Background WavePink WaveYellow Wave

IMI VISION LIMITED (04421176)

IMI VISION LIMITED (04421176) is an active UK company. incorporated on 19 April 2002. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMI VISION LIMITED has been registered for 23 years. Current directors include EDWARDS, Kerry Anne, WALDEK, Louise.

Company Number
04421176
Status
active
Type
ltd
Incorporated
19 April 2002
Age
23 years
Address
Lakeside Solihull Parkway, Birmingham, B37 7XZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Kerry Anne, WALDEK, Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMI VISION LIMITED

IMI VISION LIMITED is an active company incorporated on 19 April 2002 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMI VISION LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04421176

LTD Company

Age

23 Years

Incorporated 19 April 2002

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 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

PINCO 1760 LIMITED
From: 19 April 2002To: 1 May 2002
Contact
Address

Lakeside Solihull Parkway Birmingham Business Park Birmingham, B37 7XZ,

Previous Addresses

Russell Way Bradford Road Brighouse West Yorkshire HD6 4LX
From: 19 April 2002To: 10 January 2014
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

EDWARDS, Kerry Anne

Active
Solihull Parkway, BirminghamB37 7XZ
Born January 1985
Director
Appointed 01 Aug 2025

WALDEK, Louise

Active
Solihull Parkway, BirminghamB37 7XZ
Born July 1978
Director
Appointed 29 Jul 2021

BOWER, Joanne Carol

Resigned
4 Riland Road, BirminghamB75 7AT
Secretary
Appointed 02 May 2002
Resigned 16 Sept 2002

DAVIS, Ian

Resigned
3 Beaufort Close, Stratford Upon AvonCV35 9NU
Secretary
Appointed 16 Sept 2002
Resigned 10 Feb 2010

EATON, Andrew John

Resigned
Russell Way, BrighouseHD6 4LX
Secretary
Appointed 10 Feb 2010
Resigned 05 Aug 2013

PAWAR, Kamaljit

Resigned
Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 05 Aug 2013
Resigned 22 Mar 2016

SEGAL, James

Resigned
Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 23 Mar 2016
Resigned 30 Jun 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 19 Apr 2002
Resigned 02 May 2002

AFFORD, Helen Louise

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born September 1974
Director
Appointed 28 Jul 2008
Resigned 20 Mar 2015

BOULTON, Paul Andrew

Resigned
The Firs, TelfordTF2 9NW
Born February 1968
Director
Appointed 02 May 2002
Resigned 30 Apr 2003

GRANT, Luke Robert

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born August 1988
Director
Appointed 22 Jan 2020
Resigned 31 Jul 2025

JOHNSON, Martin Stanley

Resigned
7 Rupert Kettle Drive, Bishops ItchingtonCV47 2PU
Born September 1946
Director
Appointed 02 May 2002
Resigned 13 Aug 2008

LAMB, Martin James

Resigned
Packwood Hall, SolihullB94 6PU
Born January 1960
Director
Appointed 01 Oct 2004
Resigned 22 Jan 2010

MCKONE, Sally Ann

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born March 1968
Director
Appointed 12 Aug 2019
Resigned 22 Jan 2020

O'SHEA, John

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born August 1961
Director
Appointed 22 Jan 2010
Resigned 30 Jul 2021

O'SHEA, John

Resigned
132 Birmingham Road, Sutton ColdfieldB72 1LY
Born August 1961
Director
Appointed 02 May 2002
Resigned 30 Apr 2003

POINTON, Raymond Barry

Resigned
2 Threlfall Drive, BewdleyDY12 1HU
Born February 1947
Director
Appointed 02 May 2002
Resigned 01 Oct 2004

ROBERTS, Paul Graham

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born March 1966
Director
Appointed 24 Mar 2017
Resigned 30 Jun 2019

RONALD, Ivan Edward

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born November 1972
Director
Appointed 20 Mar 2015
Resigned 24 Mar 2017

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 19 Apr 2002
Resigned 02 May 2002

Persons with significant control

1

Solihull Parkway, BirminghamB37 7XZ

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
Fundings
Financials
Latest Activities

Filing History

133

Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
17 May 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2021
AAAnnual Accounts
Legacy
13 August 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Legacy
8 September 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Legacy
28 November 2019
GUARANTEE2GUARANTEE2
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2019
AAAnnual Accounts
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Legacy
26 November 2018
AGREEMENT2AGREEMENT2
Legacy
26 November 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2018
AAAnnual Accounts
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Legacy
15 November 2017
AGREEMENT2AGREEMENT2
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2017
AAAnnual Accounts
Legacy
2 June 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Legacy
30 November 2016
AGREEMENT2AGREEMENT2
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Sail Address Company With Old Address
4 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
28 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Move Registers To Registered Office Company
8 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Resolution
6 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
26 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Auditors Resignation Company
5 September 2009
AUDAUD
Auditors Resignation Company
13 August 2009
AUDAUD
Legacy
3 July 2009
363aAnnual Return
Legacy
30 April 2009
287Change of Registered Office
Legacy
11 February 2009
353353
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Made Up Date
11 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 2004
AAAnnual Accounts
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 2003
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
225Change of Accounting Reference Date
Legacy
1 June 2002
287Change of Registered Office
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2002
NEWINCIncorporation