Background WavePink WaveYellow Wave

I M POWER DEVELOPMENTS LIMITED (07620491)

I M POWER DEVELOPMENTS LIMITED (07620491) is an active UK company. incorporated on 3 May 2011. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). I M POWER DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include DICKIE, Gordon John.

Company Number
07620491
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
6th Floor, 131-133, London, EC4N 5AX
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DICKIE, Gordon John
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I M POWER DEVELOPMENTS LIMITED

I M POWER DEVELOPMENTS LIMITED is an active company incorporated on 3 May 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). I M POWER DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 42990)

Status

active

Active since 14 years ago

Company No

07620491

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 day overdue

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2026
Period: 29 June 2024 - 28 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

6th Floor, 131-133 Cannon Street London, EC4N 5AX,

Previous Addresses

PO Box 4385 07620491: Companies House Default Address Cardiff CF14 8LH
From: 23 January 2014To: 6 September 2019
First Floor 1a High Street Southminster Essex CM0 7AA United Kingdom
From: 3 May 2011To: 23 January 2014
Timeline

57 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Funding Round
Aug 11
Share Issue
Aug 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Share Issue
Dec 11
Funding Round
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Left
Feb 13
Funding Round
Jul 13
Director Left
Jul 13
Funding Round
Feb 14
Funding Round
Feb 14
Director Left
Feb 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Sept 14
Director Left
Dec 14
Funding Round
Dec 14
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Nov 15
Director Left
Mar 17
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Feb 22
36
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DICKIE, Gordon John

Active
RichmondTW9 1LW
Born March 1947
Director
Appointed 03 May 2011

RABAIOTTI, Robert

Resigned
131-133, LondonEC4N 5AX
Secretary
Appointed 27 Jul 2021
Resigned 20 Nov 2023

RABAIOTTI, Robert

Resigned
131-133, LondonEC4N 5AX
Secretary
Appointed 04 Jun 2021
Resigned 05 Jul 2021

DF SECRETARIAL SERVICES LIMITED

Resigned
1a High Street, SouthminsterCM0 7AA
Corporate secretary
Appointed 03 May 2011
Resigned 24 Jan 2014

EXCEED COSEC SERVICES LIMITED

Resigned
81 St Judes Road, Englefield GreenTW20 0DF
Corporate secretary
Appointed 20 Jan 2014
Resigned 18 Apr 2019

BARANOVA, Jelena

Resigned
Cheapside, LondonEC2V 6DN
Born May 1971
Director
Appointed 29 Feb 2012
Resigned 03 Oct 2018

EASBY, Robert Philip

Resigned
1a High Street, SouthminsterCM0 7AA
Born September 1973
Director
Appointed 12 Sept 2011
Resigned 31 Jan 2013

ENGLAND, Basil Stanley Thomas

Resigned
Taylor Power Environmental Ltd, CardiffCF10 1FF
Born June 1937
Director
Appointed 27 Sept 2012
Resigned 08 Jul 2013

HOUSTON, William Monro

Resigned
28 Craigendarroch Walk, BallaterAB35 5ZB
Born October 1936
Director
Appointed 03 Nov 2011
Resigned 26 Feb 2012

LOUGH, Keith Geddes

Resigned
LochwinnichPA12 4JH
Born February 1959
Director
Appointed 27 Sept 2012
Resigned 26 Nov 2014

MONSON, Nicholas John, Lord

Resigned
Old Brompton Road, LondonSW5 9JH
Born October 1955
Director
Appointed 03 Nov 2011
Resigned 23 Feb 2012

NASSAR, Youssef Abdel Aziz

Resigned
Cheapside, LondonEC2V 6DN
Born November 1944
Director
Appointed 03 Nov 2011
Resigned 20 Jan 2017

SPIERS, Ranald Gordon Lyon, Dr

Resigned
Adeline Cottages, GuildfordGU4 7PD
Born June 1955
Director
Appointed 27 Sept 2012
Resigned 12 Nov 2013

Persons with significant control

5

1 Active
4 Ceased

I M Power Group Limited

Active
St. Augustines Crescent, PenarthCF64 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Gordon John Dickie

Ceased
RichmondTW9 1LW
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2022
Esplanade, St Helier

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021

Mr Youssef Abdel Aziz Nassar

Ceased
LondonSW15 5HW
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2021

Ms. Jelena Baranova

Ceased
LondonEC2V 6DN
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

127

Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Default Companies House Registered Office Address Applied
19 February 2019
RP05RP05
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Capital Allotment Shares
9 September 2014
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
20 August 2014
AAMDAAMD
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
25 July 2014
AP04Appointment of Corporate Secretary
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Gazette Filings Brought Up To Date
1 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Gazette Notice Compulsary
7 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Resolution
28 December 2011
RESOLUTIONSResolutions
Resolution
28 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
28 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 November 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
17 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Incorporation Company
3 May 2011
NEWINCIncorporation