Background WavePink WaveYellow Wave

INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED (03067339)

INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED (03067339) is an active UK company. incorporated on 12 June 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED has been registered for 30 years.

Company Number
03067339
Status
active
Type
ltd
Incorporated
12 June 1995
Age
30 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED

INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED is an active company incorporated on 12 June 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03067339

LTD Company

Age

30 Years

Incorporated 12 June 1995

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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

The Gig House Oxford Street Malmesbury Wiltshire SN16 9AX
From: 12 June 1995To: 26 July 2023
Timeline

20 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Loan Cleared
Nov 15
Loan Cleared
Nov 15
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jan 21
Loan Cleared
May 21
Loan Cleared
Apr 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Sept 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Mortgage Satisfy Charge Full
9 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
10 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
1 October 1997
288cChange of Particulars
Legacy
1 October 1997
363b363b
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
22 July 1996
88(2)R88(2)R
Legacy
22 July 1996
88(2)R88(2)R
Legacy
31 May 1996
225(1)225(1)
Legacy
21 March 1996
288288
Legacy
13 February 1996
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
22 June 1995
287Change of Registered Office
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Incorporation Company
12 June 1995
NEWINCIncorporation