Background WavePink WaveYellow Wave

IME TRUSTEES LIMITED (04552356)

IME TRUSTEES LIMITED (04552356) is an active UK company. incorporated on 3 October 2002. with registered office in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IME TRUSTEES LIMITED has been registered for 23 years. Current directors include HOPTON, David, LEATHERS, Simon Michael.

Company Number
04552356
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
Ibex House, Weybridge, KT13 8AH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOPTON, David, LEATHERS, Simon Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IME TRUSTEES LIMITED

IME TRUSTEES LIMITED is an active company incorporated on 3 October 2002 with the registered office located in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IME TRUSTEES LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04552356

LTD Company

Age

23 Years

Incorporated 3 October 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

IMMEDIA BROADCASTING TRUSTEES LIMITED
From: 26 November 2003To: 19 May 2022
STORM DIGITAL TRUSTEES LIMITED
From: 28 October 2002To: 26 November 2003
CHARCO 1033 LIMITED
From: 3 October 2002To: 28 October 2002
Contact
Address

Ibex House Baker Street Weybridge, KT13 8AH,

Previous Addresses

Meadows Business Park, Station Approach Camberley GU17 9AB England
From: 13 December 2022To: 24 November 2023
Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England
From: 13 July 2022To: 13 December 2022
Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd England
From: 17 May 2022To: 13 July 2022
7-9 the Broadway Newbury Berkshire RG14 1AS
From: 17 December 2013To: 17 May 2022
the Old Brewery the Broadway Newbury Berkshire RG14 1AU
From: 3 October 2002To: 17 December 2013
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Left
May 13
Director Left
Aug 16
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Owner Exit
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 09 May 2022

HOPTON, David

Active
Baker Street, WeybridgeKT13 8AH
Born September 1949
Director
Appointed 21 Feb 2024

LEATHERS, Simon Michael

Active
Baker Street, WeybridgeKT13 8AH
Born August 1974
Director
Appointed 04 Aug 2020

BARKER-BENFIELD, Charles Vere

Resigned
The Broadway, NewburyRG14 1AS
Secretary
Appointed 24 May 2006
Resigned 24 Aug 2016

PENNEY, Samuel Ross

Resigned
The Broadway, NewburyRG14 1AS
Secretary
Appointed 24 Aug 2016
Resigned 09 May 2022

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 03 Oct 2002
Resigned 06 Aug 2009

BARKER-BENFIELD, Charles Vere

Resigned
The Broadway, NewburyRG14 1AS
Born January 1954
Director
Appointed 24 May 2006
Resigned 24 Aug 2016

BRAND, Giles Robert

Resigned
131 Fentiman Road, LondonSW8 1JZ
Born June 1974
Director
Appointed 14 Nov 2002
Resigned 01 May 2004

BROOKES, Trevor Neil

Resigned
The Broadway, NewburyRG14 1AS
Born April 1959
Director
Appointed 14 Nov 2002
Resigned 01 May 2020

HORROCKS, Mark Ian

Resigned
18 Three Kings Yard, LondonW1K 4JT
Born May 1952
Director
Appointed 14 Nov 2002
Resigned 01 May 2004

HOWARD-SPINK, Geoffrey

Resigned
The Broadway, NewburyRG14 1AS
Born July 1944
Director
Appointed 01 May 2004
Resigned 01 May 2020

PARKER, Robert Glyn

Resigned
21 Rosebery Gardens, LondonW13 0HD
Born January 1966
Director
Appointed 14 Nov 2002
Resigned 31 May 2006

SWEENEY, Christopher Francis

Resigned
Wellington Way, WeybridgeKT13 0TT
Born March 1966
Director
Appointed 13 Jul 2022
Resigned 31 Dec 2023

TANSEY, Philip

Resigned
Wellington Way, WeybridgeKT13 0TT
Born September 1958
Director
Appointed 13 Jul 2022
Resigned 28 Jun 2023

TEAGUE, Peter Roy

Resigned
The Broadway, NewburyRG14 1AU
Born May 1954
Director
Appointed 01 May 2004
Resigned 22 May 2013

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 03 Oct 2002
Resigned 14 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Fiinu Plc

Active
Wellington Way, WeybridgeKT13 0TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022
The Broadway, NewburyRG14 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
17 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Miscellaneous
12 November 2009
MISCMISC
Auditors Resignation Company
11 November 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
9 March 2009
287Change of Registered Office
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
12 October 2005
363aAnnual Return
Memorandum Articles
7 October 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
9 March 2005
288cChange of Particulars
Legacy
11 December 2004
363aAnnual Return
Legacy
11 December 2004
288cChange of Particulars
Legacy
11 December 2004
288cChange of Particulars
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
363aAnnual Return
Certificate Change Of Name Company
26 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2003
288cChange of Particulars
Legacy
17 February 2003
225Change of Accounting Reference Date
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2002
NEWINCIncorporation