General information

Name:

Ipmd Limited

Office Address:

Market Chambers 2b Market Place TF11 9AZ Shifnal

Number: 06704263

Incorporation date: 2008-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ipmd has been in this business for at least 16 years. Started under no. 06704263, this firm operates as a Private Limited Company. You may find the headquarters of the company during office times at the following address: Market Chambers 2b Market Place, TF11 9AZ Shifnal. Its official name change from Just One Wink to Ipmd Ltd occurred on September 28, 2009. This enterprise's declared SIC number is 62090 and has the NACE code: Other information technology service activities. 2022-09-30 is the last time company accounts were reported.

Stephen M. and Jayne M. are the company's directors and have been doing everything they can to make sure everything is working correctly since September 22, 2008.

Executives who control the firm include: Stephen M. owns 1/2 or less of company shares. Jayne M. owns 1/2 or less of company shares.

  • Previous company's names
  • Ipmd Ltd 2009-09-28
  • Just One Wink Limited 2008-09-22

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 22 September 2008

Latest update: 7 April 2024

Jayne M.

Role: Director

Appointed: 22 September 2008

Latest update: 7 April 2024

People with significant control

Stephen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jayne M.
Notified on 6 April 2016
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 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 February 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 May 2016
Annual Accounts 26 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 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 14 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 February 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 February 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2017
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control 2023-08-01 (PSC04)
filed on: 2nd, October 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 10d Maybrook Road Maybrook Business Park

Post code:

B76 1AL

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

Unit 10d Maybrook Road Maybrook Business Park

Post code:

B76 1AL

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

Unit 10d Maybrook Road Maybrook Business Park

Post code:

B76 1AL

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

5 Walmley Chambers

Post code:

B76 1NQ

City / Town:

Sutton Coldfield

HQ address,
2016

Address:

5 Trinity Place Midland Drive

Post code:

B72 1TX

City / Town:

Sutton Coldfield

Accountant/Auditor,
2012 - 2014

Name:

Carrie Stokes Limited

Address:

23 Crackley Bank

Post code:

TF11 8QU

City / Town:

Shifnal

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode