Active
Company Information for IMEND.COM GLOBAL LIMITED
SUITE 5A AND 5B OFFICE BUILDING 11, 2 MANNIN WAY, LANCASTER, LA1 3SU,
|
Company Registration Number
08856082
Private Limited Company
Active |
Company Name | |
---|---|
IMEND.COM GLOBAL LIMITED | |
Legal Registered Office | |
SUITE 5A AND 5B OFFICE BUILDING 11 2 MANNIN WAY LANCASTER LA1 3SU Other companies in WS7 | |
Company Number | 08856082 | |
---|---|---|
Company ID Number | 08856082 | |
Date formed | 2014-01-22 | |
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 | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-08 12:42:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAYTONS SECRETARIES LIMITED |
||
KATE ELIZABETH CHILD |
||
SARAH FORT |
||
SOPHIE JANE GRAY |
||
CRAIG RICHARD SMITH |
||
PAUL YORKE WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEIR MCCONOMY |
Company Secretary | ||
KEIR JAMES MCCONOMY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICT REVERSE (HOLDINGS) LIMITED | Company Secretary | 2018-02-07 | CURRENT | 2016-01-25 | Active | |
BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2011-02-07 | Active | |
BULLDOG INVENTIONS LIMITED | Company Secretary | 2016-09-06 | CURRENT | 2016-09-06 | Active - Proposal to Strike off | |
PD NEUROTECHNOLOGY LIMITED | Company Secretary | 2015-09-30 | CURRENT | 2015-09-30 | Active | |
SERENDI RECRUITMENT SERVICES (UK) LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
CHANGELING PROPERTIES LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
WE ARE ROUX LIMITED | Company Secretary | 2014-06-17 | CURRENT | 2014-06-17 | Active - Proposal to Strike off | |
EXPEDITE BUSINESS DEVELOPMENT CONSULTING LTD | Company Secretary | 2013-10-02 | CURRENT | 2012-07-18 | Active | |
OXTEX LIMITED | Company Secretary | 2011-05-10 | CURRENT | 2011-05-10 | Liquidation | |
DIALMODE (226) LIMITED | Company Secretary | 2009-11-16 | CURRENT | 2001-11-14 | Active | |
CARTER CAPITAL LIMITED | Company Secretary | 2009-11-09 | CURRENT | 1980-12-29 | Active | |
K PARTNERS ACQUISITIONS (GB) LIMITED | Company Secretary | 2008-11-07 | CURRENT | 2008-11-07 | Active | |
CLAUDIUS SERVICES LIMITED | Company Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Active | |
TIBERIO LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
MINDWEAVERS PLC | Company Secretary | 2007-10-15 | CURRENT | 2000-02-08 | Dissolved 2014-09-30 | |
REUBEN POWER PLC | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
SOLSTRA CAPITAL LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-11-09 | Dissolved 2016-06-28 | |
ULSTER & LONDON VENTURES LIMITED | Company Secretary | 2006-08-07 | CURRENT | 1989-11-06 | Active - Proposal to Strike off | |
XMF PLC | Company Secretary | 2006-06-29 | CURRENT | 2006-06-29 | Liquidation | |
REUBEN POWER MARKETING LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2006-02-28 | Active | |
RED BULL RACING LIMITED | Company Secretary | 2004-11-12 | CURRENT | 1995-11-01 | Active | |
RED BULL TECHNOLOGY LIMITED | Company Secretary | 2004-08-11 | CURRENT | 2004-08-11 | Active | |
TOSHIBA MEDICAL SYSTEMS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Active | |
VATUKOULA GOLD MINES LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2004-03-01 | Active | |
IRONHOUSE LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Dissolved 2018-02-13 | |
SANDY NOMINEES (2) LIMITED | Company Secretary | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2017-10-10 | |
SANDY NOMINEES (1) LIMITED | Company Secretary | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2017-10-10 | |
WORK COMMUNICATIONS LIMITED | Company Secretary | 2002-08-16 | CURRENT | 2002-08-16 | Dissolved 2016-10-18 | |
PARI MUTUEL MONDIAL LIMITED | Company Secretary | 2002-08-08 | CURRENT | 2002-08-08 | Dissolved 2014-02-25 | |
MERIDIAN ENGINEERING SERVICES LIMITED | Company Secretary | 2002-03-05 | CURRENT | 2002-03-05 | Dissolved 2014-11-18 | |
RIVER DIAMONDS UK LIMITED | Company Secretary | 2002-02-05 | CURRENT | 2000-08-08 | Active - Proposal to Strike off | |
