Background WavePink WaveYellow Wave

I.M. REGISTRARS LIMITED (03425503)

I.M. REGISTRARS LIMITED (03425503) is an active UK company. incorporated on 27 August 1997. with registered office in Slaithwaite. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I.M. REGISTRARS LIMITED has been registered for 28 years. Current directors include LEWIS, Alan James, I M DIRECTORS LIMITED.

Company Number
03425503
Status
active
Type
ltd
Incorporated
27 August 1997
Age
28 years
Address
Management Block Globe Mills, Slaithwaite, HD7 5JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEWIS, Alan James, I M DIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.M. REGISTRARS LIMITED

I.M. REGISTRARS LIMITED is an active company incorporated on 27 August 1997 with the registered office located in Slaithwaite. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I.M. REGISTRARS LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03425503

LTD Company

Age

28 Years

Incorporated 27 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Management Block Globe Mills Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF England
From: 19 December 2018To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 27 August 1997To: 19 December 2018
Timeline

5 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jul 20
Director Left
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 12 Oct 2004

LEWIS, Alan James

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1938
Director
Appointed 11 Sept 2018

I M DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 12 Oct 2004

NOAKES, David Anthony

Resigned
108 Iveson Drive, LeedsLS16 6NS
Secretary
Appointed 27 Aug 1997
Resigned 12 Oct 2004

CAIN, Claire Marie

Resigned
Greenside Lane, BradfordBD8 9TF
Born March 1970
Director
Appointed 01 Jul 2020
Resigned 11 Jan 2023

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Born December 1950
Director
Appointed 27 Aug 1997
Resigned 18 Mar 2003

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 15 Mar 2005
Resigned 16 May 2008

NOAKES, David Anthony

Resigned
21 Town Street, MaltonYO17 7HB
Born June 1965
Director
Appointed 27 Aug 1997
Resigned 12 Oct 2004

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 16 May 2008
Resigned 11 Sept 2018

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

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

84

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 October 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 October 2017
CH02Change of Corporate Director Details
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288cChange of Particulars
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
10 September 2002
363aAnnual Return
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
19 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
25 October 2000
363aAnnual Return
Legacy
8 February 2000
363aAnnual Return
Legacy
5 February 2000
288cChange of Particulars
Legacy
5 February 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
10 December 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
24 November 1998
363aAnnual Return
Legacy
12 September 1997
225Change of Accounting Reference Date
Incorporation Company
27 August 1997
NEWINCIncorporation