General information

Name:

Inmo Limited

Office Address:

Asm House 103a Keymer Road BN6 8QL Hassocks

Number: 05761134

Incorporation date: 2006-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Inmo is a company situated at BN6 8QL Hassocks at Asm House. The firm was formed in 2006 and is registered under the registration number 05761134. The firm has been actively competing on the English market for eighteen years now and its current state is active. Although lately it's been referred to as Inmo Ltd, it previously was known under a different name. It was known as Inmo (UK) until 2007-04-02, at which point the company name was changed to Inmo Design. The final transformation came on 2007-05-15. This enterprise's Standard Industrial Classification Code is 96090 and their NACE code stands for Other service activities not elsewhere classified. Thursday 31st March 2022 is the last time the company accounts were filed.

Within the following firm, the full scope of director's obligations have so far been executed by Robert L. who was appointed in 2006. This firm had been controlled by Steven S. until 2007-04-20.

Robert L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Inmo Ltd 2007-05-15
  • Inmo Design Ltd 2007-04-02
  • Inmo (UK) Limited 2006-03-29

Financial data based on annual reports

Company staff

Robert L.

Role: Director

Appointed: 03 April 2006

Latest update: 7 February 2024

People with significant control

Robert L.
Notified on 25 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 23 September 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 14 December 2016
Date Approval Accounts 14 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates March 29, 2024 (CS01)
filed on: 11th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Brighton

HQ address,
2014

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Brighton

HQ address,
2015

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Brighton

HQ address,
2016

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode