Background WavePink WaveYellow Wave

IMIMOBILE LIMITED (08802718)

IMIMOBILE LIMITED (08802718) is an active UK company. incorporated on 4 December 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. IMIMOBILE LIMITED has been registered for 12 years. Current directors include GOODFIELD, James Michael, GRIFFITHS, Sarah Marie.

Company Number
08802718
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
C/O Cisco, Park House, London, EC2M 7EB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GOODFIELD, James Michael, GRIFFITHS, Sarah Marie
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMIMOBILE LIMITED

IMIMOBILE LIMITED is an active company incorporated on 4 December 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. IMIMOBILE LIMITED was registered 12 years ago.(SIC: 61900)

Status

active

Active since 12 years ago

Company No

08802718

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

IMIMOBILE PLC
From: 24 June 2014To: 17 March 2021
IMIMOBILE LIMITED
From: 4 December 2013To: 24 June 2014
Contact
Address

C/O Cisco, Park House 16-18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 12 January 2024To: 12 January 2024
Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England
From: 2 November 2017To: 12 January 2024
, C/O Imimobile Plc, Tempus Court Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HA, England
From: 16 June 2015To: 2 November 2017
, 1 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ
From: 4 December 2013To: 16 June 2015
Timeline

109 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
May 14
Share Issue
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Nov 14
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Oct 15
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Share Issue
Feb 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Capital Update
Oct 17
Funding Round
Oct 17
Loan Secured
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Loan Secured
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Loan Secured
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Loan Secured
Dec 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Aug 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Mar 21
Funding Round
Jul 21
Funding Round
Jul 21
Capital Update
Aug 21
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 25
Director Joined
Sept 25
92
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOODFIELD, James Michael

Active
Bedfont Lakes, FelthamTW14 8HA
Born April 1988
Director
Appointed 09 Feb 2024

GRIFFITHS, Sarah Marie

Active
16-18 Finsbury Circus, LondonEC2M 7EB
Born April 1975
Director
Appointed 15 Sept 2025

JEFFERIES, Michael David Sean

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Secretary
Appointed 16 May 2014
Resigned 12 Feb 2024

ALLURI, Viswanatha Reddy

Resigned
5 St. John's Lane, LondonEC1M 4BH
Born June 1953
Director
Appointed 16 May 2014
Resigned 19 Feb 2021

ALLWOOD, Charles John

Resigned
5 St. John's Lane, LondonEC1M 4BH
Born August 1951
Director
Appointed 27 Jun 2014
Resigned 19 Feb 2021

BHAT, Shyamprasad Subramanya

Resigned
5 St. John's Lane, LondonEC1M 4BH
Born April 1960
Director
Appointed 16 May 2014
Resigned 24 Mar 2021

BLAGDEN, Simon Paul

Resigned
5 St. John's Lane, LondonEC1M 4BH
Born September 1962
Director
Appointed 27 Jun 2014
Resigned 19 Feb 2021

JEFFERIES, Michael David Sean

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1977
Director
Appointed 04 Dec 2013
Resigned 09 Feb 2024

PATEL, Jayesh Ramesh

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1969
Director
Appointed 04 Dec 2013
Resigned 04 Sept 2025

Persons with significant control

1

New Square, FelthamTW14 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2021
PSC09Update to PSC Statements
Change Sail Address Company With Old Address New Address
30 September 2021
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
5 August 2021
SH19Statement of Capital
Legacy
5 August 2021
SH20SH20
Legacy
5 August 2021
CAP-SSCAP-SS
Resolution
5 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
17 March 2021
CERT10CERT10
Re Registration Memorandum Articles
17 March 2021
MARMAR
Resolution
17 March 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 March 2021
RR02RR02
Second Filing Capital Allotment Shares
17 March 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Resolution
22 February 2021
RESOLUTIONSResolutions
Memorandum Articles
22 February 2021
MAMA
Court Order
19 February 2021
OCOC
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Resolution
14 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 July 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 July 2019
RP04SH01RP04SH01
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 December 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
15 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 October 2017
SH19Statement of Capital
Legacy
5 October 2017
OC138OC138
Certificate Capital Cancellation Share Premium Account
5 October 2017
CERT21CERT21
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
1 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2016
AAAnnual Accounts
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 August 2016
RP04SH01RP04SH01
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Second Filing Of Form With Form Type
8 January 2016
RP04RP04
Accounts Amended With Accounts Type Full
22 October 2015
AAMDAAMD
Change Sail Address Company With Old Address New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 October 2015
AD03Change of Location of Company Records
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Resolution
23 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Move Registers To Sail Company With New Address
23 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts Balance Sheet
24 June 2014
BSBS
Auditors Report
24 June 2014
AUDRAUDR
Auditors Statement
24 June 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
24 June 2014
CERT5CERT5
Re Registration Memorandum Articles
24 June 2014
MARMAR
Resolution
24 June 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
24 June 2014
RR01RR01
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Capital Alter Shares Subdivision
23 May 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Resolution
13 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2013
NEWINCIncorporation