Background WavePink WaveYellow Wave

IMKO PREMIER LIMITED (12092886)

IMKO PREMIER LIMITED (12092886) is an active UK company. incorporated on 9 July 2019. with registered office in Isleworth. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. IMKO PREMIER LIMITED has been registered for 6 years. Current directors include DELANEY-SMITH, Colette Brigid, KACHMAR, Mykola.

Company Number
12092886
Status
active
Type
ltd
Incorporated
9 July 2019
Age
6 years
Address
4 Wood Lane, Isleworth, TW7 5ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DELANEY-SMITH, Colette Brigid, KACHMAR, Mykola
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMKO PREMIER LIMITED

IMKO PREMIER LIMITED is an active company incorporated on 9 July 2019 with the registered office located in Isleworth. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. IMKO PREMIER LIMITED was registered 6 years ago.(SIC: 41100, 68209)

Status

active

Active since 6 years ago

Company No

12092886

LTD Company

Age

6 Years

Incorporated 9 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

4 Wood Lane Isleworth, TW7 5ER,

Previous Addresses

69-71 Windmill Road Sunbury-on-Thames TW16 7DT England
From: 18 August 2025To: 19 March 2026
Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middx TW7 6ER England
From: 30 December 2019To: 18 August 2025
Unit 11 Worton Court Worton Hall Ind Estate Worton Road Isleworth United Kingdom
From: 9 July 2019To: 30 December 2019
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Mar 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DELANEY-SMITH, Colette Brigid

Active
Wood Lane, IsleworthTW7 5ER
Born August 1968
Director
Appointed 09 Jul 2019

KACHMAR, Mykola

Active
Wood Lane, IsleworthTW7 5ER
Born December 1979
Director
Appointed 09 Jul 2019

Persons with significant control

2

Mr Mykola Kachmar

Active
Wood Lane, IsleworthTW7 5ER
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2019

Ms Colette Brigid Delaney-Smith

Active
Wood Lane, IsleworthTW7 5ER
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Incorporation Company
9 July 2019
NEWINCIncorporation