ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imex Technical Services Limited

Imex Technical Services Limited is an active company incorporated on 5 October 1999 with the registered office located in London, Greater London. Imex Technical Services Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03855386
Private limited company
Age
26 years
Incorporated 5 October 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 October 2025 (22 days ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
11-21 Paul Street
Shoreditch
London
EC2A 4JU
United Kingdom
Address changed on 4 Oct 2024 (1 year ago)
Previous address was Marlow International Parkway Marlow SL7 1YL England
Telephone
01793781800
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1957
Director • British • Lives in England • Born in Aug 1988
Director • British • Lives in England • Born in May 1957
Director • British • Lives in UK • Born in Aug 1980
Director • British • Lives in England • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atech Holdco Limited
Richard Last, Tim Mark George, and 4 more are mutual people.
Active
Atech Group Limited
Richard Last, Tim Mark George, and 3 more are mutual people.
Active
CWL Systems Limited
Scott Thomas Cunningham, Lucy Rebecca Dimes, and 2 more are mutual people.
Active
Atech Support Limited
Scott Thomas Cunningham, Lucy Rebecca Dimes, and 2 more are mutual people.
Active
Base13 It Limited
Richard Last, Scott Thomas Cunningham, and 2 more are mutual people.
Active
Meritum Cloud Services Ltd
Richard Last, Scott Thomas Cunningham, and 2 more are mutual people.
Active
Cloud 365 Services Ltd
Richard Last, Scott Thomas Cunningham, and 2 more are mutual people.
Active
Easyspace Limited
Scott Thomas Cunningham, Adrian Chamberlain, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£158.12K
Decreased by £872.71K (-85%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 12 (-75%)
Total Assets
£3.37M
Decreased by £46.46K (-1%)
Total Liabilities
-£492.13K
Decreased by £425.74K (-46%)
Net Assets
£2.87M
Increased by £379.28K (+15%)
Debt Ratio (%)
15%
Decreased by 12.28% (-46%)
Latest Activity
Confirmation Submitted
14 Days Ago on 13 Oct 2025
Adrian Chamberlain Resigned
3 Months Ago on 30 Jun 2025
Mr Richard Last Appointed
3 Months Ago on 30 Jun 2025
Mr Adrian Chamberlain Appointed
3 Months Ago on 30 Jun 2025
Lucy Rebecca Dimes Resigned
4 Months Ago on 5 Jun 2025
Charge Satisfied
1 Year Ago on 24 Oct 2024
Charge Satisfied
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Ms Lucy Rebecca Dimes Appointed
1 Year Ago on 1 Oct 2024
Mr Scott Thomas Cunningham Appointed
1 Year Ago on 1 Oct 2024
Get Credit Report
Discover Imex Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2025 with no updates
Submitted on 13 Oct 2025
Appointment of Mr Richard Last as a director on 30 June 2025
Submitted on 25 Jul 2025
Termination of appointment of Adrian Chamberlain as a director on 30 June 2025
Submitted on 25 Jul 2025
Appointment of Mr Adrian Chamberlain as a director on 30 June 2025
Submitted on 4 Jul 2025
Termination of appointment of Lucy Rebecca Dimes as a director on 5 June 2025
Submitted on 17 Jun 2025
Resolutions
Submitted on 2 Jan 2025
Memorandum and Articles of Association
Submitted on 2 Jan 2025
Satisfaction of charge 038553860005 in full
Submitted on 24 Oct 2024
Satisfaction of charge 038553860003 in full
Submitted on 24 Oct 2024
Confirmation statement made on 5 October 2024 with no updates
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year