Company NameImdms Ltd
DirectorsJames Coates and Martin Coates
Company StatusActive
Company Number05970261
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr James Coates
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(4 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressWoodland Place, Suite G3 Hurricane Way
Wickford
SS11 8YB
Director NameMr Martin Coates
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(4 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressWoodland Place, Suite G3 Hurricane Way
Wickford
SS11 8YB
Secretary NameMr Martin Coates
NationalityBritish
StatusCurrent
Appointed06 March 2007(4 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressStudio 7 First Floor
Charfleets Farm Way
Canvey Island
Essex
SS8 0PA
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websiteimpactpm.co.uk
Telephone08706093225
Telephone regionUnknown

Location

Registered AddressWoodland Place, Suite G3
Hurricane Way
Wickford
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1James Coates
51.00%
Ordinary
49 at £1Martin Coates
49.00%
Ordinary

Financials

Year2014
Net Worth£87,527
Cash£73,548
Current Liabilities£52,207

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Filing History

12 July 2023Total exemption full accounts made up to 30 March 2023 (8 pages)
1 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 March 2022 (3 pages)
31 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
31 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 June 2021Cessation of Martin Coates as a person with significant control on 9 June 2021 (1 page)
9 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
19 May 2021Notification of James Coates as a person with significant control on 1 January 2017 (2 pages)
19 May 2021Notification of Martin Coates as a person with significant control on 1 January 2017 (2 pages)
19 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 October 2017Registered office address changed from Studio 7 Charfleets Farm Way Canvey Island Essex SS8 0PA to Woodland Place, Suite G3 Hurricane Way Wickford SS11 8YB on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Studio 7 Charfleets Farm Way Canvey Island Essex SS8 0PA to Woodland Place, Suite G3 Hurricane Way Wickford SS11 8YB on 31 October 2017 (1 page)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
4 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Director's details changed for Mr James Coates on 1 October 2014 (2 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Secretary's details changed for Mr Martin Coates on 2 October 2014 (1 page)
14 November 2014Secretary's details changed for Mr Martin Coates on 2 October 2014 (1 page)
14 November 2014Director's details changed for Mr James Coates on 1 October 2014 (2 pages)
14 November 2014Secretary's details changed for Mr Martin Coates on 2 October 2014 (1 page)
14 November 2014Director's details changed for Mr Martin Coates on 1 October 2014 (2 pages)
14 November 2014Director's details changed for Mr Martin Coates on 1 October 2014 (2 pages)
14 November 2014Director's details changed for Mr Martin Coates on 1 October 2014 (2 pages)
14 November 2014Director's details changed for Mr James Coates on 1 October 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2009Director's details changed for Mr James Coates on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Martin Coates on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr James Coates on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Martin Coates on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr James Coates on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Martin Coates on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2008Return made up to 18/10/08; full list of members (4 pages)
11 November 2008Return made up to 18/10/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2007Registered office changed on 14/11/07 from: unit 19, charfleets farm way canvey island essex SS8 0PG (1 page)
14 November 2007Return made up to 18/10/07; full list of members (2 pages)
14 November 2007Registered office changed on 14/11/07 from: unit 19, charfleets farm way canvey island essex SS8 0PG (1 page)
14 November 2007Return made up to 18/10/07; full list of members (2 pages)
10 April 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
10 April 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
20 March 2007Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2007Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
19 March 2007Registered office changed on 19/03/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
6 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New director appointed (1 page)
18 October 2006Incorporation (13 pages)
18 October 2006Incorporation (13 pages)