Background WavePink WaveYellow Wave

IMC LOCUMS LIMITED (10037208)

IMC LOCUMS LIMITED (10037208) is an active UK company. incorporated on 2 March 2016. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMC LOCUMS LIMITED has been registered for 10 years. Current directors include DYER, Luke Timothy, FREER, David, WHAY, Will.

Company Number
10037208
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
Hersham Farm House Hersham Farm Business Park, Chertsey, KT16 0DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DYER, Luke Timothy, FREER, David, WHAY, Will
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMC LOCUMS LIMITED

IMC LOCUMS LIMITED is an active company incorporated on 2 March 2016 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMC LOCUMS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10037208

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey, KT16 0DN,

Previous Addresses

Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England
From: 8 August 2019To: 8 April 2024
Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 2 March 2016To: 8 August 2019
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Owner Exit
May 19
Director Left
Apr 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Loan Secured
Sept 24
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DYER, Luke Timothy

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born March 1987
Director
Appointed 01 Apr 2018

FREER, David

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1967
Director
Appointed 01 Mar 2019

WHAY, Will

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born October 1985
Director
Appointed 01 Apr 2018

MCBRIDE, Gavin

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born July 1987
Director
Appointed 18 Oct 2016
Resigned 22 Apr 2022

TALJAARD, Mirlene Helen Lorain

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born February 1964
Director
Appointed 02 Mar 2016
Resigned 18 Oct 2016

QA NOMINEES LIMITED

Resigned
St. Nicholas Close, BorehamwoodWD6 3EW
Corporate director
Appointed 02 Mar 2016
Resigned 18 Oct 2016

Persons with significant control

4

3 Active
1 Ceased

Will Whay

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022

Luke Timothy Dyer

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022

David Freer

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022

Gavin Mcbride

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
23 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 June 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 March 2016
AP02Appointment of Corporate Director
Incorporation Company
2 March 2016
NEWINCIncorporation