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.
Office Address | Bath House |
Office Address2 | 6-8 Bath Street |
Town | Redcliffe |
Post code | BS1 6HL |
Country of origin | United Kingdom |
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 |
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 |
Mtimx | July 7, 2014 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | ||||||||
Debtors | 605 938 | 605 938 | 552 224 | 367 224 | 392 224 | 347 224 | 167 306 | 877 159 |
Net Assets Liabilities | 430 000 | 430 000 | 430 000 | 430 000 | 430 000 | 430 000 | 250 082 | 295 082 |
Other | ||||||||
Amounts Owed By Group Undertakings | 605 938 | 605 938 | 552 224 | 367 224 | 392 224 | 347 224 | 167 306 | 877 159 |
Amounts Owed To Group Undertakings | 45 000 | 709 853 | ||||||
Average Number Employees During Period | 4 | 4 | 4 | 1 | 1 | 2 | 2 | 11 |
Comprehensive Income Expense | -179 918 | 45 000 | ||||||
Creditors | 636 505 | 314 200 | 260 486 | 65 000 | 45 000 | 45 000 | 45 000 | 709 853 |
Fixed Assets | 127 776 | 127 776 | ||||||
Investments Fixed Assets | 460 567 | 138 262 | 138 262 | 127 776 | 127 776 | 127 776 | 127 776 | 127 776 |
Investments In Group Undertakings | 460 567 | 138 262 | 138 262 | 127 776 | 127 776 | 127 776 | 127 776 | 127 776 |
Net Current Assets Liabilities | 605 938 | 605 938 | 552 224 | 367 224 | 347 224 | 347 224 | 167 306 | 167 306 |
Other Creditors | 636 505 | 314 200 | 260 486 | 65 000 | 45 000 | 45 000 | 45 000 | |
Percentage Class Share Held In Subsidiary | 100 | |||||||
Profit Loss | -219 667 | 305 074 | ||||||
Total Assets Less Current Liabilities | 1 066 505 | 744 200 | 690 486 | 495 000 | 475 000 | 475 000 | 295 082 | 295 082 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 2023-10-18 filed on: 18th, October 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy