Ims Worldwide Limited

DataGardener
in liquidation
Unknown

Ims Worldwide Limited

07438488Private Limited With Share Capital

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

12/11/2010

Company Age

15 years

Directors

2

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Ims Worldwide Limited (07438488) is a private limited with share capital incorporated on 12/11/2010 (15 years old) and registered in stockton on tees, TS183TX. The company operates under SIC code 70229 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 12/11/2010
TS183TX

Financial Overview

Total Assets

£14.9K

Liabilities

£0

Net Assets

£14.9K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2025
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2023
Legacy
Category:Accounts
Date:11-10-2023
Legacy
Category:Other
Date:11-10-2023
Legacy
Category:Other
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-08-2022
Legacy
Category:Accounts
Date:25-07-2022
Legacy
Category:Other
Date:25-07-2022
Legacy
Category:Other
Date:25-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-09-2021
Legacy
Category:Accounts
Date:03-09-2021
Legacy
Category:Other
Date:03-09-2021
Legacy
Category:Other
Date:03-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-11-2020
Legacy
Category:Accounts
Date:25-08-2020
Legacy
Category:Other
Date:25-08-2020
Legacy
Category:Other
Date:25-08-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-12-2019
Legacy
Category:Accounts
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Legacy
Category:Accounts
Date:01-10-2019
Legacy
Category:Other
Date:16-09-2019
Legacy
Category:Other
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:11-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:13-09-2012
Change Of Name Notice
Category:Change Of Name
Date:13-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2012
Resolution
Category:Resolution
Date:09-08-2012
Capital Allotment Shares
Category:Capital
Date:09-08-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-08-2012
Capital Name Of Class Of Shares
Category:Capital
Date:09-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Capital Allotment Shares
Category:Capital
Date:23-02-2011
Resolution
Category:Resolution
Date:23-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2011
Termination Director Company With Name
Category:Officers
Date:23-02-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-02-2011
Legacy
Category:Mortgage
Date:23-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2010
Termination Director Company With Name
Category:Officers
Date:19-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2010
Incorporation Company
Category:Incorporation
Date:12-11-2010

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2024
Filing Date28/09/2023
Latest Accounts31/12/2022

Trading Addresses

Cannon Green 3Rd Floor, 27 Bush Lane, London, EC4R0AN
Frp Advisory Trading Limited, 34 Falcon Court, Stockton On Tees, Ts18 3Tx, TS183TXRegistered

Contact

02074057500
www.imsworldwide.co.uk
Frp Advisory Trading Limited, 34 Falcon Court, Stockton On Tees, TS183TX