Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IOIM LIMITED
Company Information for

IOIM LIMITED

GRACE HOUSE 90 MAIN STREET, UPPER POPPLETON, YORK, NORTH YORKSHIRE, YO26 6JU,
Company Registration Number
04480408
Private Limited Company
Active

Company Overview

About Ioim Ltd
IOIM LIMITED was founded on 2002-07-09 and has its registered office in York. The organisation's status is listed as "Active". Ioim Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IOIM LIMITED
 
Legal Registered Office
GRACE HOUSE 90 MAIN STREET
UPPER POPPLETON
YORK
NORTH YORKSHIRE
YO26 6JU
Other companies in KT14
 
Filing Information
Company Number 04480408
Company ID Number 04480408
Date formed 2002-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB794378277  
Last Datalog update: 2024-08-05 15:06:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOIM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IOIM LIMITED
The following companies were found which have the same name as IOIM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IOIM, LLC 145 Marmot Lane Eagle CO 81631 Delinquent Company formed on the 2022-02-18
IOIMAGE US LLC New Jersey Unknown
IOIME SERVICES, INC. 30236 PGA DRIVE SORRENTO FL 32776 Inactive Company formed on the 2005-01-03

Company Officers of IOIM LIMITED

Current Directors
Officer Role Date Appointed
CHARLES STUART
Company Secretary 2017-07-10
MOHAMED AYOUB
Director 2016-05-31
THOMAS FRANCIS BRASS
Director 2002-07-17
RALPH ANTHONY EVANS
Director 2004-05-24
CHARLES STUART
Director 2014-05-29
AD VAN DER REST
Director 2009-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN PUGH
Director 2009-02-23 2018-06-11
ETTIE MCCORMACK
Director 2016-05-31 2018-05-31
DAVID JOHN PUGH
Company Secretary 2009-02-23 2017-07-10
CORINNE DENISE STUART
Director 2016-05-31 2017-07-03
HILARY ANNE ELIZABETH FITZGERALD HUSBANDS
Director 2009-03-30 2013-11-25
SIMON CLIVE JONES
Director 2013-03-18 2013-06-26
ANDREW DAVID MUNRO
Director 2011-09-26 2012-08-28
STEPHEN GRAHAM- WEALL
Director 2005-05-23 2011-06-06
JUDITH ISABEL MOECKELL
Director 2009-04-27 2011-06-06
ROBERT MICHAEL CHAMBERS
Director 2004-05-24 2009-06-01
ANDREW ALEXANDER NAPIER
Director 2007-05-21 2009-04-07
KELVIN WILLIAMS
Company Secretary 2007-05-21 2009-02-23
MARTIN ELEY
Director 2006-05-22 2008-06-02
DAVID MITCHELL
Director 2005-05-23 2008-06-02
THOMAS FRANCIS BRASS
Company Secretary 2003-05-20 2007-05-21
GAIL CARGILL
Director 2005-05-23 2007-05-21
MARTIN DORCHESTER
Director 2005-05-23 2007-05-21
MICHAEL GREEN
Director 2003-05-20 2006-01-23
GEOFFREY THOMAS ROLAND HOLLIMAN
Director 2005-05-23 2005-11-24
DAVID MURRELL
Director 2004-05-24 2005-05-23
LEWIS ROBERT GWILYM OWEN
Director 2004-05-24 2005-05-23
GRAHAM HENRY SMEDLEY
Director 2004-05-24 2005-05-23
VICTOR SIDNEY IENT
Director 2004-05-24 2005-02-22
EDWARD JAMES RODNEY SEVILLE
Director 2003-05-20 2004-08-25
JACOB LOUIS CHRISTIAN SALLONS
Company Secretary 2002-11-20 2003-05-20
JACOB LOUIS CHRISTIAN SALLONS
Director 2002-11-20 2003-05-20
ANDREW JAMES WHALLEY
Company Secretary 2002-07-17 2002-11-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-07-09 2002-07-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-07-09 2002-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED AYOUB INSTITUTE OF INTERIM MANAGEMENT Director 2016-05-31 CURRENT 2002-11-13 Active
MOHAMED AYOUB GUILDCROSS ENTERPRISES LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
THOMAS FRANCIS BRASS BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED Director 2008-04-23 CURRENT 1985-09-19 Active
THOMAS FRANCIS BRASS THE GENESIS INITIATIVE LIMITED Director 2006-10-25 CURRENT 1999-03-08 Active
THOMAS FRANCIS BRASS INSTITUTE OF INTERIM MANAGEMENT Director 2002-11-13 CURRENT 2002-11-13 Active
THOMAS FRANCIS BRASS SASCHA ASSOCIATES LIMITED Director 1997-01-24 CURRENT 1997-01-21 Active - Proposal to Strike off
CHARLES STUART INSTITUTE OF INTERIM MANAGEMENT Director 2014-05-29 CURRENT 2002-11-13 Active
CHARLES STUART TGX LIMITED Director 2005-03-21 CURRENT 2005-03-21 Active
AD VAN DER REST INSTITUTE OF INTERIM MANAGEMENT Director 2009-07-27 CURRENT 2002-11-13 Active
AD VAN DER REST VISIBLE GOAL LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-12APPOINTMENT TERMINATED, DIRECTOR MIKE THOMPSON
2024-02-14APPOINTMENT TERMINATED, DIRECTOR PAULINE MARIA GARNETT
2023-07-19CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR DOMINIC LEWIS MASON
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS BRASS
2022-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI RIGBY
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM Dolphins Elmstead Road West Byfleet Weybridge Surrey KT14 6JB
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2022-01-08APPOINTMENT TERMINATED, DIRECTOR TONY BARKER
2022-01-08DIRECTOR APPOINTED MRS PAULINE MARIA GARNETT
2022-01-08AP01DIRECTOR APPOINTED MRS PAULINE MARIA GARNETT
