Background WavePink WaveYellow Wave

INVENTORY MANAGEMENT EUROPE LIMITED (06926036)

INVENTORY MANAGEMENT EUROPE LIMITED (06926036) is an active UK company. incorporated on 6 June 2009. with registered office in Witney. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. INVENTORY MANAGEMENT EUROPE LIMITED has been registered for 16 years. Current directors include ASHBY, Douglas Frederick, TRAHEARN, James William Henry, WARNER, Steven Richard.

Company Number
06926036
Status
active
Type
ltd
Incorporated
6 June 2009
Age
16 years
Address
Building A Avenue Four, Witney, OX28 4BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
ASHBY, Douglas Frederick, TRAHEARN, James William Henry, WARNER, Steven Richard
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENTORY MANAGEMENT EUROPE LIMITED

INVENTORY MANAGEMENT EUROPE LIMITED is an active company incorporated on 6 June 2009 with the registered office located in Witney. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. INVENTORY MANAGEMENT EUROPE LIMITED was registered 16 years ago.(SIC: 46510)

Status

active

Active since 16 years ago

Company No

06926036

LTD Company

Age

16 Years

Incorporated 6 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 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 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

MJW COMPUTER PARTS LIMITED
From: 6 June 2009To: 22 October 2009
Contact
Address

Building A Avenue Four Station Lane Witney, OX28 4BN,

Previous Addresses

Pure Offices Lake View Drive Annesley Nottingham NG15 0DT United Kingdom
From: 7 March 2013To: 12 March 2014
Icon Business Centre Lake View Drive Annesley Nottingham NG15 0DT England
From: 18 June 2012To: 7 March 2013
Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR
From: 27 October 2009To: 18 June 2012
Hollycrest 43 Wroslyn Road Freeland Witney Oxfordshire OX29 8HJ England
From: 6 June 2009To: 27 October 2009
Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Funding Round
Jul 12
Director Joined
Jul 12
Director Left
Jun 13
Share Buyback
Jul 13
Director Left
Mar 14
Funding Round
Mar 14
Director Joined
Jan 16
Funding Round
Mar 16
New Owner
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 21
Director Left
Oct 21
Director Left
Aug 23
Share Buyback
Aug 23
Capital Reduction
Sept 23
Funding Round
May 25
Capital Reduction
May 25
Share Buyback
Jun 25
Director Left
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jul 25
13
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PINHEIRO, Wendy

Active
Station Lane, WitneyOX28 4BN
Secretary
Appointed 31 Jul 2023

ASHBY, Douglas Frederick

Active
Station Lane, WitneyOX28 4BN
Born August 1960
Director
Appointed 29 Jan 2010

TRAHEARN, James William Henry

Active
Station Lane, WitneyOX28 4BN
Born August 1951
Director
Appointed 29 Jan 2010

WARNER, Steven Richard

Active
Station Lane, WitneyOX28 4BN
Born March 1955
Director
Appointed 18 Jan 2011

KRZYCZKOWSKA, Serena Alexa

Resigned
43 Wroslyn Road, WitneyOX29 8HJ
Secretary
Appointed 06 Jun 2009
Resigned 15 Oct 2009

WILSON, Lee Alexander

Resigned
Station Lane, WitneyOX28 4BN
Secretary
Appointed 15 Oct 2009
Resigned 30 Jul 2023

LAMBERT, Christopher John

Resigned
Lake View Drive, NottinghamNG15 0DT
Born October 1953
Director
Appointed 18 Jan 2011
Resigned 30 May 2013

MACKAY, Michael

Resigned
Lake View Drive, NottinghamNG15 0DT
Born April 1982
Director
Appointed 11 Jul 2012
Resigned 31 Dec 2013

TONNERRE, Dorothee Marie-Francoise

Resigned
Station Lane, WitneyOX28 4BN
Born July 1974
Director
Appointed 15 Jan 2016
Resigned 04 Oct 2021

WATSON, Mark John

Resigned
43 Wroslyn Road, WitneyOX29 8HJ
Born April 1971
Director
Appointed 06 Jun 2009
Resigned 15 Oct 2009

WILLIAMS, Keith

Resigned
Station Lane, WitneyOX28 4BN
Born August 1967
Director
Appointed 15 Oct 2009
Resigned 06 Jun 2025

WILSON, Lee Alexander

Resigned
Station Lane, WitneyOX28 4BN
Born February 1970
Director
Appointed 15 Oct 2009
Resigned 30 Jul 2023

Persons with significant control

1

Mr Douglas Frederick Ashby

Active
Station Lane, WitneyOX28 4BN
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
3 July 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
12 June 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Capital Return Purchase Own Shares
4 June 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
16 May 2025
MAMA
Capital Cancellation Shares
14 May 2025
SH06Cancellation of Shares
Resolution
13 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Cancellation Shares
20 September 2023
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
21 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Capital Return Purchase Own Shares
21 August 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Capital Return Purchase Own Shares
10 July 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
21 May 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Resolution
30 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Resolution
16 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Legacy
2 February 2011
MG01MG01
Legacy
2 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Resolution
6 February 2010
RESOLUTIONSResolutions
Legacy
3 February 2010
MG01MG01
Legacy
3 February 2010
MG01MG01
Change Account Reference Date Company Current Shortened
28 October 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 October 2009
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Legacy
21 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Incorporation Company
6 June 2009
NEWINCIncorporation