Background WavePink WaveYellow Wave

IMERYS UK LIMITED (03674799)

IMERYS UK LIMITED (03674799) is an active UK company. incorporated on 26 November 1998. with registered office in Par. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IMERYS UK LIMITED has been registered for 27 years. Current directors include VAUDOYER, Emmanuelle Stéphanie Sandrine.

Company Number
03674799
Status
active
Type
ltd
Incorporated
26 November 1998
Age
27 years
Address
Par Moor Centre, Par, PL24 2SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VAUDOYER, Emmanuelle Stéphanie Sandrine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMERYS UK LIMITED

IMERYS UK LIMITED is an active company incorporated on 26 November 1998 with the registered office located in Par. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IMERYS UK LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03674799

LTD Company

Age

27 Years

Incorporated 26 November 1998

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

IMETAL UK LIMITED
From: 11 January 1999To: 13 October 1999
SCENTCOUNT LIMITED
From: 26 November 1998To: 11 January 1999
Contact
Address

Par Moor Centre Par Moor Road Par, PL24 2SQ,

Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Feb 10
Funding Round
Aug 11
Funding Round
Apr 13
Director Joined
Apr 19
Director Left
Apr 19
Capital Update
Oct 19
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jul 24
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

TRAHAIR DAVIES, Henri Simon

Active
Par Moor Centre, ParPL24 2SQ
Secretary
Appointed 01 Apr 2009

VAUDOYER, Emmanuelle Stéphanie Sandrine

Active
Par Moor Centre, ParPL24 2SQ
Born September 1972
Director
Appointed 10 Oct 2023

BAKER, Edward James Macdonald

Resigned
64d Tachbrook Street, LondonSW1V 2NA
Secretary
Appointed 09 Dec 1998
Resigned 22 Dec 1998

DHESI, Dalvir

Resigned
52 -First Floor Rue Des Bollandistes, Etterbeek1040
Secretary
Appointed 01 Feb 2008
Resigned 31 Mar 2009

GALL, Francois-Pierre

Resigned
6 Place Henri Bergson, ParisFOREIGN
Secretary
Appointed 05 Jan 1999
Resigned 23 Aug 1999

HAWKEN, Alan Geoffrey

Resigned
5 Meadow Close, St AustellPL26 7PE
Secretary
Appointed 07 Jan 2001
Resigned 31 Dec 2002

MUSSON, Denis Philippe Marie

Resigned
Rue Des Sablons, Paris
Secretary
Appointed 23 Aug 1999
Resigned 07 Jan 2001

PAECH, Christian John

Resigned
13 Rostrevor Road, LondonSW6 5AX
Secretary
Appointed 22 Dec 1998
Resigned 06 Jan 1999

TRAHAIR DAVIES, Henri Simon

Resigned
Bosorne, Nr PenzanceTR19 7NR
Secretary
Appointed 02 Aug 2004
Resigned 31 Jan 2008

WHEATLEY, Christine Berardo

Resigned
14 Avenue Du General Leclerc, 75014 ParisFOREIGN
Secretary
Appointed 01 Jan 2003
Resigned 02 Aug 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 1998
Resigned 09 Dec 1998

BOWN, Richard, Dr

Resigned
Tregondean, St. AustellPL26 6NE
Born March 1948
Director
Appointed 13 Mar 2001
Resigned 31 May 2007

BUFFIERE, Gerard

Resigned
41 Boulevard De La Tour, ParisFOREIGN
Born March 1945
Director
Appointed 05 Jan 1999
Resigned 01 Jul 2009

CHAMBAUD, Michel

Resigned
19 Rue De Varennes, ParisFOREIGN
Born May 1952
Director
Appointed 05 Jan 1999
Resigned 31 Dec 2002

CHARDON, Guy Eugene Paul Pierre

Resigned
The Old School House, St. AustellPL26 6AY
Born May 1949
Director
Appointed 19 Dec 2001
Resigned 01 Oct 2003

DAULMERIE, Christophe

Resigned
Avenue La Bourdonnais75007
Born July 1968
Director
Appointed 15 Oct 2003
Resigned 12 Oct 2009

DUBERT, Patrick Jacques Fred

Resigned
15 Rue Gay-Lussac, ParisFOREIGN
Born April 1947
Director
Appointed 30 Aug 1999
Resigned 01 Jun 2003

