INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07314773

Incorporation date

14/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Box House Bath Road, Box, Corsham, Wiltshire SN13 8AACopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2012)
dot icon01/05/2026
Cessation of Charles Arthur Julian Mcminn as a person with significant control on 2026-04-30
dot icon01/05/2026
Notification of Imsl Trustee Ltd as a person with significant control on 2026-04-30
dot icon01/05/2026
Cessation of Peter William Bailey as a person with significant control on 2026-04-30
dot icon01/08/2025
Appointment of Mr George Antony Gibson Rawlins as a director on 2025-08-01
dot icon25/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Appointment of Mr Benjamin Robert Watson as a director on 2025-03-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Termination of appointment of Christopher Toase as a director on 2023-09-13
dot icon26/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon05/04/2023
Appointment of Mr Christopher Toase as a director on 2023-04-01
dot icon06/01/2023
Registered office address changed from , Walsingham House 32 Shrivenham Hundred Business Park, Majors Road, Swindon, Wiltshire, SN6 8TZ to Box House Bath Road Box Corsham Wiltshire SN13 8AA on 2023-01-06
dot icon25/03/2013
Registered office address changed from , Walsingham House 7 Shrivenham Hundred Business Park, Majors Road, Swindon, Wiltshire, SN6 8TZ, England on 2013-03-25
dot icon29/05/2012
Registered office address changed from , 1 London Road, Southampton, Hampshire, SO15 2AE on 2012-05-29
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon+170.09 % *

* during past year

Cash in Bank

£270,387.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
259.45K
-
0.00
100.11K
-
2022
13
391.71K
-
0.00
270.39K
-
2022
13
391.71K
-
0.00
270.39K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

391.71K £Ascended50.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

270.39K £Ascended170.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Douglas Anthony
Director
14/07/2010 - 21/07/2011
92
Medcalf, Martin Frank
Director
15/10/2015 - 30/04/2020
4
Green, Andrew Martin
Director
29/09/2010 - 31/03/2022
7
Buckler, Glyn Howard
Director
28/10/2010 - 30/04/2020
4
Davies, Roger Charles
Director
28/10/2010 - 30/04/2020
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED

INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 14/07/2010 with the registered office located at Box House Bath Road, Box, Corsham, Wiltshire SN13 8AA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED?

toggle

INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED is currently Active. It was registered on 14/07/2010 .

Where is INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED located?

toggle

INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED is registered at Box House Bath Road, Box, Corsham, Wiltshire SN13 8AA.

What does INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED do?

toggle

INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED have?

toggle

INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 01/05/2026: Cessation of Charles Arthur Julian Mcminn as a person with significant control on 2026-04-30.