Imsis Limited DORSET


Founded in 2005, Imsis, classified under reg no. 05644100 is an active company. Currently registered at Unit 48 Enterprise Park DT2 7UA, Dorset the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Martin S. and Linda S.. In addition one secretary - Linda S. - is with the firm. As of 6 May 2024, there was 1 ex director - Jenna F.. There were no ex secretaries.

Imsis Limited Address / Contact

Office Address Unit 48 Enterprise Park
Office Address2 Piddlehinton
Town Dorset
Post code DT2 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05644100
Date of Incorporation Mon, 5th Dec 2005
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Martin S.

Position: Director

Appointed: 05 December 2005

Linda S.

Position: Director

Appointed: 05 December 2005

Linda S.

Position: Secretary

Appointed: 05 December 2005

Jenna F.

Position: Director

Appointed: 31 March 2017

Resigned: 12 October 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2005

Resigned: 05 December 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 December 2005

Resigned: 05 December 2005

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Linda S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Martin S. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth147 371143 239       
Balance Sheet
Cash Bank On Hand   4801037811 592  
Current Assets305 899270 073358 320321 002361 451270 937292 494320 575268 963
Debtors284 574268 569356 666317 271357 847260 655276 423315 473264 983
Net Assets Liabilities 143 239157 16998 49988 26461 18567 56945 13547 032
Property Plant Equipment 6 4566 13030 44424 70324 35119 61518 45416 034
Total Inventories 1 5041 6543 2513 50110 2044 4795 1023 980
Cash Bank In Hand17 300        
Net Assets Liabilities Including Pension Asset Liability147 371143 239       
Stocks Inventory4 0251 504       
Tangible Fixed Assets5 2526 456       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve146 371142 239       
Shareholder Funds147 371143 239       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 000-16 164-3 864-3 500-3 500-3 500-3 500-3 500
Accumulated Depreciation Impairment Property Plant Equipment 14 74816 30921 67927 81233 43438 33742 69246 545
Additions Other Than Through Business Combinations Property Plant Equipment  1 235 3925 2701673 1941 433
Average Number Employees During Period 55 489911
Creditors 128 999189 89172 92250 24758 430111 16784 771103 223
Increase From Depreciation Charge For Year Property Plant Equipment  1 561 6 1335 6224 9034 3553 853
Net Current Assets Liabilities142 119138 074168 429144 841122 002102 612165 709117 935137 721
Nominal Value Allotted Share Capital   1 0001 0301 0301 0301 0301 030
Number Shares Issued Fully Paid   1 0001 0301 0301 0301 0301 030
Other Inventories 1 5041 6543 2513 50110 2044 4795 1023 980
Par Value Share 1  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 874       
Property Plant Equipment Gross Cost 21 20422 43952 12352 51557 78557 95261 14662 579
Provisions For Liabilities Balance Sheet Subtotal 1 2911 226 4 6943 8483 0882 983 
Total Assets Less Current Liabilities147 371144 530174 559175 285146 705126 963185 324136 389153 755
Amount Specific Advance Or Credit Directors -1 236-5 000-10 000-10 00010 00019 97429 21748 546
Amount Specific Advance Or Credit Made In Period Directors 4292 3298 3785 118-3 113-10 000-1 233-5 040
Amount Specific Advance Or Credit Repaid In Period Directors -420-5 000-5 000-5 420-2 50020 90010 47624 369
Director Remuneration 15 96610 88026 00026 00026 00042 35029 17918 917
Creditors Due Within One Year163 780131 999       
Fixed Assets5 2526 456       
Number Shares Allotted1 0001 000       
Provisions For Liabilities Charges 1 291       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2023-12-05
filed on: 11th, January 2024
Free Download (6 pages)

Company search

Advertisements