Ims Worldwide Holdings Limited

DataGardener
in liquidation
Unknown

Ims Worldwide Holdings Limited

05306132Private Limited With Share Capital

Frp Advisory Trading Limited, 34 Falcon Court, Stockton On Tees, TS183TX
Incorporated

07/12/2004

Company Age

21 years

Directors

4

Employees

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Ims Worldwide Holdings Limited (05306132) is a private limited with share capital incorporated on 07/12/2004 (21 years old) and registered in stockton on tees, TS183TX. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Unknown
Incorporated 07/12/2004
TS183TX

Financial Overview

Total Assets

£9.2K

Liabilities

£1.00M

Net Assets

£-994.1K

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

4

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-11-2023
Resolution
Category:Resolution
Date:27-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2023
Legacy
Category:Accounts
Date:09-10-2023
Legacy
Category:Other
Date:09-10-2023
Legacy
Category:Other
Date:09-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2022
Legacy
Category:Accounts
Date:22-07-2022
Legacy
Category:Other
Date:22-07-2022
Legacy
Category:Other
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Legacy
Category:Accounts
Date:02-09-2021
Legacy
Category:Other
Date:02-09-2021
Legacy
Category:Other
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2020
Legacy
Category:Accounts
Date:21-08-2020
Legacy
Category:Other
Date:21-08-2020
Legacy
Category:Other
Date:21-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:14-04-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-04-2016
Resolution
Category:Resolution
Date:13-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:24-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-09-2011
Legacy
Category:Mortgage
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2009
Legacy
Category:Annual Return
Date:24-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2008
Legacy
Category:Annual Return
Date:30-05-2008
Legacy
Category:Annual Return
Date:28-05-2008
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Officers
Date:27-05-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date28/09/2023
Latest Accounts31/12/2022

Trading Addresses

154-160 Fleet Street, London, EC4A2DQ
Frp Advisory Trading Limited, 34 Falcon Court, Stockton On Tees, Ts18 3Tx, TS183TXRegistered

Contact

02037355399
www.albanybeck.com
Frp Advisory Trading Limited, 34 Falcon Court, Stockton On Tees, TS183TX