2022-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TONY BARKER
2021-11-22CH01Director's details changed for Mr Mike Thompson on 2021-11-22
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLIVE JONES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-06-21CH01Director's details changed for Mr Simon Clive Jones on 2021-06-18
2021-06-18CH01Director's details changed for Mr Tony Barker on 2021-06-18
2021-06-18AP01DIRECTOR APPOINTED DR JACQUI RIGBY
2021-06-16AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER WALSH
2021-05-27AP01DIRECTOR APPOINTED MR DOMINIC LEWIS MASON
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2021-03-10AP01DIRECTOR APPOINTED MR TONY BARKER
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NIMR ACCAD
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-04-27AP01DIRECTOR APPOINTED MR NIMR ACCAD
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED AYOUB
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AD VAN DER REST
2019-07-08AP01DIRECTOR APPOINTED MR BRUCE CAMPBELL RAYNER
2019-05-30CH01Director's details changed for Mr Mike Thompson on 2019-05-30
2019-05-23AP01DIRECTOR APPOINTED MR MIKE THOMPSON
2019-01-21AP01DIRECTOR APPOINTED MR SIMON CLIVE JONES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ETTIE MCCORMACK
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-12-30AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-07-22AP03Appointment of Charles Stuart as company secretary on 2017-07-10
2017-07-19TM02Termination of appointment of David John Pugh on 2017-07-10
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE DENISE STUART
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-17AP01DIRECTOR APPOINTED MR. MOHAMED AYOUB
2016-06-17AP01DIRECTOR APPOINTED MISS CORINNE DENISE STUART
2016-06-17AP01DIRECTOR APPOINTED ETTIE MCCORMACK
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0109/07/15 ANNUAL RETURN FULL LIST
2015-03-04AP01DIRECTOR APPOINTED CHARLES EDWARD STUART
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NICK WINTON
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HILARY HUSBANDS
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0109/07/13 ANNUAL RETURN FULL LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2013-05-01AP01DIRECTOR APPOINTED SIMON CLIVE JONES
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANNE ELIZABETH FITZGERALD HUSBANDS / 04/12/2012
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MUNRO
2012-08-06AR0109/07/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-07AP01DIRECTOR APPOINTED ANDREW DAVID MUNRO
2011-08-05AP01DIRECTOR APPOINTED NICK WINTON
2011-08-04AR0109/07/11 FULL LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MOECKELL
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM- WEALL
2010-09-16AA31/03/10 TOTAL EXEMPTION FULL
2010-08-13AR0109/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH ANTHONY EVANS / 01/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE THOMPSON / 01/10/2009
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-09-15288aDIRECTOR APPOINTED AD VAN DER REST
2009-09-15288aDIRECTOR APPOINTED JUDITH ISABEL MOECKELL
2009-08-24363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CHAMBERS
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW NAPIER
2009-04-23288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KELVIN WILLIAMS LOGGED FORM
2009-04-22288aDIRECTOR AND SECRETARY APPOINTED DAVID JOHN PUGH
2009-04-22288aDIRECTOR APPOINTED HILARTY ANNE ELIZABETH FITZGERALD HUSBANDS
2008-12-30AA31/03/08 TOTAL EXEMPTION FULL
2008-09-01363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID MITCHELL
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ELEY
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 08/04/2008
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17288bSECRETARY RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-13363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-08-30363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to IOIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IOIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IOIM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-04-01 £ 9,358

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IOIM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 9,532
Current Assets 2012-04-01 £ 9,532
Shareholder Funds 2012-04-01 £ 174

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IOIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IOIM LIMITED
Trademarks
We have not found any records of IOIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOIM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as IOIM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IOIM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOIM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IOIM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.