Company NameIm Adventures Limited
DirectorsAndrew Edward Collett and Fay Louisa Summers
Company StatusActive
Company Number08823947
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew Edward Collett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 20 Meantime Studios 14 Feathers Place
Greenwich
London
SE10 9NE
Director NameMs Fay Louisa Summers
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 20 Meantime Studios 14 Feathers Place
Greenwich
London
SE10 9NE

Location

Registered AddressStudio 20 Meantime Studios
14 Feathers Place
Greenwich
London
SE10 9NE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Edward Collett
50.00%
Ordinary
1 at £1Fay Louisa Summers
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 23 December 2020 with updates (5 pages)
17 November 2020Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX England to C/O Praxis 1 Poultry London EC2R 8EJ on 17 November 2020 (1 page)
8 June 2020Total exemption full accounts made up to 30 December 2019 (12 pages)
30 December 2019Confirmation statement made on 23 December 2019 with updates (5 pages)
11 April 2019Total exemption full accounts made up to 30 December 2018 (11 pages)
7 January 2019Confirmation statement made on 23 December 2018 with updates (5 pages)
2 August 2018Total exemption full accounts made up to 30 December 2017 (15 pages)
11 May 2018Director's details changed for Ms Fay Louisa Summers on 11 May 2018 (2 pages)
11 May 2018Change of details for Ms Fay Louisa Summers as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Change of details for Mr Andrew Edward Collett as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Director's details changed for Mr Andrew Edward Collett on 11 May 2018 (2 pages)
11 May 2018Registered office address changed from Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Unit 10 1 Luke Street London EC2A 4PX on 11 May 2018 (1 page)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 December 2016 (5 pages)
11 September 2017Total exemption full accounts made up to 30 December 2016 (5 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
5 December 2016Director's details changed for Mr Andrew Edward Collett on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Ms Fay Louisa Summers on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Ms Fay Louisa Summers on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Andrew Edward Collett on 5 December 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
17 December 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
11 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
11 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
15 April 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells TN1 1PA England on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells TN1 1PA England on 15 April 2014 (1 page)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 2
(11 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 2
(11 pages)