Background WavePink WaveYellow Wave

IMS BIDCO LIMITED (10069112)

IMS BIDCO LIMITED (10069112) is an active UK company. incorporated on 17 March 2016. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IMS BIDCO LIMITED has been registered for 10 years. Current directors include DOVE, Sarah Anne, DOWNING, Terry William.

Company Number
10069112
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
Venture Way, Chesterfield, S41 8NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DOVE, Sarah Anne, DOWNING, Terry William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMS BIDCO LIMITED

IMS BIDCO LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IMS BIDCO LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

10069112

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

AGHOCO 1397 LIMITED
From: 17 March 2016To: 12 April 2016
Contact
Address

Venture Way Dunston Technology Park Chesterfield, S41 8NE,

Previous Addresses

, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 17 March 2016To: 17 May 2016
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Funding Round
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Nov 17
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 23
Director Left
May 23
Director Left
Apr 25
Funding Round
May 25
Director Joined
May 25
Capital Update
May 25
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DOVE, Sarah Anne

Active
Dunston Technology Park, ChesterfieldS41 8NE
Born May 1973
Director
Appointed 06 Apr 2023

DOWNING, Terry William

Active
Dunston Technology Park, ChesterfieldS41 8NE
Born June 1965
Director
Appointed 28 Mar 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Mar 2016
Resigned 12 Apr 2016

COOK, Neil Robert, Dr

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born July 1977
Director
Appointed 31 Jan 2017
Resigned 31 Jan 2025

FOSTER, Mark

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born December 1958
Director
Appointed 05 Jul 2016
Resigned 14 Aug 2017

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 17 Mar 2016
Resigned 12 Apr 2016

HAYHURST, John Andrew

Resigned
Centurion House, ManchesterM3 3WR
Born June 1970
Director
Appointed 12 Apr 2016
Resigned 11 Apr 2022

MAPP, Derek

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born May 1950
Director
Appointed 29 Apr 2016
Resigned 11 Apr 2022

TRUMAN, William John

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born July 1974
Director
Appointed 29 Apr 2016
Resigned 06 Apr 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 17 Mar 2016
Resigned 12 Apr 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Mar 2016
Resigned 12 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Dunston Technology Park, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2021
Lancaster Place, LondonWC2E 7EN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2021
Fundings
Financials
Latest Activities

Filing History

62

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
13 May 2025
SH19Statement of Capital
Resolution
13 May 2025
RESOLUTIONSResolutions
Legacy
13 May 2025
CAP-SSCAP-SS
Legacy
13 May 2025
SH20SH20
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
5 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
1 May 2023
RP04AP01RP04AP01
Change Person Director Company
27 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Memorandum Articles
3 June 2016
MAMA
Resolution
20 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Resolution
12 April 2016
RESOLUTIONSResolutions
Incorporation Company
17 March 2016
NEWINCIncorporation