Imoves Active Education Ltd

General information

Name:

Imoves Active Education Limited

Office Address:

109 Rustlings Road S11 7AB Sheffield

Number: 07234665

Incorporation date: 2010-04-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Imoves Active Education Ltd. This firm was established 14 years ago and was registered with 07234665 as the registration number. This particular head office of this company is based in Sheffield. You can reach them at 109 Rustlings Road. The firm began under the business name Imovesdanceuk, but for the last three years has operated under the business name Imoves Active Education Ltd. This company's principal business activity number is 85510 meaning Sports and recreation education. The firm's latest accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-07-16.

3 transactions have been registered in 2014 with a sum total of £696. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

As suggested by this specific company's executives data, since April 2015 there have been two directors: Ian P. and Imogen B.. To support the directors in their duties, the abovementioned company has been utilizing the skills of Ian P. as a secretary since the appointment on 26th April 2010.

  • Previous company's names
  • Imoves Active Education Ltd 2021-01-25
  • Imovesdanceuk Ltd 2010-04-26

Financial data based on annual reports

Company staff

Ian P.

Role: Director

Appointed: 08 April 2015

Latest update: 7 February 2024

Ian P.

Role: Secretary

Appointed: 26 April 2010

Latest update: 7 February 2024

Imogen B.

Role: Director

Appointed: 26 April 2010

Latest update: 7 February 2024

People with significant control

Executives who have control over this firm are as follows: David L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Imogen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David L.
Notified on 1 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Imogen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 January 2016
Annual Accounts 26 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2018
Annual Accounts 19 January 2015
Date Approval Accounts 19 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Voice & Co Accountancy Services Limited

Address:

14 Jessops Riverside 800 Brightside Lane

Post code:

S9 2RX

City / Town:

Sheffield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Solihull Metropolitan Borough Council 3 £ 696.00
2014-02-13 25380723 £ 400.00 Children & Education Services
2014-05-21 30733547 £ 280.00 Children & Education Services
2014-05-21 30733547 £ 16.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 85510 : Sports and recreation education
14
Company Age

Similar companies nearby

Closest companies