Get an alert when IOMART MANAGED SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-19 (in 6mo)

Last made up 2025-11-05

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. IOMART MANAGED SERVICES LIMITED 2024-01-31 → present
  2. IOMART HOSTING LIMITED 2008-02-11 → 2024-01-31
  3. IOMART LIMITED 2005-05-16 → 2008-02-11
  4. NETINTELLIGENCE LIMITED 2005-01-06 → 2005-05-16
  5. PACIFIC SHELF 1285 LIMITED 2004-11-05 → 2005-01-06

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the Directors have a reasonable expectation that the Company will be able to meet its financial obligations and has adequate resources to continue in operational existence for the foreseeable future (being a period extending at least twelve months from the date of approval of these financial statements). For this reason they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 10 resigned

Name Role Appointed Born Nationality
BROWN, Julie Secretary 2023-02-28
CHAMBERLAIN, Adrian Director 2025-06-30 May 1957 British
CUNNINGHAM, Scott Thomas Director 2018-09-04 Mar 1971 British
LAST, Richard Director 2025-06-30 Jul 1957 British
Show 10 resigned officers
Name Role Appointed Resigned
HALL, Bruce Alexander Secretary 2008-07-11 2018-02-02
MCDONALD, Andrew James Secretary 2018-02-02 2023-02-28
MOIR, Stewart James Secretary 2004-12-23 2008-07-11
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2004-11-05 2004-12-23
DIMES, Lucy Rebecca Director 2023-09-18 2025-06-05
DONOVAN, Reece Garethe Director 2020-03-30 2023-09-15
HARAN, Sarah Director 2004-12-23 2017-03-31
LOGAN, Richard Strachan Director 2008-06-30 2018-09-04
MCSWEEN, Angus Director 2004-12-23 2020-10-01
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2004-11-05 2004-12-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Iomart Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 87 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-17 RESOLUTIONS Resolution
  • 2024-01-31 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-12-09 AA accounts Accounts with accounts type full
2025-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-04 AP01 officers Appoint person director company with name date PDF
2025-07-04 AP01 officers Appoint person director company with name date PDF
2025-06-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-17 TM01 officers Termination director company with name termination date PDF
2025-06-17 RESOLUTIONS resolution Resolution
2024-12-05 AA accounts Accounts with accounts type full
2024-11-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-31 CERTNM change-of-name Certificate change of name company PDF
2023-11-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-23 AA accounts Accounts with accounts type full
2023-09-18 AP01 officers Appoint person director company with name date PDF
2023-09-18 TM01 officers Termination director company with name termination date PDF
2023-06-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-06-26 AD01 address Change registered office address company with date old address new address PDF
2023-06-26 AD01 address Change registered office address company with date old address new address PDF
2023-03-29 AP03 officers Appoint person secretary company with name date PDF
2023-03-28 TM02 officers Termination secretary company with name termination date PDF
2023-01-17 MR04 mortgage Mortgage satisfy charge full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page