KASTNER LONDON LIMITED | Company Secretary | 2001-06-13 | CURRENT | 2001-06-13 | Active | |
RUSH BROTHERS LIMITED | Company Secretary | 2001-04-09 | CURRENT | 1963-02-06 | Dissolved 2017-07-11 | |
PROAXIOM (UK) LIMITED | Company Secretary | 2000-08-08 | CURRENT | 2000-08-08 | Active - Proposal to Strike off | |
SHARKEY ASSOCIATES LIMITED | Company Secretary | 1998-09-15 | CURRENT | 1998-06-02 | Active - Proposal to Strike off | |
MAZUMA MOBILE LIMITED | Director | 2018-05-16 | CURRENT | 2006-08-17 | Active | |
MAZUMA MOBILE LIMITED | Director | 2018-05-16 | CURRENT | 2006-08-17 | Active | |
ICT REVERSE ASSET MANAGEMENT LIMITED | Director | 2016-04-06 | CURRENT | 2003-04-16 | Active | |
MAZUMA MOBILE LIMITED | Director | 2018-05-16 | CURRENT | 2006-08-17 | Active | |
ICT REVERSE ASSET MANAGEMENT LIMITED | Director | 2018-05-16 | CURRENT | 2003-04-16 | Active | |
ECORENEW TRADING LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active - Proposal to Strike off | |
ECORENEW HOLDINGS (UK) LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
REVIVE MOBILE LIMITED | Director | 2017-12-22 | CURRENT | 2003-08-08 | Active | |
VENTURA TELECOM LIMITED | Director | 2017-12-22 | CURRENT | 2006-06-22 | Active | |
VENTURA TELECOM HOLDINGS LIMITED | Director | 2017-12-22 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
MAZUMA MOBILE LIMITED | Director | 2017-12-22 | CURRENT | 2006-08-17 | Active | |
ICT REVERSE (HOLDINGS) LIMITED | Director | 2017-10-06 | CURRENT | 2016-01-25 | Active | |
ICT REVERSE ASSET MANAGEMENT LIMITED | Director | 2017-10-06 | CURRENT | 2003-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/06/23 FROM The Old Reebok Unit 1 Southgate White Lund Industrial Estate Morecambe LA3 3PB England | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/22 FROM Fleet House New Road Lancaster LA1 1EZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Sarah Fort on 2019-05-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH CHILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE JANE GRAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
RES01 | ADOPT ARTICLES 20/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL YORKE WADE | |
PSC05 | Change of details for Ecorenew Holdings (Uk) Limited as a person with significant control on 2018-07-03 | |
AP03 | Appointment of Sarah Fort as company secretary on 2018-07-03 | |
TM02 | Termination of appointment of Laytons Secretaries Limited on 2018-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/18 FROM C/O Laytons Llp 2 More London Riverside London SE1 2AP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS KATE ELIZABETH CHILD | |
AP01 | DIRECTOR APPOINTED MS SOPHIE JANE GRAY | |
AP01 | DIRECTOR APPOINTED MS SARAH FORT | |
PSC07 | CESSATION OF PAUL ANTHONY SMITH AS A PSC | |
PSC07 | CESSATION OF GARY LAU AS A PSC | |
PSC02 | Notification of Ecorenew Holdings (Uk) Limited as a person with significant control on 2018-03-29 | |
AA01 | Current accounting period extended from 31/01/18 TO 31/03/18 | |
AP04 | Appointment of Laytons Secretaries Limited as company secretary on 2018-02-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM Spear House Cobbett Road Burntwood Staffordshire WS7 3GR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LAU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY SMITH | |
PSC07 | CESSATION OF KEIR JAMES MCCONOMY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEIR JAMES MCCONOMY | |
TM02 | Termination of appointment of Keir Mcconomy on 2018-01-31 | |
AP01 | DIRECTOR APPOINTED MR CRAIG RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED MR PAUL YORKE WADE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088560820001 | |
AA | 31/01/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/15 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 07/03/2014 | |
SH01 | 07/03/14 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 IMEND.COM GLOBAL LIMITED
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as IMEND.COM GLOBAL LIMITED are:
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. |