Company NameInformation Management Services Limited
DirectorOlurotimi Olukayode Adeniyi
Company StatusActive
Company Number06722634
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Olurotimi Olukayode Adeniyi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address100 Brignton Road
Banstead
Surrey
SM7 1BU
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed10 December 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 January 2010)
Correspondence Address1 Riverside House Heron Way
Newham
Truro
Cornwall
TR1 2XN

Contact

Websitewww.infoflex-cims.co.uk

Location

Registered Address100 Brighton Road
Banstead
Surrey
SM7 1BU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Olurotimi Olukayode Adeniyi
100.00%
Ordinary

Financials

Year2014
Net Worth£570
Cash£2,129
Current Liabilities£1,755

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
24 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Registered office address changed from 100 Brignton Road Banstead Surrey SM7 1BU England on 29 November 2011 (1 page)
29 November 2011Director's details changed for Olurotimi Olukayode Adeniyi on 27 November 2011 (2 pages)
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Olurotimi Olukayode Adeniyi on 27 November 2011 (2 pages)
29 November 2011Registered office address changed from 100 Brignton Road Banstead Surrey SM7 1BU England on 29 November 2011 (1 page)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 January 2010Termination of appointment of Small Firms Secretary Services Ltd as a secretary (1 page)
7 January 2010Termination of appointment of Small Firms Secretary Services Ltd as a secretary (1 page)
16 October 2009Secretary's details changed for Small Firms Secretary Services Ltd on 14 October 2009 (1 page)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Olurotimi Olukayode Adeniyi on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Olurotimi Olukayode Adeniyi on 14 October 2009 (2 pages)
16 October 2009Secretary's details changed for Small Firms Secretary Services Ltd on 14 October 2009 (1 page)
10 December 2008Secretary appointed small firms secretary services LTD (1 page)
10 December 2008Secretary appointed small firms secretary services LTD (1 page)
14 October 2008Incorporation (18 pages)
14 October 2008Incorporation (18 pages)