Background WavePink WaveYellow Wave

IM ASSET MANAGEMENT LIMITED (05016348)

IM ASSET MANAGEMENT LIMITED (05016348) is an active UK company. incorporated on 15 January 2004. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. IM ASSET MANAGEMENT LIMITED has been registered for 22 years. Current directors include FEENEY, Paul William, FISHER, Andrew Charles, GIARAMITA, Lewis James and 4 others.

Company Number
05016348
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
38 Carver Street, Sheffield, S1 4FS
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
FEENEY, Paul William, FISHER, Andrew Charles, GIARAMITA, Lewis James, HOTSON, Grant Thomas, RAETTIG, Jonathan Paul, SANDERSON, Stewart Duncan, TOMLINSON, Edward Mark
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IM ASSET MANAGEMENT LIMITED

IM ASSET MANAGEMENT LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. IM ASSET MANAGEMENT LIMITED was registered 22 years ago.(SIC: 66120)

Status

active

Active since 22 years ago

Company No

05016348

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

IMCO (62004) LIMITED
From: 15 January 2004To: 14 July 2004
Contact
Address

38 Carver Street Sheffield, S1 4FS,

Previous Addresses

Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
From: 15 January 2004To: 5 September 2025
Timeline

36 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Jun 11
Director Joined
Oct 12
Director Left
Jan 13
Funding Round
Jun 14
Share Issue
Aug 14
Director Joined
Jan 15
Funding Round
May 15
Funding Round
May 16
Funding Round
May 17
Director Left
May 21
Director Joined
Oct 21
Director Left
Jun 22
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
6
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

FEENEY, Paul William

Active
Coleridge Street, HoveBN3 5AB
Born November 1963
Director
Appointed 30 May 2025

FISHER, Andrew Charles

Active
Gracechurch Street, LondonEC3V 0BT
Born June 1961
Director
Appointed 30 Aug 2025

GIARAMITA, Lewis James

Active
Gracechurch Street, LondonEC3V 0BT
Born March 1984
Director
Appointed 23 Jan 2026

HOTSON, Grant Thomas

Active
Coleridge Street, HoveBN3 5AB
Born September 1971
Director
Appointed 30 May 2025

RAETTIG, Jonathan Paul

Active
Millsands, SheffieldS3 8DT
Born August 1975
Director
Appointed 05 Jul 2006

SANDERSON, Stewart Duncan

Active
Carver Street, SheffieldS1 4FS
Born May 1974
Director
Appointed 01 Jul 2024

TOMLINSON, Edward Mark

Active
Carver Street, SheffieldS1 4FS
Born August 1977
Director
Appointed 23 Jan 2026

DAKIN, Mark Richard Ainley

Resigned
33 Clarendon Road, SheffieldS10 3TQ
Secretary
Appointed 29 Sept 2005
Resigned 05 Jul 2006

RAETTIG, Jonathan Paul

Resigned
Millsands, SheffieldS3 8DT
Secretary
Appointed 05 Jul 2006
Resigned 30 May 2025

SHOLL, Stephen

Resigned
Le Croq, BeckinghamDN10 4FB
Secretary
Appointed 06 Aug 2004
Resigned 29 Sept 2005

IMCO SECRETARY LIMITED

Resigned
St Peters House, SheffieldS1 2EL
Corporate secretary
Appointed 15 Jan 2004
Resigned 06 Aug 2004

ALLEN, Richard David

Resigned
Riverside East, SheffieldS3 8DT
Born October 1970
Director
Appointed 23 Nov 2023
Resigned 23 Nov 2023

ALLEN, Richard David

Resigned
Riverside East, SheffieldS3 8DT
Born October 1970
Director
Appointed 23 Nov 2023
Resigned 30 May 2025

AUSTIN, David John

Resigned
Riverside East, SheffieldS3 8DT
Born August 1964
Director
Appointed 23 Sept 2021
Resigned 02 Jun 2022

BAKER, Niall David

Resigned
Millsands, SheffieldS3 8DT
Born April 1966
Director
Appointed 06 Aug 2004
Resigned 30 Apr 2023

CULLEY, Howard Eric

Resigned
Millsands, SheffieldS3 8DT
Born October 1944
Director
Appointed 06 Aug 2004
Resigned 31 Dec 2012

DAKIN, Mark Richard Ainley

Resigned
33 Clarendon Road, SheffieldS10 3TQ
Born May 1960
Director
Appointed 06 Aug 2004
Resigned 05 Jul 2006

HARRISON, Lynzi

Resigned
Riverside East, SheffieldS3 8DT
Born June 1974
Director
Appointed 12 Feb 2024
Resigned 30 May 2025

HYNES, Simon Andrew

Resigned
Riverside East, SheffieldS3 8DT
Born November 1968
Director
Appointed 25 Apr 2023
Resigned 30 May 2025

LADER, Jeffrey

Resigned
Riverside East, SheffieldS3 8DT
Born December 1961
Director
Appointed 15 Dec 2023
Resigned 13 Dec 2024

MARSHALL, Craig Alexander

Resigned
Riverside East, SheffieldS3 8DT
Born April 1967
Director
Appointed 15 Oct 2012
Resigned 16 Apr 2024

MYERS, Paula Jane

Resigned
Riverside East, SheffieldS3 8DT
Born December 1971
Director
Appointed 12 Feb 2024
Resigned 30 May 2025

NICHOLL, Colin James

Resigned
Millsands, SheffieldS3 8DT
Born February 1953
Director
Appointed 27 Jan 2005
Resigned 30 Apr 2021

POTTS, Richard Warren

Resigned
Millsands, SheffieldS3 8DT
Born January 1961
Director
Appointed 06 Aug 2004
Resigned 30 Jun 2024

SHOLL, Stephen

Resigned
Le Croq, BeckinghamDN10 4FB
Born January 1961
Director
Appointed 06 Aug 2004
Resigned 29 Sept 2005

SOLLITT, David James

Resigned
Carver Street, SheffieldS1 4FS
Born February 1968
Director
Appointed 23 Jan 2015
Resigned 23 Jan 2026

IMCO DIRECTOR LIMITED

Resigned
St Peters House, SheffieldS1 2EL
Corporate director
Appointed 15 Jan 2004
Resigned 06 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2025
25 Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025
Ceased 28 Jul 2025
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2025
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
11 June 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 March 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Resolution
25 August 2020
RESOLUTIONSResolutions
Memorandum Articles
25 August 2020
MAMA
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Capital Allotment Shares
17 May 2015
SH01Allotment of Shares
Auditors Resignation Company
22 April 2015
AUDAUD
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Resolution
19 September 2014
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
29 August 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Resolution
22 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Memorandum Articles
14 June 2011
MEM/ARTSMEM/ARTS
Resolution
14 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Resolution
19 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
10 August 2005
287Change of Registered Office
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
88(2)R88(2)R
Memorandum Articles
16 August 2004
MEM/ARTSMEM/ARTS
Legacy
16 August 2004
123Notice of Increase in Nominal Capital
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2004
NEWINCIncorporation