General information

Name:

Imei Limited

Office Address:

Halsgrove House Lower Moor Way Tiverton Business Park EX16 6SS Tiverton

Number: 08681621

Incorporation date: 2013-09-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Halsgrove House Lower Moor Way, Tiverton EX16 6SS Imei Ltd is classified as a Private Limited Company issued a 08681621 Companies House Reg No. This firm was set up on 2013-09-09. This company's declared SIC number is 61900 which stands for Other telecommunications activities. 2022-09-30 is the last time when company accounts were reported.

The enterprise has obtained two trademarks, all are valid. The first trademark was obtained in 2016. The trademark which will lose its validity first, that is in July, 2026 is MobiCHECK.

Jethro O. and Peter K. are the company's directors and have been working on the company success since March 2019.

Executives who control the firm include: Peter K. owns over 1/2 to 3/4 of company shares . Jethro O. owns 1/2 or less of company shares.

Trade marks

Trademark UK00003173532
Trademark image:-
Trademark name:MobiCHECK
Status:Registered
Filing date:2016-07-07
Date of entry in register:2016-10-14
Renewal date:2026-07-07
Owner name:IMEI Ltd
Owner address:Pentax House, South Hill Avenue, South Harrow, HARROW, United Kingdom, HA2 0DU
Trademark UK00003173534
Trademark image:-
Trademark name:MobiWIPE
Status:Registered
Filing date:2016-07-07
Date of entry in register:2016-10-14
Renewal date:2026-07-07
Owner name:IMEI Ltd
Owner address:Pentax House, South Hill Avenue, South Harrow, HARROW, United Kingdom, HA2 0DU

Financial data based on annual reports

Company staff

Jethro O.

Role: Director

Appointed: 29 March 2019

Latest update: 4 December 2023

Peter K.

Role: Director

Appointed: 21 January 2014

Latest update: 4 December 2023

People with significant control

Peter K.
Notified on 6 June 2016
Nature of control:
over 1/2 to 3/4 of shares
Jethro O.
Notified on 29 March 2019
Nature of control:
1/2 or less of shares
Paul H.
Notified on 6 June 2016
Ceased on 27 June 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 25 July 2015
Start Date For Period Covered By Report 09 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 July 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-09-06 (CS01)
filed on: 21st, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Pentax House South Hill Avenue

Post code:

HA2 0DU

City / Town:

South Harrow

HQ address,
2015

Address:

Pentax House South Hill Avenue

Post code:

HA2 0DU

City / Town:

South Harrow

HQ address,
2016

Address:

Pentax House South Hill Avenue

Post code:

HA2 0DU

City / Town:

South Harrow

Accountant/Auditor,
2015 - 2016

Name:

Ingwe Services Limited

Address:

Pentax House South Hill Avenue

Post code:

HA2 0DU

City / Town:

South Harrow

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 71200 : Technical testing and analysis
  • 84130 : Regulation of and contribution to more efficient operation of businesses
10
Company Age

Closest Companies - by postcode