Background WavePink WaveYellow Wave

IDM SOFTWARE LIMITED (05813078)

IDM SOFTWARE LIMITED (05813078) is an active UK company. incorporated on 11 May 2006. with registered office in Pinner. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. IDM SOFTWARE LIMITED has been registered for 19 years. Current directors include KIRMANI, Syed Khuram Abbas.

Company Number
05813078
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
Elthorne Gate, Pinner, HA5 5QA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KIRMANI, Syed Khuram Abbas
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDM SOFTWARE LIMITED

IDM SOFTWARE LIMITED is an active company incorporated on 11 May 2006 with the registered office located in Pinner. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. IDM SOFTWARE LIMITED was registered 19 years ago.(SIC: 62012, 62020)

Status

active

Active since 19 years ago

Company No

05813078

LTD Company

Age

19 Years

Incorporated 11 May 2006

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Elthorne Gate 64 High Street Pinner, HA5 5QA,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 5 November 2015To: 3 January 2019
8 Cairngorm House Meridian Gate 203 Marsh Wall London E14 9YT
From: 8 July 2011To: 5 November 2015
2Nd Floor 145-157 St.John Street London EC1V 4PY
From: 11 May 2006To: 8 July 2011
Timeline

23 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Director Left
Jul 22
Director Left
Jul 22
1
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KIRMANI, Syed Khuram Abbas

Active
64 High Street, PinnerHA5 5QA
Secretary
Appointed 21 Dec 2018

KIRMANI, Syed Khuram Abbas

Active
64 High Street, PinnerHA5 5QA
Born February 1966
Director
Appointed 11 May 2006

SNOCKEN, David John

Resigned
Wenlock Road, LondonN1 7GU
Secretary
Appointed 11 May 2006
Resigned 21 Dec 2018

KIRMANI, Syed Haydar Ali

Resigned
Redcliffe Gardens, IlfordIG1 3HG
Born September 1969
Director
Appointed 11 May 2006
Resigned 30 Jun 2022

LANGLEY, Christopher James

Resigned
Stamford House, LondonW4 1TH
Born August 1963
Director
Appointed 11 Apr 2011
Resigned 20 Feb 2012

NOSWORTHY, Mark Douglas

Resigned
Esplanade, St HelierJE1 1RB
Born October 1981
Director
Appointed 03 Oct 2012
Resigned 08 Aug 2017

OSBORN, Peter Gordon

Resigned
Featherbed Lane, Hemel HempsteadHP3 0BT
Born March 1951
Director
Appointed 23 Dec 2010
Resigned 03 Oct 2012

PATEL, Pragnesh

Resigned
Wenlock Road, LondonN1 7GU
Born May 1970
Director
Appointed 11 May 2006
Resigned 21 Dec 2018

RANJAN, Rakesh, Dr

Resigned
345 Old Bedford Road, LutonLU2 7BL
Born January 1972
Director
Appointed 11 May 2006
Resigned 20 Jul 2006

ROWE, William

Resigned
Esplanade, St HelierJE1 1RB
Born December 1956
Director
Appointed 03 Oct 2012
Resigned 21 Dec 2018

SHUTTS, Stephen

Resigned
Stratford Place, LondonW1C 1AY
Born August 1963
Director
Appointed 08 Aug 2017
Resigned 21 Dec 2018

SNOCKEN, David John

Resigned
Wenlock Road, LondonN1 7GU
Born March 1967
Director
Appointed 11 May 2006
Resigned 21 Dec 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Syed Haydar Ali Kirmani

Active
64 High Street, PinnerHA5 5QA
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mr Syed Khuram Abbas Kirmani

Active
64 High Street, PinnerHA5 5QA
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mr William John Rowe

Ceased
Esplanade, St HelierJE1 1RB
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mrs Lesley Ann Rowe

Ceased
Esplanade, St HelierJE1 1RB
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Legacy
19 November 2012
MG02MG02
Legacy
19 November 2012
MG02MG02
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Legacy
29 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Appoint Person Director Company With Name
29 January 2011
AP01Appointment of Director
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Resolution
11 January 2011
RESOLUTIONSResolutions
Legacy
6 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Legacy
9 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
7 June 2007
169169
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
225Change of Accounting Reference Date
Incorporation Company
11 May 2006
NEWINCIncorporation