ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07934090

Incorporation date

02/02/2012

Size

Small

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2012)
dot icon09/04/2026
Accounts for a small company made up to 2025-12-31
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon04/04/2025
Accounts for a small company made up to 2024-12-31
dot icon09/04/2024
Accounts for a small company made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon14/04/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon20/01/2023
Termination of appointment of Nicholas Michael Barry as a director on 2023-01-20
dot icon26/04/2022
Accounts for a small company made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon14/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon26/04/2021
Accounts for a small company made up to 2020-12-31
dot icon11/11/2020
Registered office address changed from First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2020-11-11
dot icon05/05/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon08/04/2020
Accounts for a small company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2019-03-04 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon17/04/2018
Accounts for a small company made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon27/07/2017
Termination of appointment of Leigh Butler as a secretary on 2017-07-27
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon14/12/2016
Registered office address changed from First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 2016-12-14
dot icon13/12/2016
Director's details changed for Mr Nicholas Michael Barry on 2016-12-12
dot icon12/12/2016
Registered office address changed from 55 st. Pauls Square Birmingham B3 1QS to First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 2016-12-12
dot icon19/10/2016
Termination of appointment of Geoffrey Frederick Archer as a director on 2016-09-30
dot icon18/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Appointment of Mrs Leigh Butler as a secretary on 2016-08-17
dot icon29/07/2016
Termination of appointment of Alistair Macleod as a director on 2016-07-29
dot icon20/07/2016
Appointment of Mr Nicholas Michael Barry as a director on 2016-07-20
dot icon24/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Raja Hameed Ullah Khan as a director on 2015-11-14
dot icon30/10/2015
Termination of appointment of Mark Nicholas Hodgkins as a director on 2015-10-29
dot icon11/09/2015
Appointment of Dr Raja Hameed Ullah Khan as a director on 2015-09-01
dot icon25/08/2015
Accounts for a small company made up to 2014-12-31
dot icon02/08/2015
Appointment of Mr Rodney Graham Tompsett as a director on 2015-08-01
dot icon16/07/2015
Director's details changed for Mr Mark Nicholas Hodgkins on 2015-07-01
dot icon08/07/2015
Termination of appointment of Brian James Thomas as a director on 2015-07-07
dot icon08/05/2015
Appointment of Mr Alistair Macleod as a director on 2015-05-04
dot icon16/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon16/02/2015
Termination of appointment of Paul Young as a director on 2015-02-01
dot icon14/07/2014
Accounts for a small company made up to 2013-12-31
dot icon08/07/2014
Registered office address changed from 55 St. Pauls Square Birmingham B3 1QS England on 2014-07-08
dot icon08/07/2014
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH on 2014-07-08
dot icon26/06/2014
Registration of charge 079340900001
dot icon17/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon03/01/2014
Appointment of Mr Brian James Thomas as a director
dot icon24/10/2013
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2013-10-24
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon16/07/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon21/06/2013
Termination of appointment of Michael Seabrook as a director
dot icon22/05/2013
Appointment of Mr Mark Nicholas Hodgkins as a director
dot icon22/05/2013
Termination of appointment of Brian Blasdale as a director
dot icon16/04/2013
Appointment of Paul Young as a director
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon22/03/2013
Particulars of variation of rights attached to shares
dot icon14/03/2013
Appointment of Brian John Blasdale as a director
dot icon14/03/2013
Change of share class name or designation
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon14/03/2013
Resolutions
dot icon19/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon12/11/2012
Certificate of change of name
dot icon12/11/2012
Change of name notice
dot icon11/10/2012
Termination of appointment of Mark Hodgkins as a director
dot icon11/10/2012
Appointment of Mr Michael Richard Seabrook as a director
dot icon20/06/2012
Appointment of Geoffrey Frederick Archer as a director
dot icon12/06/2012
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon12/06/2012
Termination of appointment of Gateley Incorporations Limited as a director
dot icon12/06/2012
Termination of appointment of Michael Ward as a director
dot icon07/06/2012
Certificate of change of name
dot icon07/06/2012
Change of name notice
dot icon18/05/2012
Appointment of Mr Mark Nicholas Hodgkins as a director
dot icon02/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.01M
-
0.00
36.04K
-
2022
3
950.78K
-
0.00
35.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
02/02/2012 - 18/05/2012
1148
Hodgkins, Mark Nicholas
Director
18/05/2012 - 05/10/2012
42
Hodgkins, Mark Nicholas
Director
10/05/2013 - 29/10/2015
42
Mr Geoffrey Frederick Archer
Director
14/06/2012 - 30/09/2016
5
Young, Paul
Director
02/04/2013 - 01/02/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED

ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED is an(a) Active company incorporated on 02/02/2012 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED?

toggle

ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED is currently Active. It was registered on 02/02/2012 .

Where is ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED located?

toggle

ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED do?

toggle

ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a small company made up to 2025-12-31.