IML INTERACTIVE UK LIMITED

⚰️Wound downliquidation
07359615 · ltd · incorporated 2010-08-27
Investment thesis
Company liquidation — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2022
Net worth
book net assets
Opportunity
29/100
Pass
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other information technology service activities
Sector: Information & communication
Investor take
Pass (distressed without resilience)
Distressed low-transparency controlled group — structural issues outweigh the discount.

Opportunity 29/100 (pass), bankability 12/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: distressed disposal / insolvency (80/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

3 live charges · 3 lenders · oldest 12.4y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 12.4 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (high).

Data confidence

Overall: high (81/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
15 officers (2 active, 15 linked, 11 with DOB)
85
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
70 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
29/100Pass
PassWatchWorth a lookStrongExceptional 

Clear signal to pass. Time better spent elsewhere unless you have a specific strategic angle.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
5
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
-£968k-£753k-£537k-£321k-£106k£110kDec 2021Dec 2022

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2022-12-312021-12-31
Total assets£-807.0k
Current assets£110.1k
Cash£700
Debtors£109.4k
Net assets£-968.2k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (51 events)Click to expand
  1. 2023-10-16
    ⚠️
    liquidation-compulsory-winding-up-order
    insolvency · COCOMP
  2. 2023-07-26
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  3. 2022-12-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2022-02-28
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  5. 2022-01-18
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2021-12-23
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  7. 2021-12-09
    📄
    dissolved-compulsory-strike-off-suspended
    dissolution · DISS16(SOAS)
  8. 2021-11-30
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  9. 2020-12-23
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  10. 2020-07-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2020-01-31
    HONEY, Domenyk Marius resigned
    director
  12. 2019-09-27
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  13. 2018-12-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2018-10-01
    PHELAN, John Gerard appointed
    director
  15. 2018-09-25
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  16. 2017-10-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2017-10-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2017-03-06
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  19. 2017-03-02
    🔒
    Charge registered #3
    Lender: Hsbc Bank PLC
  20. 2017-02-22
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2017-02-22
    🔓
    Charge satisfied #2
  22. 2017-02-01
    ELMITT, Christopher Paul Hart appointed
    director
  23. 2017-02-01
    LOVEGROVE, Roger Thomas Henry resigned
    secretary
  24. 2017-02-01
    BEILBY, Mark Stephen Wright resigned
    director
  25. 2017-02-01
    HONEY, Domenyk Marius appointed
    director
  26. 2017-02-01
    TAYLOR, Richard Scott resigned
    director
  27. 2017-01-13
    🔓
    Charge satisfied #1
  28. 2016-02-29
    🔒
    Charge registered #2
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
  29. 2014-12-16
    LOVEGROVE, Roger Thomas Henry appointed
    secretary
  30. 2014-12-16
    SAXBY, Jacqueline Sarah resigned
    secretary
  31. 2013-12-23
    🔒
    Charge registered #1
    Lender: Coutts & Company
  32. 2013-06-30
    BOTHA, Llewellyn Kevan resigned
    secretary
  33. 2013-06-30
    DOLBEAR, Jonathan resigned
    secretary
  34. 2013-06-30
    SAXBY, Jacqueline Sarah appointed
    secretary
  35. 2013-06-30
    BEILBY, Mark Stephen Wright appointed
    director
  36. 2013-06-30
    BOTHA, Llewellyn Kevan resigned
    director
  37. 2013-06-30
    FISHER, Richard John resigned
    director
  38. 2013-06-30
    MILLS, Christopher Andrew resigned
    director
  39. 2013-06-30
    OLDFIELD, Nicholas Stuart Robert resigned
    director
  40. 2013-06-30
    SARKAR, Nazir resigned
    director
  41. 2013-06-30
    TAYLOR, Richard Scott appointed
    director
  42. 2013-03-22
    MILLS, Christopher Andrew appointed
    director
  43. 2012-07-19
    BRAASCH, Jochen resigned
    director
  44. 2011-09-29
    FISHER, Richard John appointed
    director
  45. 2011-07-21
    DOLBEAR, Jonathan appointed
    secretary
  46. 2011-01-21
    BRAASCH, Jochen appointed
    director
  47. 2011-01-21
    SARKAR, Nazir appointed
    director
  48. 2010-08-27
    🏢
    Company incorporated
    As IML INTERACTIVE UK LIMITED
  49. 2010-08-27
    BOTHA, Llewellyn Kevan appointed
    secretary
  50. 2010-08-27
    BOTHA, Llewellyn Kevan appointed
    director
Showing most recent 50 of 51 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 16 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

4 high · 1 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2024-09-30

Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2024-03-08

Company in liquidation
high

Company is actively being wound up. Not a going concern.

1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2023-10-16: liquidation-compulsory-winding-up-order

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Ehtj Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Ehtj Limited
Corporate parent · holds 75-100% shares
ultimate parent
IML INTERACTIVE UK LIMITED
This company · 07359615

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Ehtj Limited
Corporate entity
75100%
75-100% shares01/02/2017
1 historic (ceased) PSC
  • Lumi Technologies Limitedceased 01/02/2017· 75-100% shares · 75-100% voting · board control · significant influence

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Technology · GU postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
11:59 FILMS LTD
13413425 · est 2021 · no financials extracted
4y
142 SOCIAL LIMITED
16841957 · est 2025 · no financials extracted
1BID LTD
12611909 · est 2020 · no financials extracted
5y
1DMC LIMITED
14071916 · est 2022 · no financials extracted
3y
1OH1DESIGNS LTD
16900926 · est 2025 · no financials extracted
22 CHERRY LIMITED
09163288 · est 2014 · no financials extracted
11y
246 FILMS (UK) LIMITED
15309534 · est 2023 · no financials extracted
2y
247 IT SERVICES LIMITED
09979775 · est 2016 · no financials extracted
10y
2DATA LTD
13250789 · est 2021 · no financials extracted
5y
2E SYSTEMS LIMITED
04802260 · est 2003 · no financials extracted
22y
2ND UNIT LIMITED
16636128 · est 2025 · no financials extracted
360 MEDIA LTD
16895734 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusliquidation
Typeltd
Incorporated2010-08-27
Jurisdictionengland-wales
Primary SIC62090 — Other information technology service activities

Registered office

5 Ground Floor, 4 Tannery House Tannery Lane
Send
Woking
GU23 7EF
England

Filing status

Accounts
Next due: 2024-09-30OVERDUE
Last made up to: 2022-12-31
Confirmation statement
Next due: 2024-03-08OVERDUE
Last: 2023-02-23

Officers (2 active · 13 resigned)

ELMITT, Christopher Paul Hart
director · ~53y · appointed 2017-02-01
View their other companies + combined net worth →
Active
PHELAN, John Gerard
director · ~55y · appointed 2018-10-01
View their other companies + combined net worth →
Active
BOTHA, Llewellyn Kevan
secretary · appointed 2010-08-27 · resigned 2013-06-30
Resigned
DOLBEAR, Jonathan
secretary · appointed 2011-07-21 · resigned 2013-06-30
Resigned
LOVEGROVE, Roger Thomas Henry
secretary · appointed 2014-12-16 · resigned 2017-02-01
Resigned
SAXBY, Jacqueline Sarah
secretary · appointed 2013-06-30 · resigned 2014-12-16
Resigned
BEILBY, Mark Stephen Wright
director · ~66y · appointed 2013-06-30 · resigned 2017-02-01
Resigned
BOTHA, Llewellyn Kevan
director · ~64y · appointed 2010-08-27 · resigned 2013-06-30
Resigned
BRAASCH, Jochen
director · ~57y · appointed 2011-01-21 · resigned 2012-07-19
Resigned
FISHER, Richard John
director · ~58y · appointed 2011-09-29 · resigned 2013-06-30
Resigned
HONEY, Domenyk Marius
director · ~53y · appointed 2017-02-01 · resigned 2020-01-31
Resigned
MILLS, Christopher Andrew
director · ~50y · appointed 2013-03-22 · resigned 2013-06-30
Resigned
OLDFIELD, Nicholas Stuart Robert
director · ~54y · appointed 2010-08-27 · resigned 2013-06-30
Resigned
SARKAR, Nazir
director · ~59y · appointed 2011-01-21 · resigned 2013-06-30
Resigned
TAYLOR, Richard Scott
director · ~55y · appointed 2013-06-30 · resigned 2017-02-01
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

3
Total charges
1
Outstanding
1
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
HSBC
Hsbc Bank PLC
A registered charge1 property02/03/2017
satisfied
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
A registered charge29/02/201622/02/2017
satisfied
NatWest Group
Coutts & Company
A registered charge1 property23/12/201313/01/2017
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (70 total)

liquidation-compulsory-winding-up-order
insolvency · COCOMP
2023-10-16
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2023-07-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-29
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-12-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-03-22
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2022-02-28
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2022-01-18
gazette-filings-brought-up-to-date
gazette · DISS40
2021-12-23
dissolved-compulsory-strike-off-suspended
dissolution · DISS16(SOAS)
2021-12-09
gazette-notice-compulsory
gazette · GAZ1
2021-11-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-04-28
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2020-12-23
termination-director-company-with-name-termination-date
officers · TM01
2020-07-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-03-13
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2019-09-27