Background WavePink WaveYellow Wave

IMMERSE ASSET MANAGEMENT LIMITED (02784266)

IMMERSE ASSET MANAGEMENT LIMITED (02784266) is an active UK company. incorporated on 27 January 1993. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IMMERSE ASSET MANAGEMENT LIMITED has been registered for 33 years. Current directors include HAYWARD, Barry Philip.

Company Number
02784266
Status
active
Type
ltd
Incorporated
27 January 1993
Age
33 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYWARD, Barry Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMERSE ASSET MANAGEMENT LIMITED

IMMERSE ASSET MANAGEMENT LIMITED is an active company incorporated on 27 January 1993 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IMMERSE ASSET MANAGEMENT LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02784266

LTD Company

Age

33 Years

Incorporated 27 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

HYDROSAVE PIPELINE TECHNOLOGIES LIMITED
From: 1 April 2011To: 18 April 2016
UNDERGROUND PIPELINE SERVICES LIMITED
From: 2 March 2004To: 1 April 2011
ONSITE NORTH MIDLANDS LIMITED
From: 22 October 1999To: 2 March 2004
SOUTH STAFFORDSHIRE WATER SERVICES LIMITED
From: 8 July 1994To: 22 October 1999
SOUTH STAFFS WATER SERVICES LIMITED
From: 31 March 1993To: 8 July 1994
MEAUJO (183) LIMITED
From: 27 January 1993To: 31 March 1993
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

Green Lane Walsall West Midlands WS2 7PD
From: 27 January 1993To: 16 May 2019
Timeline

16 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Funding Round
Mar 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Feb 13
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
May 23
Director Joined
May 24
Director Left
Jun 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 15 May 2024

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

COATHUP, Stephen Paul

Resigned
60 Wychwood Avenue, SolihullB93 9DQ
Secretary
Appointed 26 Mar 1993
Resigned 12 Jul 1995

GLEAVES, Martin Alfred

Resigned
Hawthorns 13 Eagle View, BridgendCF31 2NW
Nominee secretary
Appointed 27 Jan 1993
Resigned 27 Jan 1994

GOODWIN, Jason Richard

Resigned
Green Lane, West MidlandsWS2 7PD
Secretary
Appointed 19 Dec 2007
Resigned 10 May 2019

MAUGHAN, Anna

Resigned
404 Chester Road, Sutton ColdfieldB73 5BS
Secretary
Appointed 30 Jun 1998
Resigned 06 Apr 2004

TYLEE BIRDSALL, Rebecca Louise

Resigned
41 Orchard Way, MeashamDE12 7JZ
Secretary
Appointed 06 Apr 2004
Resigned 19 Dec 2007

WHITTY, Brian Howard

Resigned
Ruxley House Rowney Green Lane, AlvechurchB48 7QF
Secretary
Appointed 17 Jul 1995
Resigned 30 Jun 1998

ASPLEY, Peter Graham

Resigned
Green Lane, West MidlandsWS2 7PD
Born December 1963
Director
Appointed 21 Feb 2013
Resigned 01 Jul 2015

COATHUP, Stephen Paul

Resigned
60 Wychwood Avenue, SolihullB93 9DQ
Born May 1956
Director
Appointed 26 Mar 1993
Resigned 12 Jul 1995

DRAY, Simon

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 01 Apr 2011
Resigned 15 May 2024

GARCIA, Andrew John

Resigned
Green Lane, West MidlandsWS2 7PD
Born September 1962
Director
Appointed 06 Sept 2010
Resigned 06 Mar 2015

GLEAVES, Martin Alfred

Resigned
Hawthorns 13 Eagle View, BridgendCF31 2NW
Nominee director
Appointed 27 Jan 1993
Resigned 27 Jan 1994

GLEAVES, Valerie Anne

Resigned
Peterhouse, WorthingBN14 0AJ
Born June 1945
Nominee director
Appointed 27 Jan 1993
Resigned 27 Jan 1994

