You are here: bizstats.co.uk > a-z index > I list > I- list

I-max Trading Limited LOUGHTON


I-max Trading started in year 2013 as Private Limited Company with registration number 08585934. The I-max Trading company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Loughton at 10 Rectory Lane. Postal code: IG10 2RL.

There is a single director in the company at the moment - Sam C., appointed on 3 May 2017. In addition, a secretary was appointed - Henrietta C., appointed on 1 April 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Henrietta C. who worked with the the company until 17 April 2023.

I-max Trading Limited Address / Contact

Office Address 10 Rectory Lane
Town Loughton
Post code IG10 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08585934
Date of Incorporation Wed, 26th Jun 2013
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Henrietta C.

Position: Secretary

Appointed: 01 April 2022

Sam C.

Position: Director

Appointed: 03 May 2017

Henrietta C.

Position: Secretary

Appointed: 17 April 2023

Resigned: 17 April 2023

Siobhan C.

Position: Director

Appointed: 22 February 2018

Resigned: 01 January 2020

Gayle H.

Position: Director

Appointed: 22 February 2018

Resigned: 01 January 2020

Sam C.

Position: Director

Appointed: 20 April 2017

Resigned: 03 May 2017

Siobhan C.

Position: Director

Appointed: 04 April 2017

Resigned: 02 May 2017

Sam C.

Position: Director

Appointed: 28 March 2017

Resigned: 04 April 2017

Siobhan C.

Position: Director

Appointed: 04 July 2013

Resigned: 28 March 2017

Barbara K.

Position: Director

Appointed: 26 June 2013

Resigned: 26 June 2013

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Henrietta C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sam C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Siobhan C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Henrietta C.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sam C.

Notified on 1 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Siobhan C.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-312024-02-29
Net Worth10019 24619 24619 246      
Balance Sheet
Cash Bank On Hand   20 18416 986962 829252 371101 493345 2211 157
Current Assets10024 97120 18420 184335 9181 048 926960 998864 718888 3991 157
Debtors    318 93286 096708 627763 225493 178 
Net Assets Liabilities   19 247-255 893-103 867-10 41423 397-49 244-113 961
Property Plant Equipment    96 59464 39832 202   
Cash Bank In Hand10024 971        
Net Assets Liabilities Including Pension Asset Liability10019 24619 24619 246      
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve 19 146        
Shareholder Funds10019 24619 24619 246      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -578-2 000-2 000-2 000-2 000-2 000-3 000
Accumulated Depreciation Impairment Property Plant Equipment    32 19764 39396 589128 791128 791128 791
Additions Other Than Through Business Combinations Property Plant Equipment    128 79110 000    
Average Number Employees During Period     11111
Creditors   359686 4051 095 870830 870830 870935 643112 118
Current Asset Investments        50 000 
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -97 000    
Disposals Property Plant Equipment     -10 000    
Increase From Depreciation Charge For Year Property Plant Equipment    32 19732 19632 19632 202  
Increase In Loans Owed To Related Parties Due To Loans Advanced    177 000     
Loans Owed To Related Parties    177 00080 000    
Net Current Assets Liabilities10019 24619 82419 824-350 487929 605790 254856 267  
Number Shares Issued Fully Paid   100100100100100100100
Other Current Asset Investments Balance Sheet Subtotal        50 000 
Par Value Share11  111111
Payments To Related Parties     70 000    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 30329 213   
Property Plant Equipment Gross Cost    128 791128 791128 791128 791128 791128 791
Total Assets Less Current Liabilities10019 24619 82419 824-253 893994 003822 456856 267888 399-110 961
Amount Specific Advance Or Credit Directors        68 629 
Amount Specific Advance Or Credit Made In Period Directors        68 629 
Amount Specific Advance Or Credit Repaid In Period Directors         -68 629
Accruals Deferred Income 578578578      
Creditors Due Within One Year 5 725360360      
Number Shares Allotted100100        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Termination of appointment as a secretary on April 17, 2023
filed on: 17th, April 2023
Free Download (1 page)

Company search