Background WavePink WaveYellow Wave

I.M.O. ELECTRONICS LIMITED (01240559)

I.M.O. ELECTRONICS LIMITED (01240559) is an active UK company. incorporated on 15 January 1976. with registered office in Hatfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). I.M.O. ELECTRONICS LIMITED has been registered for 50 years. Current directors include FURLOTTI, Fausto, HATTER, Richard Mark.

Company Number
01240559
Status
active
Type
ltd
Incorporated
15 January 1976
Age
50 years
Address
The Interchange, Hatfield, AL10 9TG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
FURLOTTI, Fausto, HATTER, Richard Mark
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.M.O. ELECTRONICS LIMITED

I.M.O. ELECTRONICS LIMITED is an active company incorporated on 15 January 1976 with the registered office located in Hatfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). I.M.O. ELECTRONICS LIMITED was registered 50 years ago.(SIC: 46520)

Status

active

Active since 50 years ago

Company No

01240559

LTD Company

Age

50 Years

Incorporated 15 January 1976

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 11 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

TOPBRIAR LIMITED
From: 15 January 1976To: 31 December 1976
Contact
Address

The Interchange Frobisher Way Hatfield, AL10 9TG,

Previous Addresses

1000 North Circular Road London NW2 7JP
From: 15 January 1976To: 27 June 2017
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Sept 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FURLOTTI, Fausto

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

FURLOTTI, Fausto

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

CUTTS, Montague Digby

Resigned
1-2 Parliament Hill, LondonNW3 2SY
Born April 1946
Director
Appointed N/A
Resigned 02 Sept 1996

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

FURLOTTI, Fausto Umberto

Resigned
118 Willifield Way, LondonNW11 6YG
Born August 1963
Director
Appointed 04 Nov 1991
Resigned 30 Apr 1993

HATTER, Maurice, Sir

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

Persons with significant control

3

1 Active
2 Ceased

Mr Fausto Umberto Furlotti

Ceased
Frobisher Way, HatfieldAL10 9TG
Born August 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Dec 2017
Ceased 09 Dec 2017
Frobisher Way, HatfieldAL10 9TG

Nature of Control

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

Sir Maurice Hatter

Ceased
Frobisher Way, HatfieldAL10 9TG
Born November 1929

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 May 2016
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
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 Dormant
8 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
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
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
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
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
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
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Legacy
14 February 2002
363aAnnual Return
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
13 March 2001
363aAnnual Return
Legacy
28 February 2001
244244
Legacy
1 February 2001
353353
Auditors Resignation Company
31 May 2000
AUDAUD
Legacy
10 March 2000
363aAnnual Return
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
18 April 1997
288cChange of Particulars
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
353353
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
20 August 1996
288288
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
21 May 1992
225(1)225(1)
Legacy
6 May 1992
363aAnnual Return
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
23 February 1988
88(3)88(3)
Legacy
23 February 1988
88(2)Return of Allotment of Shares
Legacy
23 February 1988
123Notice of Increase in Nominal Capital
Resolution
23 February 1988
RESOLUTIONSResolutions
Resolution
23 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
16 March 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
288288