HARLEY, Robert Ian

Resigned
Little Brook End Farm, WorcesterWR5 3LF
Born October 1953
Director
Appointed 01 Dec 2005
Resigned 01 Aug 2009

HARLEY, Robert Ian

Resigned
Little Brook End Farm, WorcesterWR5 3LF
Born October 1953
Director
Appointed 10 Oct 1999
Resigned 27 Feb 2004

HARRIS, John Richard

Resigned
15 Stivichall Croft, CoventryCV3 6GP
Born September 1940
Director
Appointed 26 Mar 1993
Resigned 13 Jan 1997

JONES, Alan David

Resigned
110 Little Sutton Lane, Sutton ColdfieldB75 6PG
Born March 1937
Director
Appointed 26 Mar 1993
Resigned 31 May 1995

LAWRENCE, Ronald Charles

Resigned
Colton House Bellamour Way, RugeleyWS15 3LL
Born October 1944
Director
Appointed 26 Oct 1995
Resigned 02 Jul 2002

LYNES, Peter Arthur

Resigned
18 Livingstone Road, BirminghamB20 3LL
Born May 1956
Director
Appointed 19 May 2005
Resigned 01 Apr 2011

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 28 Apr 2023

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 27 Feb 2004
Resigned 29 Apr 2020

ROGERS, Alan Leslie

Resigned
Crook House, WalsallWS9 0RA
Born November 1950
Director
Appointed 06 Apr 2004
Resigned 25 Feb 2011

TAYLOR, David Michael

Resigned
Green Lane, WalsallWS2 7PD
Born October 1975
Director
Appointed 21 May 2015
Resigned 20 Dec 2019

WINSPER, Colin Edward, Dr

Resigned
Pepperpot Lodge, RugeleyWS15 4LB
Born September 1938
Director
Appointed 15 Dec 1994
Resigned 19 Oct 1999

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
18 April 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Made Up Date
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Made Up Date
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Made Up Date
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Made Up Date
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Resolution
24 March 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
6 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Accounts With Made Up Date
1 February 2009
AAAnnual Accounts
Legacy
31 January 2009
288cChange of Particulars
Legacy
15 July 2008
363aAnnual Return
Accounts With Made Up Date
3 February 2008
AAAnnual Accounts
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Memorandum Articles
30 September 2007
MEM/ARTSMEM/ARTS
Legacy
13 August 2007
363aAnnual Return
Accounts With Made Up Date
6 February 2007
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Legacy
1 August 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Accounts With Made Up Date
5 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 November 2004
AAAnnual Accounts
Legacy
18 August 2004
288cChange of Particulars
Legacy
23 July 2004
363aAnnual Return
Legacy
1 July 2004
288cChange of Particulars
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Legacy
11 August 2003
363aAnnual Return
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Accounts With Made Up Date
10 January 2003
AAAnnual Accounts
Auditors Resignation Company
28 August 2002
AUDAUD
Legacy
13 August 2002
363aAnnual Return
Legacy
10 July 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 2002
AAAnnual Accounts
Legacy
9 August 2001
363aAnnual Return
Accounts With Made Up Date
2 February 2001
AAAnnual Accounts
Legacy
11 August 2000
363aAnnual Return
Accounts With Made Up Date
31 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
21 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
363aAnnual Return
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
28 July 1998
363aAnnual Return
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 1998
AAAnnual Accounts
Legacy
4 August 1997
363aAnnual Return
Accounts With Made Up Date
26 January 1997
AAAnnual Accounts
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
7 August 1996
363aAnnual Return
Accounts With Made Up Date
27 November 1995
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
288288
Legacy
28 July 1995
288288
Legacy
8 June 1995
288288
Legacy
20 February 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
23 November 1994
288288
Accounts With Made Up Date
30 September 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
27 July 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1994
363b363b
Memorandum Articles
14 April 1993
MEM/ARTSMEM/ARTS
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
287Change of Registered Office
Legacy
2 April 1993
224224
Certificate Change Of Name Company
30 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 1993
NEWINCIncorporation