Company NameImoves Active Education Ltd
DirectorsImogen Buxton Pickles and Ian Geoffrey Pickles
Company StatusActive
Company Number07234665
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)
Previous NameImovesdanceuk Ltd

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMrs Imogen Buxton Pickles
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Rustlings Road
Rustlings Road Sheffield
Sheffield
S11 7AB
Secretary NameMr Ian Geoffrey Pickles
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address109 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
Director NameMr Ian Geoffrey Pickles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(4 years, 11 months after company formation)
Appointment Duration9 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address109 Rustlings Road
Sheffield
S11 7AB
Director NameMr David Michael Laycock
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Rustlings Road
Sheffield
South Yorkshire
S11 7AB

Contact

Websiteimovesdance.com
Telephone0114 2661061
Telephone regionSheffield

Location

Registered Address109 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Imogen Buxton-pickles
100.00%
Ordinary

Financials

Year2014
Net Worth£449
Cash£3,147
Current Liabilities£30,306

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

20 July 2017Delivered on: 22 July 2017
Persons entitled: Npif Yhtv Microfinance LP, a Limited Partnership Acting by Its General Partner Bef-Npif Gp Limited

Classification: A registered charge
Outstanding
20 July 2017Delivered on: 21 July 2017
Persons entitled: Donbac Limited T/a Finance for Enterprise

Classification: A registered charge
Outstanding

Filing History

25 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
(3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2020Notification of David Laycock as a person with significant control on 1 November 2019 (2 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 July 2017Registration of charge 072346650002, created on 20 July 2017 (22 pages)
22 July 2017Registration of charge 072346650002, created on 20 July 2017 (22 pages)
21 July 2017Registration of charge 072346650001, created on 20 July 2017 (22 pages)
21 July 2017Registration of charge 072346650001, created on 20 July 2017 (22 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
24 April 2015Appointment of Mt Ian Geoffrey Pickles as a director on 8 April 2015 (2 pages)
24 April 2015Appointment of Mt Ian Geoffrey Pickles as a director on 8 April 2015 (2 pages)
24 April 2015Appointment of Mt Ian Geoffrey Pickles as a director on 8 April 2015 (2 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
5 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 October 2011Appointment of Mr Ian Geoffrey Pickles as a secretary (1 page)
27 October 2011Appointment of Mr Ian Geoffrey Pickles as a secretary (1 page)
29 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
16 June 2011Registered office address changed from 190 Rustlings Road Sheffield Sheffield S117AB United Kingdom on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 190 Rustlings Road Sheffield Sheffield S117AB United Kingdom on 16 June 2011 (2 pages)
26 April 2010Incorporation (20 pages)
26 April 2010Incorporation (20 pages)