GALL, Francois-Pierre

Resigned
6 Place Henri Bergson, ParisFOREIGN
Born August 1939
Director
Appointed 05 Jan 1999
Resigned 23 Aug 1999

KRON, Patrick

Resigned
9 Villa Sommeiller, ParisFOREIGN
Born September 1953
Director
Appointed 05 Jan 1999
Resigned 31 Dec 2002

LAFIANDRA, Catherine Hoke

Resigned
958 Byrnwyck Road, AtlantaFOREIGN
Born January 1963
Director
Appointed 01 Jun 2003
Resigned 01 Jul 2006

LEBREUIL, Pierre

Resigned
Par Moor Centre, ParPL24 2SQ
Born September 1975
Director
Appointed 12 May 2022
Resigned 10 Oct 2023

MUSSON, Denis Philippe Marie

Resigned
Par Moor Centre, ParPL24 2SQ
Born May 1963
Director
Appointed 26 Apr 1999
Resigned 28 Feb 2019

PECRESSE, Jerome

Resigned
6bis Rue De Mouchy, 78000 Versailles
Born March 1967
Director
Appointed 26 Apr 1999
Resigned 01 Jul 2009

PEYRAT, Laetitia

Resigned
Par Moor Centre, ParPL24 2SQ
Born September 1979
Director
Appointed 28 Feb 2019
Resigned 12 May 2022

SALMONA, Thierry

Resigned
1 Villa Sommeiller, Paris
Born April 1954
Director
Appointed 06 Oct 2000
Resigned 01 Jul 2009

SWANN, Simon Peter

Resigned
Flat D, LondonSW1V 1PB
Born May 1971
Director
Appointed 09 Dec 1998
Resigned 05 Jan 1999

SYLVESTER, John Richard

Resigned
Flat 39 Regatta Point, BrentfordTW8 0EB
Born February 1964
Director
Appointed 13 Mar 2001
Resigned 20 Dec 2001

VILAIN, Bernard

Resigned
84 Rue Jullien, Vanves
Born February 1955
Director
Appointed 01 Jul 2006
Resigned 01 Jul 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Nov 1998
Resigned 09 Dec 1998
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Memorandum Articles
12 July 2024
MAMA
Resolution
12 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Resolution
1 November 2023
RESOLUTIONSResolutions
Memorandum Articles
1 November 2023
MAMA
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Legacy
16 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2019
SH19Statement of Capital
Legacy
16 October 2019
CAP-SSCAP-SS
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Auditors Resignation Company
28 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Auditors Resignation Company
1 December 2014
AUDAUD
Change Person Secretary Company With Change Date
27 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Resolution
23 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Resolution
2 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Termination Director Company With Name
14 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Resolution
30 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
22 October 2003
403aParticulars of Charge Subject to s859A
Legacy
22 October 2003
403aParticulars of Charge Subject to s859A
Legacy
22 October 2003
403aParticulars of Charge Subject to s859A
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288cChange of Particulars
Legacy
8 April 2003
287Change of Registered Office
Legacy
4 March 2003
288cChange of Particulars
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
24 April 2002
288cChange of Particulars
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
10 December 2001
287Change of Registered Office
Legacy
18 April 2001
363aAnnual Return
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
287Change of Registered Office
Legacy
12 January 2001
288bResignation of Director or Secretary
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
30 January 2000
122122
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
26 November 1999
173173
Resolution
26 November 1999
RESOLUTIONSResolutions
Memorandum Articles
19 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1999
155(6)b155(6)b
Legacy
28 September 1999
155(6)b155(6)b
Legacy
28 September 1999
155(6)b155(6)b
Legacy
28 September 1999
155(6)b155(6)b
Legacy
28 September 1999
155(6)b155(6)b
Legacy
28 September 1999
155(6)a155(6)a
Legacy
22 September 1999
173173
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
88(2)R88(2)R
Legacy
8 May 1999
155(6)a155(6)a
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
395Particulars of Mortgage or Charge
Resolution
10 April 1999
RESOLUTIONSResolutions
Legacy
16 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
123Notice of Increase in Nominal Capital
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
5 January 1999
RESOLUTIONSResolutions
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
225Change of Accounting Reference Date
Legacy
15 December 1998
287Change of Registered Office
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Incorporation Company
26 November 1998
NEWINCIncorporation