWINDON, SN1 1BY,
Company Registration Number
01160852
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute For The Management Of Information Systems
INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS was founded on 1974-02-21 and has its registered office in Swindon. The organisation's status is listed as "Active". Institute For The Management Of Information Systems is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS
 
Legal Registered Office
3 NEWBRIDGE SQUARE
SWINDON
SN1 1BY
Other companies in SN2
 
Charity Registration
Charity Number 291495
Charity Address IMIS, 5 KINGFISHER HOUSE, NEW MILL ROAD, ORPINGTON, KENT, BR5 3QG
Charter THE INSTITUTE WAS FORMED IN 1978, WITH THE OBJECTIVE OF ADVANCING THE INTERESTS OF THE DATA PROCESSING PROFESSION AND ITS MEMBERS, TO SET THE STANDARDS FOR THE PROFESSION AND TO CONFER RECOGNITION UPON THOSE PRACTITIONERS WHO MEET THE STANDARDS.
Filing Information
Company Number 01160852
Company ID Number 01160852
Date formed 1974-02-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS

Current Directors
Officer Role Date Appointed
ROBERT DERI
Company Secretary 2016-01-06
ELIZABETH ALISON BACON
Director 2013-06-06
ROBERT GEORGE DERI
Director 2016-01-06
PAUL THOMAS FLETCHER
Director 2014-09-01
ROGER JOHN MARSHALL
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LAURENCE JONES
Company Secretary 2013-06-27 2016-01-06
PHILIP LAURENCE JONES
Director 2013-06-06 2016-01-06
DAVID CLARKE
Director 2013-06-06 2014-06-24
VANESSA JEAN HYMAS
Company Secretary 2010-07-30 2013-06-27
GEOFFREY BLACKWELL
Director 2011-09-20 2013-06-06
SCHMIDT JOHN SHILUKOBO CHINTU
Director 2010-09-21 2013-06-06
FRANCIS KWADADE-CUDJOE
Director 2010-09-21 2013-06-06
TERENCE MICHAEL JOBSON
Director 2005-09-27 2012-09-18
ANN LATHAM
Director 2011-09-20 2012-09-05
FRANCIS JOSEPH BERGIN
Director 2002-09-17 2010-09-21
IAN MOGER RICKWOOD
Company Secretary 1991-10-03 2010-07-30
RICHARD GEOFFREY CHANDLER
Director 2004-09-14 2009-09-08
LEWIS PAUL LATHAM
Director 1997-10-15 2007-09-25
GORDON CUNNINGHAM
Director 1997-10-15 2004-12-07
RACHEL HILARY ANN BURNETT
Director 1994-09-20 2004-09-14
JOHN DESMOND LEE
Director 2002-09-17 2004-09-14
CHARLES EDWARD HUGHES
Director 2000-09-19 2003-09-16
TERRY ROY ESCOTT
Director 1995-10-21 2002-10-03
JAN CHELMSFORD
Director 1996-04-16 1999-12-15
OWEN JERROLD HANSON
Director 1994-09-20 1997-06-17
LENA-DIANE HALL
Director 1994-09-20 1996-09-17
GEOFFREY BLACKWELL
Director 1995-10-21 1996-04-16
DAVID RITCHIE FAIRBAIRN
Director 1991-10-03 1995-09-19
NIGEL CHRISTOPHER BOND
Director 1994-04-19 1995-04-18
GORDON CUNNINGHAM
Director 1991-10-03 1994-04-19
GRAHAM OWEN BRISCOE
Director 1991-10-03 1994-03-28
DAVID FRANCIS GRAHAM COX
Director 1991-10-12 1993-03-20
JOHN GRAHAM BANKS
Director 1991-10-03 1993-02-16
GEORGE LAWS
Director 1991-10-03 1993-02-16
TERENCE JOHN BOUNDS
Director 1991-10-03 1991-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE DERI ITEXT LIMITED Director 2016-03-03 CURRENT 1992-05-22 Active
ROBERT GEORGE DERI ACTIV TRAINING LIMITED Director 2016-01-06 CURRENT 1995-11-03 Active
ROBERT GEORGE DERI ICAF LIMITED Director 2016-01-06 CURRENT 2001-06-01 Active
ROBERT GEORGE DERI I2K LIMITED Director 2016-01-06 CURRENT 2001-06-11 Active
ROBERT GEORGE DERI SFIA FOUNDATION Director 2016-01-06 CURRENT 2003-05-19 Active
ROBERT GEORGE DERI COMMUNICATIONS MANAGEMENT ASSOCIATION Director 2016-01-06 CURRENT 1988-03-31 Active
ROBERT GEORGE DERI INFORMATION SYSTEMS EXAMINATIONS BOARD LIMITED Director 2016-01-06 CURRENT 1990-02-27 Active
ROBERT GEORGE DERI B.C.S. ITEXT LIMITED Director 2016-01-06 CURRENT 1991-06-28 Active
ROBERT GEORGE DERI INSTITUTE FOR COMMUNICATIONS ARBITRATION AND FORENSICS Director 2016-01-06 CURRENT 2002-05-31 Active
ROBERT GEORGE DERI BCS LEARNING & DEVELOPMENT LIMITED Director 2016-01-06 CURRENT 1971-03-22 Active
ROBERT GEORGE DERI ACTIV EDUCATE LTD Director 2016-01-06 CURRENT 2007-08-15 Active
ROBERT GEORGE DERI ZUGELREIN LTD Director 2007-01-31 CURRENT 2007-01-31 Active
PAUL THOMAS FLETCHER EDTESA LIMITED Director 2017-09-07 CURRENT 2015-07-09 Active
PAUL THOMAS FLETCHER SOUTH WEST GRID FOR LEARNING TRUST Director 2015-06-04 CURRENT 2005-10-11 Active
PAUL THOMAS FLETCHER I2K LIMITED Director 2015-04-02 CURRENT 2001-06-11 Active
PAUL THOMAS FLETCHER ITEXT LIMITED Director 2014-11-28 CURRENT 1992-05-22 Active
PAUL THOMAS FLETCHER ACTIV TRAINING LIMITED Director 2014-09-01 CURRENT 1995-11-03 Active
PAUL THOMAS FLETCHER COMMUNICATIONS MANAGEMENT ASSOCIATION Director 2014-09-01 CURRENT 1988-03-31 Active
PAUL THOMAS FLETCHER BCS LEARNING & DEVELOPMENT LIMITED Director 2014-09-01 CURRENT 1971-03-22 Active
ROGER JOHN MARSHALL CHATSWORTH COURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-06-29 CURRENT 2001-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-05-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-07CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-28APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS FLETCHER
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS FLETCHER
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALISON BACON
2021-01-12CH01Director's details changed for Mr Paul Thomas Fletcher on 2021-01-12
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 3 Newbridge Square, New Bridge Square Swindon SN1 1BY England
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM First Floor Block D North Star House North Star Avenue Swindon Wiltshire SN2 1FA
2020-05-14AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-04AP03Appointment of Mr Robert Deri as company secretary on 2016-01-06
2016-02-04AP01DIRECTOR APPOINTED MR ROBERT GEORGE DERI
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAURENCE JONES
2016-02-04TM02Termination of appointment of Philip Laurence Jones on 2016-01-06
2015-10-07AR0103/10/15 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-13AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-13CH01Director's details changed for Mr Paul Thomas Fletcher on 2014-09-01
2014-10-06AP01DIRECTOR APPOINTED MR PAUL FLETCHER
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-22AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-16CH01Director's details changed for Mr David Clarke on 2013-08-21
2013-08-29CH01Director's details changed for Roger John Marshall on 2013-08-05
2013-08-15AA01Current accounting period shortened from 31/12/13 TO 31/08/13
2013-08-14AP03Appointment of Philip Laurence Jones as company secretary
2013-08-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY VANESSA HYMAS
2013-08-12AP01DIRECTOR APPOINTED PROFESSOR ELIZABETH ALISON BACON
2013-08-12AP01DIRECTOR APPOINTED ROGER JOHN MARSHALL
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLACKWELL
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SCHMIDT CHINTU
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS KWADADE-CUDJOE
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERSON
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TURNBULL
2013-08-12RES01ADOPT ARTICLES 16/04/2013
2013-08-02AP01DIRECTOR APPOINTED DAVID CLARKE
2013-08-02AP01DIRECTOR APPOINTED MR PHILIP LAURENCE JONES
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM SUITE A (PART) 2ND FLOOR 3 WHITE OAK SQUARE SWANLEY KENT BR8 7AG UNITED KINGDOM
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0103/10/12 NO MEMBER LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOBSON
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SQUIRE
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PUTTICK
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN LATHAM
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-15AP01DIRECTOR APPOINTED DR ANN LATHAM
2011-11-09AP01DIRECTOR APPOINTED MR GEOFF BLACKWELL
2011-10-26AR0103/10/11 NO MEMBER LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN JEFFREY TURNBULL / 28/04/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY WILLIAMS / 09/11/2010
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIMON ROGERSON / 31/08/2011
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 5 KINGFISHER HOUSE NEW MILL ROAD ORPINGTON KENT BR5 3QG
2010-10-07AR0103/10/10
2010-09-28AP01DIRECTOR APPOINTED MR FRANCIS KWADADE-CUDJOE
2010-09-28AP01DIRECTOR APPOINTED MR SCHMIDT JOHN SHILUKOBO CHINTU
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BERGIN
2010-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-18AP03SECRETARY APPOINTED MS VANESSA JEAN HYMAS
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY IAN RICKWOOD
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILNER
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANDLER
2009-11-19AP01DIRECTOR APPOINTED MICHAEL DUDLEY SQUIRE
2009-11-19AP01DIRECTOR APPOINTED CHRISTOPHER PUTTICK
2009-11-02AR0105/10/09
2009-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR RALPH MILLER
2009-03-19363aANNUAL RETURN MADE UP TO 03/10/08
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP TURNBULL / 26/11/2008
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / RALPH MILLER / 26/11/2008
2009-02-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 06/07/2007
2008-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS

Intangible Assets
Patents
We have not found any records of INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS
Trademarks
We have not found any records of INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.