Background WavePink WaveYellow Wave

IMIMOBILE AFRICAN HOLDINGS LIMITED (09632399)

IMIMOBILE AFRICAN HOLDINGS LIMITED (09632399) is an active UK company. incorporated on 10 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. IMIMOBILE AFRICAN HOLDINGS LIMITED has been registered for 10 years. Current directors include GOODFIELD, James Michael.

Company Number
09632399
Status
active
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
C/O Cisco, Park House, London, EC2M 7EB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GOODFIELD, James Michael
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMIMOBILE AFRICAN HOLDINGS LIMITED

IMIMOBILE AFRICAN HOLDINGS LIMITED is an active company incorporated on 10 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. IMIMOBILE AFRICAN HOLDINGS LIMITED was registered 10 years ago.(SIC: 61900)

Status

active

Active since 10 years ago

Company No

09632399

LTD Company

Age

10 Years

Incorporated 10 June 2015

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

BR MAC 1 LIMITED
From: 10 June 2015To: 13 July 2015
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
2nd Floor, 77 Kingsway London WC2B 6SR United Kingdom
From: 10 June 2015To: 16 June 2015
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOODFIELD, James Michael

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

JEFFERIES, Michael David Sean

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1977
Director
Appointed 10 Jun 2015
Resigned 09 Feb 2024

PATEL, Jayesh Ramesh

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1969
Director
Appointed 10 Jun 2015
Resigned 04 Sept 2025

Persons with significant control

1

16-18 Finsbury Circus, LondonEC2M 7EB

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
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
28 April 2025
GUARANTEE2GUARANTEE2
Legacy
28 April 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2024
AAAnnual Accounts
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
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
23 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 April 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
24 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Legacy
13 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Resolution
2 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 June 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Move Registers To Sail Company With New Address
16 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
13 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Incorporation Company
10 June 2015
NEWINCIncorporation