Background WavePink WaveYellow Wave

IMS EURO LIMITED (04247118)

IMS EURO LIMITED (04247118) is an active UK company. incorporated on 5 July 2001. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). IMS EURO LIMITED has been registered for 24 years. Current directors include CAMPBELL, Andrew Dominic, COLLARD, Samuel William Peter, MOORES, Julie and 2 others.

Company Number
04247118
Status
active
Type
ltd
Incorporated
5 July 2001
Age
24 years
Address
Europa Business Park Bird Hall Lane, Stockport, SK3 0XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CAMPBELL, Andrew Dominic, COLLARD, Samuel William Peter, MOORES, Julie, O'BRIEN, Jason, REEMAN, Elizabeth
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMS EURO LIMITED

IMS EURO LIMITED is an active company incorporated on 5 July 2001 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). IMS EURO LIMITED was registered 24 years ago.(SIC: 46460)

Status

active

Active since 24 years ago

Company No

04247118

LTD Company

Age

24 Years

Incorporated 5 July 2001

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

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 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Europa Business Park Bird Hall Lane Cheadle Heath Stockport, SK3 0XA,

Previous Addresses

C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL
From: 14 October 2010To: 22 February 2019
Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR
From: 5 July 2001To: 14 October 2010
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Jul 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Share Issue
Nov 18
Owner Exit
May 23
Owner Exit
Jan 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Sept 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CAMPBELL, Andrew Dominic

Active
Bird Hall Lane, StockportSK3 0XA
Born September 1969
Director
Appointed 23 Apr 2025

COLLARD, Samuel William Peter

Active
Bird Hall Lane, StockportSK3 0XA
Born September 1973
Director
Appointed 23 Apr 2025

MOORES, Julie

Active
Bird Hall Lane, StockportSK3 0XA
Born March 1970
Director
Appointed 23 Apr 2025

O'BRIEN, Jason

Active
Bird Hall Lane, StockportSK3 0XA
Born August 1985
Director
Appointed 23 Apr 2025

REEMAN, Elizabeth

Active
Bird Hall Lane, StockportSK3 0XA
Born May 1980
Director
Appointed 23 Apr 2025

NELSON, Graham John

Resigned
Bird Hall Lane, StockportSK3 0XA
Secretary
Appointed 24 Jun 2019
Resigned 11 Jan 2023

SHAMOT, Omar

Resigned
Bird Hall Lane, StockportSK3 0XA
Secretary
Appointed 27 Jan 2014
Resigned 24 Jun 2019

SHAMOUTT, Mazen

Resigned
PO BOX 15091, AmmanJORDAN
Secretary
Appointed 05 Jul 2001
Resigned 27 Jan 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Jul 2001
Resigned 09 Jul 2001

SHAMOT, Durgham Wasif

Resigned
Bird Hall Lane, StockportSK3 0XA
Born August 1965
Director
Appointed 05 Jul 2001
Resigned 23 Apr 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Jul 2001
Resigned 09 Jul 2001

Persons with significant control

4

1 Active
3 Ceased
Bird Hall Lane, StockportSK3 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
Ceased 30 Dec 2022
Cheadle Heath, StockportSK3 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
Bird Hall Lane, StockportSK3 0XA

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
Ceased 30 Dec 2022

Mr Durgham Shamot

Ceased
Three Acres Lane, CheadleSK8 6RL
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Resolution
7 October 2025
RESOLUTIONSResolutions
Memorandum Articles
7 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
16 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
29 January 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Resolution
29 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 December 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 November 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
22 October 2007
287Change of Registered Office
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Incorporation Company
5 July 2001
NEWINCIncorporation