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

ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED

19 Highfield Road, Edgbaston, Birmingham, B15 3BH,
Company Registration Number
07934090
Private Limited Company
Active

Company Overview

About Advanced Interactive Materials Science Ltd
ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED was founded on 2012-02-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Advanced Interactive Materials Science Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED
 
Legal Registered Office
19 Highfield Road
Edgbaston
Birmingham
B15 3BH
Other companies in B3
 
Previous Names
AIMS MATERIALS LIMITED12/11/2012
ENSCO 911 LIMITED07/06/2012
Filing Information
Company Number 07934090
Company ID Number 07934090
Date formed 2012-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-04
Return next due 2025-03-18
Type of accounts SMALL
Last Datalog update: 2024-04-09 10:34:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED INTERACTIVE MATERIALS SCIENCE 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.

Company Officers of ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MICHAEL BARRY
Director 2016-07-20
RODNEY GRAHAM TOMPSETT
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH BUTLER
Company Secretary 2016-08-17 2017-07-27
GEOFFREY FREDERICK ARCHER
Director 2012-06-14 2016-09-30
ALISTAIR MACLEOD
Director 2015-05-04 2016-07-29
RAJA HAMEED ULLAH KHAN
Director 2015-09-01 2015-11-14
MARK NICHOLAS HODGKINS
Director 2013-05-10 2015-10-29
BRIAN JAMES THOMAS
Director 2014-01-01 2015-07-07
PAUL YOUNG
Director 2013-04-02 2015-02-01
MICHAEL RICHARD SEABROOK
Director 2012-10-08 2013-06-13
BRIAN JOHN BLASDALE
Director 2013-03-04 2013-05-10
MARK NICHOLAS HODGKINS
Director 2012-05-18 2012-10-05
GATELEY SECRETARIES LIMITED
Company Secretary 2012-02-02 2012-05-18
GATELEY INCORPORATIONS LIMITED
Director 2012-02-02 2012-05-18
MICHAEL JAMES WARD
Director 2012-02-02 2012-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY GRAHAM TOMPSETT SAGITTITE LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
RODNEY GRAHAM TOMPSETT CAS 2012 LIMITED Director 2015-10-29 CURRENT 1998-03-24 Active
RODNEY GRAHAM TOMPSETT SITE LITE LIMITED Director 2015-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
RODNEY GRAHAM TOMPSETT ALYCIDON CAPITAL LIMITED Director 2015-08-01 CURRENT 2011-12-08 Active
RODNEY GRAHAM TOMPSETT ALYCIDON CAPITAL TWO LIMITED Director 2015-08-01 CURRENT 2013-11-08 Liquidation
RODNEY GRAHAM TOMPSETT PROCESS SYSTEMS INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 1992-02-20 Active
RODNEY GRAHAM TOMPSETT COX WOKINGHAM PLASTICS LIMITED Director 2015-08-01 CURRENT 1994-08-17 Active
RODNEY GRAHAM TOMPSETT PROMOLD INTERNATIONAL LTD Director 2015-08-01 CURRENT 2004-06-17 Liquidation
RODNEY GRAHAM TOMPSETT AVERYSTAR LIMITED Director 1995-06-05 CURRENT 1995-01-24 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
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-12CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-04-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-01-20APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL BARRY
2022-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-07-27TM02Termination of appointment of Leigh Butler on 2017-07-27
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 25000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
2016-12-13CH01Director's details changed for Mr Nicholas Michael Barry on 2016-12-12
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 55 st. Pauls Square Birmingham B3 1QS
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FREDERICK ARCHER
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17AP03Appointment of Mrs Leigh Butler as company secretary on 2016-08-17
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACLEOD
2016-07-20AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL BARRY
2016-07-20AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL BARRY
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 25000
2016-03-24AR0102/02/16 ANNUAL RETURN FULL LIST
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RAJA HAMEED ULLAH KHAN
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS HODGKINS
2015-09-11AP01DIRECTOR APPOINTED DR RAJA HAMEED ULLAH KHAN
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-02AP01DIRECTOR APPOINTED MR RODNEY GRAHAM TOMPSETT
2015-07-16CH01Director's details changed for Mr Mark Nicholas Hodgkins on 2015-07-01
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES THOMAS
2015-05-08AP01DIRECTOR APPOINTED MR ALISTAIR MACLEOD
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 25000
2015-02-16AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG
2014-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 55 ST. PAULS SQUARE BIRMINGHAM B3 1QS ENGLAND
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079340900001
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 25000
2014-02-17AR0102/02/14 FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MR BRIAN JAMES THOMAS
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-16AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEABROOK
2013-05-22AP01DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BLASDALE
2013-04-16AP01DIRECTOR APPOINTED PAUL YOUNG
2013-04-16SH0102/04/13 STATEMENT OF CAPITAL GBP 25000
2013-03-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-14AP01DIRECTOR APPOINTED BRIAN JOHN BLASDALE
2013-03-14RES12VARYING SHARE RIGHTS AND NAMES
2013-03-14RES01ADOPT ARTICLES 01/03/2013
2013-03-14SH0104/03/13 STATEMENT OF CAPITAL GBP 22500
2013-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-19AR0102/02/13 FULL LIST
2012-11-12RES15CHANGE OF NAME 09/11/2012
2012-11-12CERTNMCOMPANY NAME CHANGED AIMS MATERIALS LIMITED CERTIFICATE ISSUED ON 12/11/12
2012-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGKINS
2012-10-11AP01DIRECTOR APPOINTED MR MICHAEL RICHARD SEABROOK
2012-06-20AP01DIRECTOR APPOINTED GEOFFREY FREDERICK ARCHER
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2012-06-07RES15CHANGE OF NAME 06/06/2012
2012-06-07CERTNMCOMPANY NAME CHANGED ENSCO 911 LIMITED CERTIFICATE ISSUED ON 07/06/12
2012-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-18AP01DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS
2012-02-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to ADVANCED INTERACTIVE MATERIALS SCIENCE 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 ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-26 Outstanding ALYCIDON CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2021-12-31

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 ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED
Trademarks

Trademark applications by ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED

ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED is the Original Applicant for the trademark Image for mark UK00003044411 Sagittite by aims ™ (UK00003044411) through the UKIPO on the 2014-02-27
Trademark class: Corrosion inhibiting high wear materials derived from high grade, nickel based powder alloys.
ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED is the Original Applicant for the trademark SAGITTITE BY AIMS ™ (79167231) through the USPTO on the 2014-11-27
Corrosion inhibiting high wear materials derived from high grade, nickel based powder alloys
ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED is the for the trademark SAGITTITE ™ (76528958) through the USPTO on the 2003-07-11
nickel-based powdered metal alloy for use in further manufacturing and structures produced by the hip cladding process
Income
Government Income
We have not found government income sources for ADVANCED INTERACTIVE MATERIALS SCIENCE 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 (71121 - Engineering design activities for industrial process and production) as ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED INTERACTIVE MATERIALS SCIENCE 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.
Import/Export of Goods
Goods imported/exported by ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2018-02-0084771000Injection-moulding machines for working rubber or plastics
2011-03-0184659190Sawing machines for working wood, cork, bone, hard rubber, hard plastics or similar hard materials (excl. bandsaws, circular saws and machines for working in the hand)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED INTERACTIVE MATERIALS SCIENCE 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 ADVANCED INTERACTIVE MATERIALS SCIENCE 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.