Background WavePink WaveYellow Wave

IMCO DIRECTOR LIMITED (04373005)

IMCO DIRECTOR LIMITED (04373005) is an active UK company. incorporated on 13 February 2002. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IMCO DIRECTOR LIMITED has been registered for 24 years. Current directors include KAUR NIJJAR, Gurminder, WALKER, Andrew James.

Company Number
04373005
Status
active
Type
ltd
Incorporated
13 February 2002
Age
24 years
Address
C/O Irwin Mitchell Llp, Leeds, LS1 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KAUR NIJJAR, Gurminder, WALKER, Andrew James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMCO DIRECTOR LIMITED

IMCO DIRECTOR LIMITED is an active company incorporated on 13 February 2002 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IMCO DIRECTOR LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04373005

LTD Company

Age

24 Years

Incorporated 13 February 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

IMCO (102002) LIMITED
From: 13 February 2002To: 2 July 2002
Contact
Address

C/O Irwin Mitchell Llp 4 Wellington Place Leeds, LS1 4AP,

Previous Addresses

4 C/O Irwin Mitchell 4 Wellington Place Leeds LS1 4AP England
From: 17 January 2024To: 17 January 2024
C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ
From: 13 February 2002To: 17 January 2024
Timeline

23 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jul 10
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Feb 17
Director Left
May 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Mar 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KAUR NIJJAR, Gurminder

Active
4 Wellington Place, LeedsLS1 4AP
Born December 1980
Director
Appointed 06 Sept 2024

WALKER, Andrew James

Active
4 Wellington Place, LeedsLS1 4AP
Born October 1969
Director
Appointed 18 May 2005

CLARK, Ross Mckenzie

Resigned
15 Hall Farm Grove, BarnsleyS36 7LJ
Secretary
Appointed 03 Jul 2002
Resigned 13 Feb 2003

CUNNINGHAM, Kevin Gerard

Resigned
2 Wellington Place, LeedsLS1 4BZ
Secretary
Appointed 13 Feb 2003
Resigned 31 Aug 2017

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Secretary
Appointed 13 Feb 2002
Resigned 03 Jul 2002

AINSWORTH, Matthew Robert

Resigned
Millsands, SheffieldS3 8DT
Born September 1976
Director
Appointed 27 Feb 2015
Resigned 13 Feb 2017

ATKINSON, Julie

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born July 1960
Director
Appointed 18 May 2005
Resigned 27 Feb 2015

BEECH, David Andrew

Resigned
Wellington Place, LeedsLS1 4BZ
Born November 1965
Director
Appointed 28 Jun 2010
Resigned 20 Jun 2013

BELLAMY, Peter Gordon

Resigned
Corner Croft 1 Drury Lane, SheffieldS17 3GG
Born February 1954
Director
Appointed 06 Aug 2003
Resigned 11 Apr 2005

BULLOCK, James Andrew Douglas

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born March 1972
Director
Appointed 26 Nov 2008
Resigned 20 Jun 2013

CLARK, Ross Mckenzie

Resigned
15 Hall Farm Grove, BarnsleyS36 7LJ
Born June 1963
Director
Appointed 13 Feb 2002
Resigned 13 Feb 2003

COATES, Simon Cornelius

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born November 1962
Director
Appointed 06 Aug 2003
Resigned 20 Jun 2013

CROPLEY, Andrea Jayne

Resigned
Millsands, SheffieldS3 8DT
Born February 1966
Director
Appointed 27 Feb 2015
Resigned 28 Apr 2017

CUERDEN, Simon Paul

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born October 1965
Director
Appointed 18 May 2005
Resigned 30 Jun 2015

CUNNINGHAM, Kevin Gerard

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born January 1956
Director
Appointed 03 Jul 2002
Resigned 31 Aug 2017

GARTH, Emma Jayne

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born February 1976
Director
Appointed 07 Oct 2015
Resigned 10 Mar 2023

GOULDING, Nicholas

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born May 1973
Director
Appointed 19 Sept 2006
Resigned 20 Jun 2013

HOLLAND, Martyn

Resigned
1 Hillcote Close, SheffieldS10 3PT
Born August 1960
Director
Appointed 18 May 2005
Resigned 29 Mar 2007

JELLY, John Michael

Resigned
Gilleyfield Farm, SheffieldS17 3DY
Born August 1943
Director
Appointed 03 Jul 2002
Resigned 04 Jul 2007

JOHNSON, Paul

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born June 1970
Director
Appointed 26 Nov 2008
Resigned 07 Oct 2015

JONES, Helena

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born January 1969
Director
Appointed 16 Sept 2004
Resigned 20 Jun 2013

MACMILLAN, Bruce Islay

Resigned
4 Wellington Place, LeedsLS1 4AP
Born November 1971
Director
Appointed 23 Apr 2018
Resigned 06 Sept 2024

NEAL, Robert Anthony

Resigned
Flat 3, NottinghamNG7 1DX
Born May 1963
Director
Appointed 03 Jul 2002
Resigned 29 Mar 2004

PERSSE, Edward Henry Michael

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born March 1971
Director
Appointed 17 Apr 2007
Resigned 11 Oct 2016

ROBERTS, Thomas Ian

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born November 1956
Director
Appointed 06 Aug 2003
Resigned 20 Jun 2013

WAKEFIELD, Paul

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born March 1967
Director
Appointed 25 Sept 2009
Resigned 20 Jun 2013

WILLIAMS, David

Resigned
Manor House, OadbyLE2 4QX
Born June 1958
Director
Appointed 03 Jul 2002
Resigned 03 Jul 2003

Persons with significant control

1

Millsands, SheffieldS3 8DT

Nature of Control

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

Filing History

129

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 February 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
25 February 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 February 2025
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
24 February 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
190190
Legacy
10 March 2009
287Change of Registered Office
Legacy
10 March 2009
353353
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
19 May 2008
287Change of Registered Office
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
287Change of Registered Office
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2002
NEWINCIncorporation