International Institute Of Obsolescence Management ST ALBANS


International Institute Of Obsolescence Management started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05327680. The International Institute Of Obsolescence Management company has been functioning successfully for 19 years now and its status is active. The firm's office is based in St Albans at Unit 3 Curo Park. Postal code: AL2 2DD. Since 2015/06/09 International Institute Of Obsolescence Management is no longer carrying the name Component Obsolescence Group International.

The firm has 10 directors, namely Ankit C., Sandeep B. and Charles B. and others. Of them, Stuart B. has been with the company the longest, being appointed on 18 October 2018 and Ankit C. has been with the company for the least time - from 14 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Institute Of Obsolescence Management Address / Contact

Office Address Unit 3 Curo Park
Office Address2 Frogmore
Town St Albans
Post code AL2 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05327680
Date of Incorporation Mon, 10th Jan 2005
Industry Activities of business and employers membership organizations
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Ankit C.

Position: Director

Appointed: 14 October 2023

Sandeep B.

Position: Director

Appointed: 02 November 2022

Charles B.

Position: Director

Appointed: 01 July 2022

Daniel G.

Position: Director

Appointed: 19 May 2022

Marc Z.

Position: Director

Appointed: 19 May 2022

Kevin B.

Position: Director

Appointed: 19 May 2022

Timothy Z.

Position: Director

Appointed: 14 June 2019

Axel W.

Position: Director

Appointed: 14 June 2019

Wolfgang H.

Position: Director

Appointed: 14 June 2019

Stuart B.

Position: Director

Appointed: 18 October 2018

Jonathon A.

Position: Director

Appointed: 25 February 2022

Resigned: 19 May 2022

Daniel G.

Position: Director

Appointed: 01 January 2022

Resigned: 25 February 2022

Siby V.

Position: Director

Appointed: 01 April 2020

Resigned: 31 December 2023

Kannan R.

Position: Director

Appointed: 01 April 2020

Resigned: 01 November 2022

Daniel G.

Position: Secretary

Appointed: 24 July 2019

Resigned: 01 July 2022

Willie B.

Position: Director

Appointed: 14 June 2019

Resigned: 01 July 2022

Jonathon A.

Position: Director

Appointed: 18 October 2018

Resigned: 31 December 2021

Ulrich E.

Position: Director

Appointed: 04 June 2015

Resigned: 01 August 2018

David W.

Position: Director

Appointed: 04 June 2015

Resigned: 14 June 2019

Peter S.

Position: Director

Appointed: 04 June 2015

Resigned: 23 August 2018

Stuart K.

Position: Director

Appointed: 04 June 2015

Resigned: 08 August 2019

Cognition Am Ltd

Position: Corporate Secretary

Appointed: 15 January 2015

Resigned: 19 July 2019

Nigel W.

Position: Director

Appointed: 01 July 2013

Resigned: 17 March 2016

Ian B.

Position: Secretary

Appointed: 01 January 2009

Resigned: 15 January 2015

Martin H.

Position: Director

Appointed: 02 February 2005

Resigned: 30 June 2018

Abergan Reed Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 January 2005

Resigned: 10 January 2005

Charles B.

Position: Director

Appointed: 10 January 2005

Resigned: 28 February 2014

Teri W.

Position: Director

Appointed: 10 January 2005

Resigned: 04 June 2015

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2005

Resigned: 10 January 2005

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 10 January 2005

Resigned: 10 January 2005

Michael T.

Position: Secretary

Appointed: 10 January 2005

Resigned: 01 January 2009

Company previous names

Component Obsolescence Group International June 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand84 797115 503159 508155 296
Current Assets90 914149 412207 852198 630
Debtors6 11733 90948 34443 334
Other Debtors5 63716 77828 6939 914
Other
Accumulated Amortisation Impairment Intangible Assets291388485582
Accumulated Depreciation Impairment Property Plant Equipment1 5511 551  
Average Number Employees During Period6888
Corporation Tax Payable   338
Creditors9 53779 614146 50980 250
Dividends Paid On Shares678   
Increase From Amortisation Charge For Year Intangible Assets 979797
Intangible Assets678581484387
Intangible Assets Gross Cost969969969 
Net Current Assets Liabilities81 37769 79861 343118 380
Other Creditors1 97767 799122 02359 007
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 551 
Other Disposals Property Plant Equipment  1 551 
Other Taxation Social Security Payable 2 56612 10217 927
Property Plant Equipment Gross Cost1 5511 551  
Total Assets Less Current Liabilities82 05570 37961 827118 767
Trade Creditors Trade Payables7 5609 24912 3842 978
Trade Debtors Trade Receivables48017 13119 65133 420

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements