About

Registered Number: 09082208
Date of Incorporation: 11/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL,

 

Having been setup in 2014, Imx Software Group Ltd has its registered office in Bristol, it's status at Companies House is "Active". The companies directors are Phillips, David Peter, Baumhardt, Fredrico Pereyron Mocellin, Fine, Leonard Henry, Holland, Mark Aaron, Holley, Andrew John Gordon, Tugendhaft, Jonathan. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUMHARDT, Fredrico Pereyron Mocellin 08 October 2018 11 March 2020 1
FINE, Leonard Henry 30 July 2019 08 October 2019 1
HOLLAND, Mark Aaron 21 July 2014 08 October 2018 1
HOLLEY, Andrew John Gordon 21 July 2014 08 October 2018 1
TUGENDHAFT, Jonathan 08 October 2018 30 August 2019 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, David Peter 11 June 2014 02 December 2019 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
TM02 - Termination of appointment of secretary 02 December 2019
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 24 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 31 January 2019
PSC02 - N/A 14 January 2019
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 19 October 2018
PSC07 - N/A 19 October 2018
CH01 - Change of particulars for director 19 October 2018
AP01 - Appointment of director 19 October 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 29 March 2018
RP04CS01 - N/A 08 August 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 05 July 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 02 June 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2016
AR01 - Annual Return 28 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
AA01 - Change of accounting reference date 12 March 2015
TM01 - Termination of appointment of director 14 August 2014
RESOLUTIONS - N/A 04 August 2014
SH01 - Return of Allotment of shares 04 August 2014
CERTNM - Change of name certificate 07 July 2014
CONNOT - N/A 07 July 2014
AP01 - Appointment of director 26 June 2014
SH01 - Return of Allotment of shares 26 June 2014
AA01 - Change of accounting reference date 11 June 2014
NEWINC - New incorporation documents 11 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.