Company NameImmemp Solutions Ltd
DirectorMohammad Sanwar Ali
Company StatusActive
Company Number08114694
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Mohammad Sanwar Ali
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBellerive House 3 Muirfield Crescent
London
E14 9SZ
Secretary NameMohammad Sanwar Ali
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBellerive House 3 Muirfield Crescent
London
E14 9SZ

Contact

Websiteimmemp.com

Location

Registered AddressBellerive House
3 Muirfield Crescent
London
E14 9SZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Sanwar Ali
100.00%
Ordinary A

Financials

Year2014
Net Worth£29,894
Current Liabilities£13,569

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 February 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
27 February 2022Director's details changed for Mohammad Sanwar Ali on 27 February 2022 (2 pages)
27 February 2022Secretary's details changed for Mohammad Sanwar Ali on 27 February 2022 (1 page)
1 February 2022Registered office address changed from 1st Floor, Unit 56 Skyline Business Village Limeharbour London E14 9TS to Bellerive House 3 Muirfield Crescent London E14 9SZ on 1 February 2022 (1 page)
9 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
25 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 January 2019Notification of Mohammad Sanwar Ali as a person with significant control on 6 April 2016 (2 pages)
25 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
19 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 September 2015Micro company accounts made up to 30 June 2014 (2 pages)
1 September 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(4 pages)
31 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(4 pages)
26 March 2015Registered office address changed from 4 Dyers Buildings London London EC1N 2JT to 1St Floor, Unit 56 Skyline Business Village Limeharbour London E14 9TS on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 4 Dyers Buildings London London EC1N 2JT to 1St Floor, Unit 56 Skyline Business Village Limeharbour London E14 9TS on 26 March 2015 (1 page)
28 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(4 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(4 pages)
31 July 2012Director's details changed for Sanwar Ali on 31 July 2012 (2 pages)
31 July 2012Secretary's details changed for Sanwar Ali on 31 July 2012 (1 page)
31 July 2012Secretary's details changed for Sanwar Ali on 31 July 2012 (1 page)
31 July 2012Director's details changed for Sanwar Ali on 31 July 2012 (2 pages)
21 June 2012Incorporation (23 pages)
21 June 2012Incorporation (23 pages)