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

Imx Software Group Limited REDCLIFFE


Founded in 2014, Imx Software Group, classified under reg no. 09082208 is an active company. Currently registered at Bath House BS1 6HL, Redcliffe the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2014-07-07 Imx Software Group Limited is no longer carrying the name Mtimx.

The company has 2 directors, namely Norman P., Bradley M.. Of them, Bradley M. has been with the company the longest, being appointed on 7 December 2020 and Norman P. has been with the company for the least time - from 18 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David P. who worked with the the company until 2 December 2019.

Imx Software Group Limited Address / Contact

Office Address Bath House
Office Address2 6-8 Bath Street
Town Redcliffe
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09082208
Date of Incorporation Wed, 11th Jun 2014
Industry Other information technology service activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Norman P.

Position: Director

Appointed: 18 October 2023

Bradley M.

Position: Director

Appointed: 07 December 2020

Ian G.

Position: Director

Appointed: 01 February 2021

Resigned: 17 February 2022

Daniel M.

Position: Director

Appointed: 11 March 2020

Resigned: 05 May 2020

Brighton J.

Position: Director

Appointed: 05 March 2020

Resigned: 05 May 2020

Leonard F.

Position: Director

Appointed: 30 July 2019

Resigned: 08 October 2019

Amanda M.

Position: Director

Appointed: 24 July 2019

Resigned: 11 March 2020

Jonathan T.

Position: Director

Appointed: 08 October 2018

Resigned: 30 August 2019

Ari B.

Position: Director

Appointed: 08 October 2018

Resigned: 31 January 2019

Fredrico B.

Position: Director

Appointed: 08 October 2018

Resigned: 11 March 2020

Mark H.

Position: Director

Appointed: 21 July 2014

Resigned: 08 October 2018

Andrew H.

Position: Director

Appointed: 21 July 2014

Resigned: 08 October 2018

David P.

Position: Director

Appointed: 13 June 2014

Resigned: 13 June 2014

David P.

Position: Secretary

Appointed: 11 June 2014

Resigned: 02 December 2019

William T.

Position: Director

Appointed: 11 June 2014

Resigned: 06 April 2021

David P.

Position: Director

Appointed: 11 June 2014

Resigned: 14 October 2019

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Belasko Trustees Limited from Guernsey, Guernsey. The abovementioned PSC is classified as "a trust", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Holley Holland Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Belasko Trustees Limited

Weighbridge House Lower Pollet, St. Peter Port, Guernsey, GY1 1WL, Guernsey

Legal authority Guernsey
Legal form Trust
Notified on 8 October 2018
Nature of control: significiant influence or control

Holley Holland Limited

7 Savile Row, London, W1S 3PE, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 08848862
Notified on 21 July 2016
Ceased on 8 October 2018
Nature of control: 50,01-75% shares

Company previous names

Mtimx July 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors605 938605 938552 224367 224392 224347 224167 306877 159
Net Assets Liabilities430 000430 000430 000430 000430 000430 000250 082295 082
Other
Amounts Owed By Group Undertakings605 938605 938552 224367 224392 224347 224167 306877 159
Amounts Owed To Group Undertakings    45 000  709 853
Average Number Employees During Period444112211
Comprehensive Income Expense      -179 91845 000
Creditors636 505314 200260 48665 00045 00045 00045 000709 853
Fixed Assets      127 776127 776
Investments Fixed Assets460 567138 262138 262127 776127 776127 776127 776127 776
Investments In Group Undertakings460 567138 262138 262127 776127 776127 776127 776127 776
Net Current Assets Liabilities605 938605 938552 224367 224347 224347 224167 306167 306
Other Creditors636 505314 200260 48665 00045 00045 00045 000 
Percentage Class Share Held In Subsidiary       100
Profit Loss      -219 667305 074
Total Assets Less Current Liabilities1 066 505744 200690 486495 000475 000475 000295 082295 082

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-10-18
filed on: 18th, October 2023
Free Download (2 pages)

Company search

Advertisements