Company NameInsurance Marketing Initiatives Limited
DirectorMark Richard Ramsbottom
Company StatusActive
Company Number04618960
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Previous NameBroker Assist Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDiane Marie Howard
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleInsurance
Correspondence AddressC/O Buckle Barton Limited, Sanderson House Station
Horsforth
Leeds
LS18 5NT
Director NameMr Mark Richard Ramsbottom
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressC/O Buckle Barton Limited, Sanderson House Station
Horsforth
Leeds
LS18 5NT
Director NameMark Richard Ramsbottom
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleInsurance Broker
Correspondence AddressBeech Tree Cottage
26 Mansfield Road
Burley In Wharfdale
Wet Yorkshire
LS29 7LQ
Director NameMr Andrew John Hogan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AD
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websiteimilimited.co.uk
Telephone01943 816866
Telephone regionGuiseley

Location

Registered AddressC/O Buckle Barton Limited, Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Richard Ramsbottom
50.00%
Ordinary
1 at £1Mrs Diane Marie Howard
50.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£590
Current Liabilities£155,757

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

3 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
28 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
2 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
3 January 2018Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT to C/O Buckle Barton Limited, Sanderson House Station Road Horsforth Leeds LS18 5NT on 3 January 2018 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 January 2016Director's details changed for Mr Mark Richard Ramsbottom on 17 December 2015 (2 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Director's details changed for Mr Mark Richard Ramsbottom on 17 December 2015 (2 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Secretary's details changed for Diane Marie Howard on 17 December 2015 (1 page)
8 January 2016Secretary's details changed for Diane Marie Howard on 17 December 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 May 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
6 May 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
7 February 2014Registered office address changed from Unit 10 Drill Hall Business Centre Leeds Road Ilkley West Yorkshire LS29 8EZ on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Unit 10 Drill Hall Business Centre Leeds Road Ilkley West Yorkshire LS29 8EZ on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Unit 10 Drill Hall Business Centre Leeds Road Ilkley West Yorkshire LS29 8EZ on 7 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
27 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 February 2010Secretary's details changed for Diane Marie Howard on 15 December 2009 (1 page)
26 February 2010Secretary's details changed for Diane Marie Howard on 15 December 2009 (1 page)
26 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Diane Marie Howard on 15 December 2009 (1 page)
25 February 2010Director's details changed for Mark Richard Ramsbottom on 15 December 2009 (2 pages)
25 February 2010Director's details changed for Mark Richard Ramsbottom on 15 December 2009 (2 pages)
25 February 2010Secretary's details changed for Diane Marie Howard on 15 December 2009 (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 January 2009Return made up to 17/12/08; full list of members (3 pages)
28 January 2009Return made up to 17/12/08; full list of members (3 pages)
23 December 2008Director appointed mark ramsbottom (2 pages)
23 December 2008Director appointed mark ramsbottom (2 pages)
12 December 2008Appointment terminated director andrew hogan (1 page)
12 December 2008Appointment terminated director andrew hogan (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 February 2008Return made up to 17/12/07; no change of members (6 pages)
13 February 2008Return made up to 17/12/07; no change of members (6 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 May 2007Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2007Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2006Registered office changed on 10/11/06 from: beech tree cottage 26 mansfield road burley in wharfedale west yorkshire LS29 7LQ (1 page)
10 November 2006Registered office changed on 10/11/06 from: beech tree cottage 26 mansfield road burley in wharfedale west yorkshire LS29 7LQ (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 July 2006Director resigned (2 pages)
13 July 2006Director resigned (2 pages)
28 February 2006Memorandum and Articles of Association (10 pages)
28 February 2006Memorandum and Articles of Association (10 pages)
22 February 2006Company name changed broker assist LIMITED\certificate issued on 22/02/06 (2 pages)
22 February 2006Company name changed broker assist LIMITED\certificate issued on 22/02/06 (2 pages)
11 January 2006Return made up to 17/12/05; full list of members (6 pages)
11 January 2006Return made up to 17/12/05; full list of members (6 pages)
6 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 February 2005Return made up to 17/12/04; full list of members (6 pages)
10 February 2005Return made up to 17/12/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 January 2004Return made up to 17/12/03; full list of members (7 pages)
21 January 2004Return made up to 17/12/03; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
17 December 2002Incorporation (15 pages)
17 December 2002Incorporation (15 pages)