Background WavePink WaveYellow Wave

IDM ANALYTICS LIMITED (08432641)

IDM ANALYTICS LIMITED (08432641) is an active UK company. incorporated on 6 March 2013. with registered office in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IDM ANALYTICS LIMITED has been registered for 13 years. Current directors include KIRMANI, Syed Haydar Ali, KIRMANI, Syed Khuram Abbas.

Company Number
08432641
Status
active
Type
ltd
Incorporated
6 March 2013
Age
13 years
Address
Elthorne Gate, Pinner, HA5 5QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KIRMANI, Syed Haydar Ali, KIRMANI, Syed Khuram Abbas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDM ANALYTICS LIMITED

IDM ANALYTICS LIMITED is an active company incorporated on 6 March 2013 with the registered office located in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IDM ANALYTICS LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08432641

LTD Company

Age

13 Years

Incorporated 6 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
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 203 Marsh Wall London E14 9YT
From: 6 March 2013To: 5 November 2015
Timeline

10 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Mar 13
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KIRMANI, Syed Khuram Abbas

Active
Redcliffe Gardens, IlfordIG1 3HG
Secretary
Appointed 21 Dec 2018

KIRMANI, Syed Haydar Ali

Active
Redcliffe Gardens, IlfordIG1 3HG
Born September 1969
Director
Appointed 21 Dec 2018

KIRMANI, Syed Khuram Abbas

Active
Redcliffe Gardens, IlfordIG1 3HG
Born February 1966
Director
Appointed 06 Mar 2013

SNOCKEN, David

Resigned
Wenlock Road, LondonN1 7GU
Secretary
Appointed 06 Mar 2013
Resigned 21 Dec 2018

SNOCKEN, David John

Resigned
Wenlock Road, LondonN1 7GU
Born March 1967
Director
Appointed 06 Mar 2013
Resigned 21 Dec 2018

Persons with significant control

6

2 Active
4 Ceased
64 High Street, PinnerHA5 5QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 21 Dec 2018

Mr Syed Haydar Ali Kirmani

Active
Redcliffe Gardens, IlfordIG1 3HG
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
Redcliffe Gardens, IlfordIG1 3HG
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

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

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 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 March 2026
DS01DS01
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity 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
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
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
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
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2015
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
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Incorporation Company
6 March 2013
NEWINCIncorporation