Background WavePink WaveYellow Wave

IMSM 2 LTD (08587638)

IMSM 2 LTD (08587638) is an active UK company. incorporated on 27 June 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IMSM 2 LTD has been registered for 12 years. Current directors include DACRE, Alexander Peter, SMITH, Marc.

Company Number
08587638
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DACRE, Alexander Peter, SMITH, Marc
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMSM 2 LTD

IMSM 2 LTD is an active company incorporated on 27 June 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IMSM 2 LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08587638

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 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

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

IMSM LIMITED
From: 27 June 2013To: 25 July 2025
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

The Gig House Oxford Street Malmesbury Wiltshire SN16 9AX
From: 27 June 2013To: 26 July 2023
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jul 17
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DIDDAMS, Christopher

Active
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 02 Sept 2024

DACRE, Alexander Peter

Active
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 25 Jul 2023

SMITH, Marc

Active
Grosvenor Place, LondonSW1X 7HN
Born February 1976
Director
Appointed 10 Feb 2025

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 25 Jul 2023
Resigned 31 May 2024

ADAMS, Mark Andrew

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 31 May 2024
Resigned 10 Feb 2025

BRIGHT, Michael William

Resigned
Grosvenor Place, LondonSW1X 7HN
Born January 1947
Director
Appointed 27 Jun 2013
Resigned 25 Jul 2023

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 25 Jul 2023
Resigned 31 May 2024

GUNSON, Andrew Digby

Resigned
Grosvenor Place, LondonSW1X 7HN
Born April 1975
Director
Appointed 22 Sept 2023
Resigned 04 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2023

Mr Michael William Bright

Ceased
Oxford Street, WiltshireSN16 9AX
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 August 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 June 2013
NEWINCIncorporation