Background WavePink WaveYellow Wave

IMIMOBILE INTELLIGENT NETWORKS LIMITED (04163740)

IMIMOBILE INTELLIGENT NETWORKS LIMITED (04163740) is an active UK company. incorporated on 20 February 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. IMIMOBILE INTELLIGENT NETWORKS LIMITED has been registered for 25 years. Current directors include GOODFIELD, James Michael, GRIFFITHS, Sarah Marie.

Company Number
04163740
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
C/O Cisco, Park House, London, EC2M 7EB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOODFIELD, James Michael, GRIFFITHS, Sarah Marie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMIMOBILE INTELLIGENT NETWORKS LIMITED

IMIMOBILE INTELLIGENT NETWORKS LIMITED is an active company incorporated on 20 February 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IMIMOBILE INTELLIGENT NETWORKS LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04163740

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

INFRACAST LTD
From: 23 March 2001To: 1 September 2017
SMR PANTER LTD
From: 20 February 2001To: 23 March 2001
Contact
Address

C/O Cisco, Park House 16-18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 12 January 2024To: 12 January 2024
Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England
From: 2 November 2017To: 12 January 2024
C/O Imimobile Plc Tempus Court, Bellfield Road High Wycombe Buckinghamshire HP13 5HA England
From: 20 June 2017To: 2 November 2017
C/O Imimobile Plc Bellfield Road High Wycombe HP13 5HA England
From: 4 May 2017To: 20 June 2017
30 Upper High Street Thame Oxfordshire OX9 3EZ
From: 20 February 2001To: 4 May 2017
Timeline

31 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Apr 12
Funding Round
Jul 12
Loan Secured
Jan 14
Director Joined
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Loan Secured
Sept 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Funding Round
Mar 16
Funding Round
Apr 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Aug 17
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Jul 18
Loan Secured
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
6
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GOODFIELD, James Michael

Active
Bedfont Lakes, FelthamTW14 8HA
Born April 1988
Director
Appointed 09 Feb 2024

GRIFFITHS, Sarah Marie

Active
16-18 Finsbury Circus, LondonEC2M 7EB
Born April 1975
Director
Appointed 15 Sept 2025

ANGERS, Eve Beth

Resigned
ThameOX9 3EZ
Secretary
Appointed 03 Jun 2003
Resigned 26 Mar 2017

MCKIE, Caroline Fiona

Resigned
75 Dart Drive, DidcotOX11 7XS
Secretary
Appointed 29 Mar 2001
Resigned 03 Jun 2003

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 19 Mar 2001

ANGERS, David Jonathon

Resigned
1650 Arlington Business Park, ThealeRG7 4SA
Born January 1965
Director
Appointed 18 Jun 2001
Resigned 01 Jul 2019

ANGERS, Eve Beth

Resigned
ThameOX9 3EZ
Born January 1964
Director
Appointed 13 Mar 2014
Resigned 26 Mar 2017

ANGERS, Eve Beth

Resigned
10 Briars Close, BerkshireRG8 7LH
Born January 1964
Director
Appointed 29 Mar 2001
Resigned 03 Jun 2003

FALLOWFIELD-SMITH, Mark

Resigned
1650 Arlington Business Park, ThealeRG7 4SA
Born July 1983
Director
Appointed 26 Mar 2017
Resigned 24 Jan 2025

HICKS, Christopher Michael

Resigned
1650 Arlington Business Park, ThealeRG7 4SA
Born February 1956
Director
Appointed 10 Sept 2014
Resigned 01 Jul 2019

JEFFERIES, Michael David Sean

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1977
Director
Appointed 26 Mar 2017
Resigned 09 Feb 2024

PATEL, Jayesh Ramesh

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1969
Director
Appointed 26 Mar 2017
Resigned 04 Sept 2025

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 20 Feb 2001
Resigned 19 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
16-18 Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2017

Mr David Jonathon Angers

Ceased
Tempus Court, Bellfield Road, High WycombeHP13 5HA
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 26 Mar 2017
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2025
AAAnnual Accounts
Legacy
25 April 2025
PARENT_ACCPARENT_ACC
Legacy
25 April 2025
GUARANTEE2GUARANTEE2
Legacy
25 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
29 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
29 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Resolution
2 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Resolution
2 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
14 September 2017
PSC09Update to PSC Statements
Resolution
8 September 2017
RESOLUTIONSResolutions
Resolution
1 September 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
16 August 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
11 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
24 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 April 2017
SH08Notice of Name/Rights of Class of Shares
Miscellaneous
19 April 2017
MISCMISC
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 April 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
12 April 2017
AA01Change of Accounting Reference Date
Resolution
11 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Resolution
4 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
14 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Resolution
19 November 2010
RESOLUTIONSResolutions
Legacy
10 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
287Change of Registered Office
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2003
AAAnnual Accounts
Legacy
12 November 2002
287Change of Registered Office
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2002
287Change of Registered Office
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
287Change of Registered Office
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Certificate Change Of Name Company
23 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2001
NEWINCIncorporation