Company NameIms-Smart Limited
DirectorDavid Frederick Charles Brewer
Company StatusActive
Company Number06630803
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr David Frederick Charles Brewer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameDr Michael John Nash
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressC/O David Morgan & Co 52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteims-smart.com

Location

Registered Address8 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1David Brewer
100.00%
Ordinary

Financials

Year2014
Net Worth£31,175
Cash£56,051
Current Liabilities£26,278

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

23 January 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
31 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
29 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
5 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
5 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 July 2018Registered office address changed from C/O David Morgan & Co 52 High Street Harrow on the Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 4 July 2018 (1 page)
11 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
11 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
19 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
19 July 2017Notification of David Frederick Charles Brewer as a person with significant control on 1 July 2016 (2 pages)
19 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
19 July 2017Notification of David Frederick Charles Brewer as a person with significant control on 1 July 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
11 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
1 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
16 July 2013Termination of appointment of Michael Nash as a director (1 page)
16 July 2013Termination of appointment of Michael Nash as a director (1 page)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 July 2012Director's details changed for Dr Michael John Nash on 2 July 2012 (2 pages)
6 July 2012Director's details changed for Dr David Frederick Charles Brewer on 2 July 2012 (2 pages)
6 July 2012Director's details changed for Dr Michael John Nash on 2 July 2012 (2 pages)
6 July 2012Director's details changed for Dr David Frederick Charles Brewer on 2 July 2012 (2 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
6 July 2012Director's details changed for Dr David Frederick Charles Brewer on 2 July 2012 (2 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
6 July 2012Director's details changed for Dr Michael John Nash on 2 July 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Dr Michael John Nash on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Dr Michael John Nash on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Dr Michael John Nash on 1 October 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 July 2009Return made up to 26/06/09; full list of members (3 pages)
21 July 2009Return made up to 26/06/09; full list of members (3 pages)
31 July 2008Director appointed dr michael john nash (2 pages)
31 July 2008Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 July 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
31 July 2008Director appointed dr david frederick charles brewer (2 pages)
31 July 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
31 July 2008Director appointed dr michael john nash (2 pages)
31 July 2008Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 July 2008Director appointed dr david frederick charles brewer (2 pages)
30 June 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
30 June 2008Appointment terminated secretary ashok bhardwaj (1 page)
30 June 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
30 June 2008Appointment terminated secretary ashok bhardwaj (1 page)
26 June 2008Incorporation (15 pages)
26 June 2008Incorporation (15 pages)