Background WavePink WaveYellow Wave

I.M.O. PRECISION CONTROLS LIMITED (00770038)

I.M.O. PRECISION CONTROLS LIMITED (00770038) is an active UK company. incorporated on 6 August 1963. with registered office in Hatfield. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. I.M.O. PRECISION CONTROLS LIMITED has been registered for 62 years. Current directors include FURLOTTI, Fausto Umberto, HATTER, Richard Mark.

Company Number
00770038
Status
active
Type
ltd
Incorporated
6 August 1963
Age
62 years
Address
The Interchange,, Hatfield, AL10 9TG
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
FURLOTTI, Fausto Umberto, HATTER, Richard Mark
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.M.O. PRECISION CONTROLS LIMITED

I.M.O. PRECISION CONTROLS LIMITED is an active company incorporated on 6 August 1963 with the registered office located in Hatfield. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. I.M.O. PRECISION CONTROLS LIMITED was registered 62 years ago.(SIC: 26110)

Status

active

Active since 62 years ago

Company No

00770038

LTD Company

Age

62 Years

Incorporated 6 August 1963

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

The Interchange, Frobisher Way Hatfield, AL10 9TG,

Previous Addresses

1000 North Circular Road London NW2 7JP
From: 6 August 1963To: 27 June 2017
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Sept 21
New Owner
Oct 21
New Owner
May 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FURLOTTI, Fausto Umberto

Active
Frobisher Way, HatfieldAL10 9TG
Born August 1963
Director
Appointed 18 Sept 2009

HATTER, Richard Mark

Active
Frobisher Way, HatfieldAL10 9TG
Born October 1963
Director
Appointed 08 Dec 2017

CROWLEY, Timothy John

Resigned
38 The Mount, Worcester ParkKT4 8UD
Secretary
Appointed 29 Jun 2007
Resigned 19 Sept 2010

DANGERFIELD, Stephen Beresford

Resigned
16 Russley Green, WokinghamRG40 3HT
Secretary
Appointed 04 Dec 1991
Resigned 17 Jan 1997

FREEMAN, Norman

Resigned
59 Hollybush Hill, LondonE11 1PX
Secretary
Appointed N/A
Resigned 04 Dec 1991

FURLOTTI, Fausto

Resigned
50 Kingwell Road, BarnetEN4 0HY
Secretary
Appointed 18 Jan 1997
Resigned 29 Jun 2007

CUTTS, Montague Digby

Resigned
8 1/2 Parliament Hill, LondonNN3 2SY
Born April 1946
Director
Appointed N/A
Resigned 02 Sept 1996

DANGERFIELD, Stephen Beresford

Resigned
16 Russley Green, WokinghamRG40 3HT
Born March 1957
Director
Appointed 01 Sept 1993
Resigned 17 Jan 1997

EDE, David Mark

Resigned
48 Beech Avenue, BournePE10 9RR
Born April 1964
Director
Appointed 02 Jul 2007
Resigned 18 Sept 2009

FURLOTTI, Fausto

Resigned
50 Kingwell Road, BarnetEN4 0HY
Born August 1963
Director
Appointed 30 Jul 1996
Resigned 29 Jun 2007

HATTER, Maurice, Sir

Resigned
38 Queens Grove, LondonNW8 6HH
Born November 1929
Director
Appointed N/A
Resigned 08 Dec 2017

KIRK, Edward William Gibson

Resigned
Inglenook Church Road, RugbyCV23 8DH
Born July 1945
Director
Appointed 06 Mar 1995
Resigned 31 Dec 1997

ROGERS, Alan Charles

Resigned
14 Hither Green Lane, RedditchB98 9BW
Born October 1937
Director
Appointed N/A
Resigned 31 Mar 1999

Persons with significant control

5

4 Active
1 Ceased

Mr Edward Tim Hatter

Active
Frobisher Way, HatfieldAL10 9TG
Born January 1996

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Mar 2025

Piers Barclay

Active
Frobisher Way, HatfieldAL10 9TG
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Dec 2020

Richard Mark Hatter

Active
Frobisher Way, HatfieldAL10 9TG
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Dec 2020

Mr Fausto Umberto Furlotti

Active
Frobisher Way, HatfieldAL10 9TG
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 09 Dec 2017

Sir Maurice Hatter

Ceased
Frobisher Way, HatfieldAL10 9TG
Born November 1929

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 May 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
18 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Group
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Memorandum Articles
10 December 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Memorandum Articles
16 November 2010
MEM/ARTSMEM/ARTS
Resolution
10 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Resolution
27 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
30 April 2009
AUDAUD
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
18 February 2004
244244
Legacy
30 October 2003
363aAnnual Return
Accounts With Accounts Type Group
5 March 2003
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Accounts With Accounts Type Group
29 November 2001
AAAnnual Accounts
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363aAnnual Return
Legacy
28 February 2001
244244
Legacy
1 February 2001
353353
Legacy
1 February 2001
363aAnnual Return
Legacy
1 February 2001
363(353)363(353)
Auditors Resignation Company
31 May 2000
AUDAUD
Accounts With Accounts Type Full Group
23 February 2000
AAAnnual Accounts
Statement Of Affairs
8 February 2000
SASA
Legacy
8 February 2000
88(2)R88(2)R
Resolution
8 February 2000
RESOLUTIONSResolutions
Resolution
8 February 2000
RESOLUTIONSResolutions
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
123Notice of Increase in Nominal Capital
Legacy
9 December 1999
363aAnnual Return
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
13 January 1995
403aParticulars of Charge Subject to s859A
Legacy
13 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
25 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
9 April 1991
225(1)225(1)
Legacy
15 March 1991
363aAnnual Return
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
29 April 1987
363363
Accounts With Made Up Date
30 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
7 August 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 August 1963
MISCMISC