Background WavePink WaveYellow Wave

INTERIM MANAGEMENT ASSOCIATION LIMITED (03975112)

INTERIM MANAGEMENT ASSOCIATION LIMITED (03975112) is an active UK company. incorporated on 18 April 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. INTERIM MANAGEMENT ASSOCIATION LIMITED has been registered for 25 years. Current directors include CARBERRY, Neil Thomas, VALLANCE, David Jeremy.

Company Number
03975112
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2000
Age
25 years
Address
20 Queen Elizabeth Street, London, SE1 2LS
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CARBERRY, Neil Thomas, VALLANCE, David Jeremy
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERIM MANAGEMENT ASSOCIATION LIMITED

INTERIM MANAGEMENT ASSOCIATION LIMITED is an active company incorporated on 18 April 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. INTERIM MANAGEMENT ASSOCIATION LIMITED was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

03975112

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 18 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

ASSOCIATION OF TEMPORARY AND INTERIM EXECUTIVE SERVICES LIMITED
From: 18 April 2000To: 10 November 2000
Contact
Address

20 Queen Elizabeth Street London, SE1 2LS,

Previous Addresses

1-2 Paris Garden London SE1 8nd England
From: 21 April 2023To: 7 July 2023
Dorset House Stamford Street London SE1 9NT
From: 8 August 2012To: 21 April 2023
C/O Rec Ltd Dorset House Stamford Street London SE1 9PY United Kingdom
From: 9 July 2012To: 8 August 2012
15 Welbeck Street London W1G 9XT
From: 18 April 2000To: 9 July 2012
Timeline

7 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
May 11
Director Left
May 11
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Apr 20
Owner Exit
Apr 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

VALLANCE, David Jeremy

Active
Queen Elizabeth Street, LondonSE1 2LS
Secretary
Appointed 09 Dec 2010

CARBERRY, Neil Thomas

Active
Queen Elizabeth Street, LondonSE1 2LS
Born February 1977
Director
Appointed 25 Apr 2019

VALLANCE, David Jeremy

Active
Queen Elizabeth Street, LondonSE1 2LS
Born February 1963
Director
Appointed 31 Oct 2007

COOMBE, Fiona Mary

Resigned
15 Welbeck StreetW1G 9XT
Secretary
Appointed 18 Jul 2000
Resigned 09 Dec 2010

GD SECRETARIAL SERVICES LIMITED

Resigned
Goodman Derrick, LondonEC4A 1PT
Corporate secretary
Appointed 18 Apr 2000
Resigned 18 Jul 2000

COOMBE, Fiona Mary

Resigned
15 Welbeck StreetW1G 9XT
Born July 1963
Director
Appointed 18 Jul 2000
Resigned 09 Dec 2010

GREEN, Kevin Derek

Resigned
Stamford Street, LondonSE1 9NT
Born April 1962
Director
Appointed 09 Dec 2010
Resigned 25 Apr 2019

HOARE, Ashley John

Resigned
34d Elder Avenue, LondonN8 8PS
Born December 1969
Director
Appointed 18 Apr 2000
Resigned 18 Jul 2000

NICHOLSON, Timothy John

Resigned
Forge Farmhouse, CranbrookTN17 2QE
Born June 1944
Director
Appointed 18 Jul 2000
Resigned 12 Feb 2003

OSBORNE, Gareth David

Resigned
Copper Beech Dog Kennel Lane, RoystonSG8 7AB
Born March 1952
Director
Appointed 12 Feb 2003
Resigned 31 Aug 2006

ROBERTS, Marcia

Resigned
107 Bromham Road, BedfordMK40 4BS
Born July 1965
Director
Appointed 01 Sept 2006
Resigned 31 Oct 2007

WANFORD, Matthew

Resigned
Flat 1 Bridgport Place, WappingSE17 1HB
Born August 1976
Director
Appointed 18 Apr 2000
Resigned 18 Jul 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Neil Thomas Carberry

Active
Queen Elizabeth Street, LondonSE1 2LS
Born February 1977

Nature of Control

Significant influence or control
Notified 25 Apr 2019

Mr Kevin Derek Green

Ceased
Stamford Street, LondonSE1 9NT
Born April 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2019

Mr David Jeremy Vallance

Active
Queen Elizabeth Street, LondonSE1 2LS
Born February 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
287Change of Registered Office
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 September 2005
AAMDAAMD
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2001
AAAnnual Accounts
Legacy
21 March 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
287Change of Registered Office
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Incorporation Company
18 April 2000
NEWINCIncorporation