Ims Software Ltd LONDON


Ims Software Ltd was formally closed on 2022-04-26. Ims Software was a private limited company that was located at C/O Ch Hausmann & Co 5 De Walden Court, 85 New Cavendish Street, London, W1W 6XD. Its net worth was valued to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2014-09-02) was run by 3 directors and 1 secretary.
Director Steven B. who was appointed on 04 January 2018.
Director David M. who was appointed on 04 January 2018.
Director Timothy H. who was appointed on 29 January 2015.
Moving on to the secretaries, we can name: Alexander T. appointed on 02 September 2014.

The company was categorised as "engineering related scientific and technical consulting activities" (71122), "engineering design activities for industrial process and production" (71121). The most recent confirmation statement was filed on 2021-09-02 and last time the annual accounts were filed was on 31 December 2019. 2015-09-02 is the date of the last annual return.

Ims Software Ltd Address / Contact

Office Address C/o Ch Hausmann & Co 5 De Walden Court
Office Address2 85 New Cavendish Street
Town London
Post code W1W 6XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09199164
Date of Incorporation Tue, 2nd Sep 2014
Date of Dissolution Tue, 26th Apr 2022
Industry Engineering related scientific and technical consulting activities
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 8 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 16th Sep 2022
Last confirmation statement dated Thu, 2nd Sep 2021

Company staff

Steven B.

Position: Director

Appointed: 04 January 2018

David M.

Position: Director

Appointed: 04 January 2018

Timothy H.

Position: Director

Appointed: 29 January 2015

Alexander T.

Position: Secretary

Appointed: 02 September 2014

Daniel W.

Position: Director

Appointed: 02 September 2014

Resigned: 28 December 2017

People with significant control

Daniel W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shlomo B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shulamit B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 93310 61420 936
Current Assets89 25046 85361 146
Debtors87 31736 23940 210
Other Debtors 15 505250
Other
Amounts Owed By Related Parties82 057  
Amounts Owed To Group Undertakings27 46932 47234 013
Average Number Employees During Period 44
Bank Borrowings Overdrafts8 3226 028 
Corporation Tax Payable4 1801 7003 700
Creditors47 37945 72844 266
Net Current Assets Liabilities41 8711 12516 880
Other Creditors1 5001 5002 100
Other Taxation Social Security Payable5 9084 0284 453
Trade Debtors Trade Receivables4 00020 73439 960

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
Free Download (1 page)

Company search

Advertisements