Background WavePink WaveYellow Wave

I AM ASSOCIATES LIMITED (03370487)

I AM ASSOCIATES LIMITED (03370487) is an active UK company. incorporated on 14 May 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I AM ASSOCIATES LIMITED has been registered for 28 years. Current directors include BLAKENEY, Jonathan Charles, CHAMPION, Peter Michael John, PARKINSON, Claire Elizabeth and 1 others.

Company Number
03370487
Status
active
Type
ltd
Incorporated
14 May 1997
Age
28 years
Address
42-46 Princelet Street, London, E1 5LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAKENEY, Jonathan Charles, CHAMPION, Peter Michael John, PARKINSON, Claire Elizabeth, TRIVUNOVIC, Pero
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I AM ASSOCIATES LIMITED

I AM ASSOCIATES LIMITED is an active company incorporated on 14 May 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I AM ASSOCIATES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03370487

LTD Company

Age

28 Years

Incorporated 14 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

FIRST PARTNERSHIP DESIGN CONSULTANTS LTD.
From: 14 May 1997To: 3 March 2006
Contact
Address

42-46 Princelet Street London, E1 5LP,

Previous Addresses

Rochelle 1 Montclare Street London E2 7EU England
From: 4 February 2019To: 25 March 2026
66 Leonard Street London EC2A 4LW
From: 14 May 1997To: 4 February 2019
Timeline

11 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
May 97
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 12
Director Left
Nov 13
Funding Round
Jul 16
Capital Reduction
Jan 19
Share Buyback
Jan 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Loan Cleared
Jun 19
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

PARKINSON, Claire Elizabeth

Active
Princelet Street, LondonE1 5LP
Secretary
Appointed 31 May 2013

BLAKENEY, Jonathan Charles

Active
94 Parkway, LondonSW20 9HG
Born January 1965
Director
Appointed 14 May 1997

CHAMPION, Peter Michael John

Active
Tannery Cottages Tannery Lane, Gosden Common, GuildfordGU5 0AB
Born July 1970
Director
Appointed 13 Sept 1999

PARKINSON, Claire Elizabeth

Active
Fonthill Road, LondonN4 3HU
Born November 1975
Director
Appointed 03 Sept 2012

TRIVUNOVIC, Pero

Active
15 Brownlow Road, LondonE8 4NS
Born January 1966
Director
Appointed 30 Jan 2006

JEFFREY, Tim Paul, Mr.

Resigned
35 Hollytree Gardens, RayleighSS6 7BE
Secretary
Appointed 14 May 2005
Resigned 31 May 2013

CAMDEN COMPANY SERVICES LIMITED

Resigned
3rd Floor 314 Regents Park Road, LondonN3 2LT
Corporate secretary
Appointed 14 May 1997
Resigned 14 May 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 14 May 1997
Resigned 14 May 1997

BAYMAN, Bob Leonard Scherler

Resigned
Main Street, NottinghamNG13 0EP
Born December 1965
Director
Appointed 31 Dec 2004
Resigned 30 Apr 2010

JEFFREY, Tim Paul, Mr.

Resigned
35 Hollytree Gardens, RayleighSS6 7BE
Born February 1953
Director
Appointed 14 May 1997
Resigned 31 May 2013

LAURENSON, Kenneth Andrew

Resigned
52 The Piper Building, London
Born February 1964
Director
Appointed 19 Sept 2002
Resigned 22 Jul 2005

SPRAGUE, Samuel

Resigned
Greenend Road, LondonW4 1AJ
Born April 1954
Director
Appointed 14 May 1997
Resigned 30 Apr 2010
Fundings
Financials
Latest Activities

Filing History

115

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Resolution
12 December 2022
RESOLUTIONSResolutions
Memorandum Articles
12 December 2022
MAMA
Capital Name Of Class Of Shares
9 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 December 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
18 April 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 April 2019
SH06Cancellation of Shares
Resolution
9 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
8 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
9 December 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
9 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
123Notice of Increase in Nominal Capital
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
123Notice of Increase in Nominal Capital
Resolution
14 March 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2003
AAAnnual Accounts
Legacy
28 June 2003
88(2)R88(2)R
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
88(2)R88(2)R
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
4 June 2001
88(2)R88(2)R
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
225Change of Accounting Reference Date
Legacy
29 June 1997
88(2)R88(2)R
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
122122
Legacy
19 May 1997
288bResignation of Director or Secretary
Incorporation Company
14 May 1997
NEWINCIncorporation