ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

IMS Midco Limited

IMS Midco Limited is an active company incorporated on 17 March 2016 with the registered office located in Chesterfield, Derbyshire. IMS Midco Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10069145
Private limited company
Age
9 years
Incorporated 17 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (7 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Venture Way
Dunston Technology Park
Chesterfield
S41 8NE
United Kingdom
Address changed on 29 Jan 2025 (9 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1965
Director • Chief Executive Officer • British • Lives in England • Born in May 1973
Director • Finance Director • British • Lives in England • Born in Jul 1977
IMS Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TSG Media Limited
Terry William Downing, Neil Robert Cook, and 1 more are mutual people.
Active
Imagesound Retail Music And Media Limited
Terry William Downing, Neil Robert Cook, and 1 more are mutual people.
Active
Imagesound Limited
Terry William Downing, Neil Robert Cook, and 1 more are mutual people.
Active
Musicstyling.Com Limited
Terry William Downing, Neil Robert Cook, and 1 more are mutual people.
Active
Concentia Capital Limited
Terry William Downing, Neil Robert Cook, and 1 more are mutual people.
Active
IMS Bidco Limited
Terry William Downing, Neil Robert Cook, and 1 more are mutual people.
Active
Footco 37 Limited
Terry William Downing, Neil Robert Cook, and 1 more are mutual people.
Active
Footco 38 Limited
Terry William Downing, Neil Robert Cook, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£46.79M
Increased by £411K (+1%)
Total Liabilities
-£71.68M
Same as previous period
Net Assets
-£24.89M
Increased by £411K (-2%)
Debt Ratio (%)
153%
Decreased by 1.36% (-1%)
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Mr Terry William Downing Appointed
7 Months Ago on 28 Mar 2025
Neil Robert Cook Resigned
9 Months Ago on 31 Jan 2025
Registers Moved To Inspection Address
9 Months Ago on 29 Jan 2025
Inspection Address Changed
9 Months Ago on 29 Jan 2025
Full Accounts Submitted
1 Year Ago on 17 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Sarah Anne Brook Details Changed
1 Year 11 Months Ago on 18 Nov 2023
Full Accounts Submitted
2 Years Ago on 10 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 22 May 2023
Get Credit Report
Discover IMS Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Solvency Statement dated 23/04/25
Submitted on 13 May 2025
Statement of capital on 13 May 2025
Submitted on 13 May 2025
Resolutions
Submitted on 13 May 2025
Statement by Directors
Submitted on 13 May 2025
Statement of capital following an allotment of shares on 23 April 2025
Submitted on 12 May 2025
Appointment of Mr Terry William Downing as a director on 28 March 2025
Submitted on 12 May 2025
Termination of appointment of Neil Robert Cook as a director on 31 January 2025
Submitted on 11 Apr 2025
Confirmation statement made on 29 March 2025 with no updates
Submitted on 31 Mar 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 29 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year