Background WavePink WaveYellow Wave

IMS TOPCO LIMITED (10070398)

IMS TOPCO LIMITED (10070398) 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 TOPCO LIMITED has been registered for 10 years. Current directors include DOVE, Sarah Anne, DOWNING, Terry William.

Company Number
10070398
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 TOPCO LIMITED

IMS TOPCO 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 TOPCO LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

10070398

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 19 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

AGHOCO 1399 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

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
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
Loan Secured
May 16
Share Issue
May 16
Funding Round
Jun 16
Director Joined
Mar 17
Loan Secured
Dec 21
Funding Round
Feb 22
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 25
Director Joined
Feb 26
3
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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 17 Feb 2026

A G SECRETARIAL LIMITED

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

BURROUGHES, Philip

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born March 1970
Director
Appointed 29 Apr 2016
Resigned 11 Apr 2022

COOK, Neil Robert, Dr

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

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

JENNEWEIN, Axel

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born September 1973
Director
Appointed 29 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

PEARSON, Simon John

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born January 1978
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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2022

Eci Partners Llp

Ceased
Lancaster Place, LondonWC2E 7EN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 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
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
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
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
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 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
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
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
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
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
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
Certificate Change Of Name Company
12 April 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2016
NEWINCIncorporation