Background WavePink WaveYellow Wave

I.M. NSC (UK) LIMITED (08230859)

I.M. NSC (UK) LIMITED (08230859) is an active UK company. incorporated on 27 September 2012. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. I.M. NSC (UK) LIMITED has been registered for 13 years. Current directors include EDMISTON, Andrew Martin, PEARSON, James.

Company Number
08230859
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
EDMISTON, Andrew Martin, PEARSON, James
SIC Codes
45310, 46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.M. NSC (UK) LIMITED

I.M. NSC (UK) LIMITED is an active company incorporated on 27 September 2012 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. I.M. NSC (UK) LIMITED was registered 13 years ago.(SIC: 45310, 46180)

Status

active

Active since 13 years ago

Company No

08230859

LTD Company

Age

13 Years

Incorporated 27 September 2012

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

I.M. EQUIPMENT LIMITED
From: 26 February 2013To: 20 January 2023
MAHINDRA EQUIPMENT LIMITED
From: 27 September 2012To: 26 February 2013
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

Im House South Drive Coleshill Warwickshire B46 1DF
From: 27 September 2012To: 22 July 2019
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jan 16
Director Left
Jan 16
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GHARIAL, Harsimar

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 04 Dec 2025

EDMISTON, Andrew Martin

Active
International Drive, SolihullB90 4WA
Born July 1969
Director
Appointed 27 Sept 2012

PEARSON, James

Active
International Drive, SolihullB90 4WA
Born April 1980
Director
Appointed 01 Sept 2025

CLARKE, Adrian

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 03 May 2013
Resigned 04 Dec 2025

PEARSON, James

Resigned
International Drive, BirminghamB90 4WA
Secretary
Appointed 04 Dec 2025
Resigned 04 Dec 2025

WHEATLEY, David John

Resigned
South Drive, ColeshillB46 1DF
Secretary
Appointed 27 Sept 2012
Resigned 03 May 2013

EDMISTON, Lord

Resigned
South Drive, ColeshillB46 1DF
Born October 1946
Director
Appointed 27 Sept 2012
Resigned 01 Jan 2016

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 27 Sept 2012
Resigned 01 Sept 2025

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Secretary Company With Change Date
22 December 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
20 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 2012
NEWINCIncorporation