Company NameIntangibles Measurement & Management Limited
DirectorsJon Williams and Michael Madden
Company StatusActive
Company Number05030695
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Previous NameSummit Imm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jon Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2023(19 years, 2 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Michael Madden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(19 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameSally Ann Terese Huson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address122a Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4JZ
Director NameSusanna Mitterer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoffel Barn Southside Farm
Walton Road
Milton Keynes Village
Buckinghamshire
MK10 9AG
Director NameMr Jonathan David Penrose
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Footherley Road
Shenstone
Staffordshire
WS14 0NJ
Secretary NameMr Jonathan David Penrose
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Footherley Road
Shenstone
Staffordshire
WS14 0NJ
Director NameMr Martin John Dufficy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Barron Road
Northfield
Birmingham
West Midlands
B31 2ER
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2008)
RoleChairman
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Mark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(3 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQueens House 8 - 9 Queen Street
London
EC4N 1SP
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteaudleycare.co.uk
Telephone07 896307038
Telephone regionMobile

Location

Registered AddressGreat Suffolk Yard
127-131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Chiaros Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

16 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
5 December 2019Change of details for Cello Group Plc as a person with significant control on 6 June 2019 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
6 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 July 2018Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP England to Queens House 8 - 9 Queen Street London EC4N 1SP on 30 July 2018 (1 page)
8 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
11 October 2016Termination of appointment of Jonathan David Penrose as a director on 11 October 2016 (1 page)
11 October 2016Registered office address changed from C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 11-13 Charterhouse Buildings London EC1M 7AP on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Jonathan David Penrose as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Jonathan David Penrose as a secretary on 11 October 2016 (1 page)
11 October 2016Registered office address changed from C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 11-13 Charterhouse Buildings London EC1M 7AP on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Jonathan David Penrose as a secretary on 11 October 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 February 2015Director's details changed for Mr Mark Bentley on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Mark Bentley on 1 February 2015 (2 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Director's details changed for Mr Mark Bentley on 1 February 2015 (2 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Director's details changed for Mr Mark Scott on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Mark Scott on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Mark Scott on 1 February 2015 (2 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
11 April 2011Registered office address changed from the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET on 11 April 2011 (1 page)
11 April 2011Registered office address changed from the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET on 11 April 2011 (1 page)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
23 March 2010Termination of appointment of Martin Dufficy as a director (1 page)
23 March 2010Termination of appointment of Martin Dufficy as a director (1 page)
18 February 2010Director's details changed for Jonathan Penrose on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Jonathan Penrose on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Martin John Dufficy on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Martin John Dufficy on 18 February 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
27 February 2009Appointment terminate, director kevin steeds logged form (1 page)
27 February 2009Appointment terminate, director kevin steeds logged form (1 page)
24 February 2009Appointment terminated director kevin steeds (1 page)
24 February 2009Return made up to 30/01/09; full list of members (4 pages)
24 February 2009Appointment terminated director kevin steeds (1 page)
24 February 2009Return made up to 30/01/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 August 2008Director's change of particulars / mark scott / 06/08/2008 (1 page)
11 August 2008Director's change of particulars / mark scott / 06/08/2008 (1 page)
1 March 2008Return made up to 30/01/08; full list of members (4 pages)
1 March 2008Return made up to 30/01/08; full list of members (4 pages)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
22 February 2007Return made up to 30/01/07; full list of members (2 pages)
22 February 2007Return made up to 30/01/07; full list of members (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
13 September 2006Registered office changed on 13/09/06 from: the holos gorcott hill beoley redditch worcestershire B98 9ET (1 page)
13 September 2006Full accounts made up to 31 December 2005 (16 pages)
13 September 2006Full accounts made up to 31 December 2005 (16 pages)
13 September 2006Registered office changed on 13/09/06 from: the holos gorcott hill beoley redditch worcestershire B98 9ET (1 page)
2 May 2006Return made up to 30/01/06; full list of members (7 pages)
2 May 2006Return made up to 30/01/06; full list of members (7 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2006Registered office changed on 18/04/06 from: 50 high street, henley in arden solihull warwickshire B95 5AN (1 page)
18 April 2006Registered office changed on 18/04/06 from: 50 high street, henley in arden solihull warwickshire B95 5AN (1 page)
12 January 2006Full accounts made up to 30 June 2005 (12 pages)
12 January 2006Full accounts made up to 30 June 2005 (12 pages)
9 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 January 2006Auditor's resignation (1 page)
9 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 January 2006Auditor's resignation (1 page)
11 March 2005Return made up to 30/01/05; full list of members (7 pages)
11 March 2005Return made up to 30/01/05; full list of members (7 pages)
6 December 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
6 December 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
6 September 2004Company name changed summit imm LIMITED\certificate issued on 06/09/04 (2 pages)
6 September 2004Company name changed summit imm LIMITED\certificate issued on 06/09/04 (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
9 February 2004New director appointed (1 page)
9 February 2004Registered office changed on 09/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 February 2004Registered office changed on 09/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 February 2004New secretary appointed;new director appointed (1 page)
9 February 2004New secretary appointed;new director appointed (1 page)
9 February 2004New director appointed (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New director appointed (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New director appointed (1 page)
30 January 2004Incorporation (30 pages)
30 January 2004Incorporation (30 pages)