Background WavePink WaveYellow Wave

IMO CAPITAL LTD (08530223)

IMO CAPITAL LTD (08530223) is an active UK company. incorporated on 15 May 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. IMO CAPITAL LTD has been registered for 12 years. Current directors include STEIN, Jonathan Adam.

Company Number
08530223
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
201 Haverstock Hill, London, NW3 4QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEIN, Jonathan Adam
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMO CAPITAL LTD

IMO CAPITAL LTD is an active company incorporated on 15 May 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. IMO CAPITAL LTD was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08530223

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

BDBJ PROPERTIES LIMITED
From: 28 November 2013To: 12 June 2020
JDHS 2013 LIMITED
From: 15 May 2013To: 28 November 2013
Contact
Address

201 Haverstock Hill London, NW3 4QG,

Previous Addresses

Langley House Park Road East Finchley London N2 8EY
From: 2 December 2013To: 1 November 2019
Office 1 the Broadway London NW7 4RP England
From: 15 May 2013To: 2 December 2013
Timeline

4 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
May 13
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
Mar 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STEIN, Jonathan Adam

Active
Haverstock Hill, LondonNW3 4QG
Born January 1983
Director
Appointed 16 May 2013

STEIN, Howard David

Resigned
The Broadway, LondonNW7 4RP
Born June 1955
Director
Appointed 15 May 2013
Resigned 16 May 2013

Persons with significant control

1

Mr Jonathan Adam Stein

Active
Haverstock Hill, LondonNW3 4QG
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Resolution
12 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
11 March 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2013
NEWINCIncorporation