I M POWER PLC

Register to unlock more data on OkredoRegister

I M POWER PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13276733

Incorporation date

18/03/2021

Size

Group

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2022)
dot icon13/04/2026
Termination of appointment of Ian Hanson as a director on 2026-03-23
dot icon19/03/2026
Previous accounting period extended from 2025-09-29 to 2025-12-31
dot icon14/03/2026
Change of details for Mr Gordon John Dickie as a person with significant control on 2026-03-07
dot icon12/03/2026
Director's details changed for Mr Tim John Eastmond on 2026-03-07
dot icon12/03/2026
Director's details changed for Mr Gordon John Dickie on 2026-03-07
dot icon31/07/2025
Group of companies' accounts made up to 2024-09-29
dot icon23/07/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon22/07/2025
Statement of capital following an allotment of shares on 2024-11-12
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon11/06/2025
Appointment of Mr Herkishin Jivan Dialdas as a secretary on 2025-06-01
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon27/01/2025
Group of companies' accounts made up to 2023-09-29
dot icon17/12/2024
Director's details changed for Mr Herky Jivan Dialdas on 2024-12-16
dot icon17/12/2024
Director's details changed for Mr Antony Ronald Brown on 2024-12-16
dot icon16/12/2024
Termination of appointment of Robert Edmund Rabaiotti as a secretary on 2024-12-13
dot icon12/12/2024
Director's details changed for Mr Gordon John Dickie on 2024-12-11
dot icon09/12/2024
Appointment of Mr Ian Hanson as a director on 2024-11-30
dot icon06/12/2024
Appointment of Mr Herky Jivan Dialdas as a director on 2024-11-30
dot icon06/12/2024
Appointment of Mr Tim John Eastmond as a director on 2024-11-30
dot icon06/12/2024
Appointment of Mr Neil Douglas Burr as a director on 2024-11-30
dot icon09/10/2024
Appointment of Mr Antony Ronald Brown as a director on 2024-10-09
dot icon18/09/2024
Secretary's details changed for Mr Robert Edmund Rabaiotti on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr Gordon John Dickie on 2024-09-18
dot icon09/08/2024
Termination of appointment of Adrian Paul Slack as a director on 2024-07-31
dot icon03/06/2024
Confirmation statement made on 2024-03-23 with updates
dot icon01/06/2024
Statement of capital following an allotment of shares on 2024-03-23
dot icon01/03/2024
Appointment of Mr Adrian Paul Slack as a director on 2024-03-01
dot icon20/02/2024
Termination of appointment of Michael Alan Hughes as a director on 2024-02-17
dot icon20/02/2024
Termination of appointment of Trevor Norris as a director on 2024-02-17
dot icon24/11/2023
Termination of appointment of Dermot Joseph Clarke as a director on 2023-11-20
dot icon19/08/2023
Group of companies' accounts made up to 2022-03-31
dot icon01/08/2023
Current accounting period extended from 2023-03-29 to 2023-09-29
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon17/05/2023
Termination of appointment of Robert Edmund Rabaiotti as a director on 2023-05-05
dot icon02/04/2023
Confirmation statement made on 2023-03-23 with updates
dot icon17/03/2023
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon08/03/2023
Termination of appointment of Gary Arthur Neville as a director on 2023-03-01
dot icon20/11/2022
Change of details for Mr Gordon John Dickie as a person with significant control on 2022-11-19
dot icon20/11/2022
Change of details for Ms Jelena Baranova as a person with significant control on 2022-11-19
dot icon19/11/2022
Appointment of Mr Trevor Norris as a director on 2022-11-19
dot icon19/11/2022
Appointment of Mr Gary Arthur Neville as a director on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Gordon John Dickie on 2022-11-19
dot icon19/11/2022
Appointment of Professor Michael Alan Hughes as a director on 2022-11-19
dot icon19/11/2022
Appointment of Dermot Joseph Clarke as a director on 2022-11-19
dot icon23/10/2022
Statement of capital following an allotment of shares on 2022-10-23
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£11,148.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
11.69K
-
0.00
11.15K
-
2022
0
11.69K
-
0.00
11.15K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 I M POWER PLC

I M POWER PLC is an(a) Active company incorporated on 18/03/2021 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of I M POWER PLC?

toggle

I M POWER PLC is currently Active. It was registered on 18/03/2021 .

Where is I M POWER PLC located?

toggle

I M POWER PLC is registered at 85 Great Portland Street, London W1W 7LT.

What does I M POWER PLC do?

toggle

I M POWER PLC operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for I M POWER PLC?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Ian Hanson as a director on 2026-03-23.