Imbc Limited LONDON


Founded in 2015, Imbc, classified under reg no. 09534270 is an active company. Currently registered at Suite 11, West Africa House Ashbourne Road W5 3QP, London the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has 2 directors, namely Thierry D., Oliver N.. Of them, Thierry D., Oliver N. have been with the company the longest, being appointed on 9 April 2015. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Imbc Limited Address / Contact

Office Address Suite 11, West Africa House Ashbourne Road
Office Address2 Ealing
Town London
Post code W5 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09534270
Date of Incorporation Thu, 9th Apr 2015
Industry Other human health activities
Industry Activities of open-ended investment companies
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Thierry D.

Position: Director

Appointed: 09 April 2015

Oliver N.

Position: Director

Appointed: 09 April 2015

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Thierry D. This PSC has 25-50% voting rights and has 25-50% shares.

Thierry D.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand85 97196 509261 520181 619202 533202 53329 78510 861
Current Assets133 75596 509261 520256 571210 733223 533146 316105 058
Debtors47 784  74 952    
Net Assets Liabilities86 18782 434206 650225 618189 154202 380102 04057 246
Property Plant Equipment2 8623 2715 1355 2902 9112 0925 6623 652
Cash Bank In Hand85 971       
Net Assets Liabilities Including Pension Asset Liability86 187       
Tangible Fixed Assets2 862       
Reserves/Capital
Called Up Share Capital103       
Profit Loss Account Reserve86 084       
Other
Accumulated Depreciation Impairment Property Plant Equipment9542 3634 7108 04410 42312 71715 71313 907
Additions Other Than Through Business Combinations Property Plant Equipment 1 8184 2113 489 1 4756 566 
Average Number Employees During Period    3333
Corporation Tax Payable35 8059 660      
Creditors50 43017 34660 00536 24324 49023 24549 93851 464
Current Asset Investments    21 00021 000116 53194 197
Increase From Depreciation Charge For Year Property Plant Equipment 1 4092 3473 3342 3792 2942 9962 010
Net Current Assets Liabilities83 32579 163201 515220 328186 243200 28896 37853 594
Other Creditors7 3853 7328038644 5914 59157 82751 244
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 816
Other Disposals Property Plant Equipment       3 816
Other Taxation Social Security Payable7 2403 954      
Property Plant Equipment Gross Cost3 8165 6349 84513 33413 33414 80921 37517 559
Taxation Social Security Payable 13 61459 20235 37921 89421 894-7 289220
Trade Creditors Trade Payables    -3 240-3 240-600 
Trade Debtors Trade Receivables47 784  74 952    
Capital Employed86 187       
Creditors Due Within One Year50 430       
Fixed Assets2 862       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid103       
Tangible Fixed Assets Additions3 816       
Tangible Fixed Assets Cost Or Valuation3 816       
Tangible Fixed Assets Depreciation954       
Tangible Fixed Assets Depreciation Charged In Period954       
Total Assets Less Current Liabilities86 187       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation
Address change date: Thu, 21st Dec 2023. New Address: Suite 1, First Floor, 20a the Mall London W5 2PJ. Previous address: C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements