Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMF LTD
Company Information for

IMF LTD

SPRINGFIELD HOUSE SPRINGFIELD ROAD, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RG,
Company Registration Number
04778996
Private Limited Company
Active

Company Overview

About Imf Ltd
IMF LTD was founded on 2003-05-28 and has its registered office in Horsham. The organisation's status is listed as "Active". Imf Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IMF LTD
 
Legal Registered Office
SPRINGFIELD HOUSE SPRINGFIELD ROAD
SPRINGFIELD ROAD
HORSHAM
WEST SUSSEX
RH12 2RG
Other companies in RH12
 
Previous Names
AVIDIA IG LTD24/05/2016
DISCOVERY INSURANCE SERVICES LIMITED05/09/2012
Filing Information
Company Number 04778996
Company ID Number 04778996
Date formed 2003-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:47:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMF LTD
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 IMF LTD

Current Directors
Officer Role Date Appointed
KEVIN STEWART HEDGES
Director 2011-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
CARL STEVEN CARTER
Director 2003-05-28 2011-06-10
ALISON CLARE CARTER
Company Secretary 2006-06-01 2010-07-06
KEVIN STEWART HEDGES
Company Secretary 2004-09-01 2005-04-01
IMF LIMITED
Company Secretary 2003-11-10 2004-09-01
ALISON CARTER
Company Secretary 2003-05-28 2003-11-11
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-05-28 2003-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN STEWART HEDGES AVONBIRD LTD Director 2017-12-11 CURRENT 2017-12-11 Active
KEVIN STEWART HEDGES JOB TERRIER LTD Director 2015-06-09 CURRENT 2015-06-09 Dissolved 2016-04-05

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
2024-03-07CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-25Memorandum articles filed
2023-05-0404/05/23 STATEMENT OF CAPITAL GBP 24.6
2023-04-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-27Memorandum articles filed
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-07-2501/07/22 STATEMENT OF CAPITAL GBP 24.5
2022-07-25SH0101/07/22 STATEMENT OF CAPITAL GBP 24.5
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-03-30CH01Director's details changed for Mr Kevin Stewart Hedges on 2021-03-01
2021-03-30PSC04Change of details for Mr Kevin Hedges as a person with significant control on 2021-03-01
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-06-03SH0102/04/19 STATEMENT OF CAPITAL GBP 4.50
2019-06-03SH02Sub-division of shares on 2019-04-01
2019-05-31RES01ADOPT ARTICLES 31/05/19
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 30 Worthing Road Horsham West Sussex RH12 1SL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-05-24RES15CHANGE OF COMPANY NAME 09/01/23
2016-05-24CERTNMCOMPANY NAME CHANGED AVIDIA IG LTD CERTIFICATE ISSUED ON 24/05/16
2016-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-11AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-04-06SH10Particulars of variation of rights attached to shares
2016-04-06RES12Resolution of varying share rights or name
2016-04-06RES01ADOPT ARTICLES 22/03/2016
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-24AR0110/09/15 ANNUAL RETURN FULL LIST
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEWART HEDGES / 19/08/2015
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEWART HEDGES / 19/08/2015
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-18AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0110/09/13 ANNUAL RETURN FULL LIST
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM 6 Floodgates Castle Lane West Grinstead Horsham West Sussex RH13 8LH United Kingdom
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0110/09/12 ANNUAL RETURN FULL LIST
2012-09-05RES15CHANGE OF NAME 01/09/2012
2012-09-05CERTNMCompany name changed discovery insurance services LIMITED\certificate issued on 05/09/12
2012-07-12AR0130/06/12 ANNUAL RETURN FULL LIST
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM C/O MR. KEVIN HEDGES 6 FLOOD GATES CASTLE LANE WEST GRINSTEAD HORSHAM WEST SUSSEX RH13 8LH UNITED KINGDOM
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM NORTH HOUSE WESTERGATE STREET WESTERGATE CHICHESTER WEST SUSSEX PO20 3QU
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL CARTER
2011-06-06AR0128/05/11 FULL LIST
2011-04-28AP01DIRECTOR APPOINTED KEVIN HEDGES
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY ALISON CARTER
2010-06-28AR0128/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL STEVEN CARTER / 28/05/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-08-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-02-25225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007
2008-02-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-12363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: LONDON HOUSE 83 LEYLANDS ROAD BURGESS HILL WEST SUSSEX RH15 8AF
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-08-24363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-07-13288aNEW SECRETARY APPOINTED
2006-04-03288bSECRETARY RESIGNED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: LONDON HOUSE 55 SAXBY ROAD BURGESS HILL WEST SUSSEX RH15 8UL
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-05-09288bSECRETARY RESIGNED
2005-05-09288aNEW SECRETARY APPOINTED
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27288bSECRETARY RESIGNED
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-11-20288bSECRETARY RESIGNED
2003-11-17288aNEW SECRETARY APPOINTED
2003-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to IMF LTD 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 IMF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMF LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-05-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 IMF LTD

Intangible Assets
Patents
We have not found any records of IMF LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IMF LTD
Trademarks
We have not found any records of IMF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMF LTD. 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 (66220 - Activities of insurance agents and brokers) as IMF LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where IMF LTD 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 IMF LTD 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 IMF LTD 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.