Company NameIMG Solutions Ltd
DirectorsClive Ian Goldman and Maxine Benice Goldman
Company StatusActive
Company Number08948150
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clive Ian Goldman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2, Alderley Edge Buiness Centre Alderley Road
Chelford
Macclesfield
SK11 9AP
Director NameMrs Maxine Benice Goldman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2, Alderley Edge Buiness Centre Alderley Road
Chelford
Macclesfield
SK11 9AP

Contact

Websiteimgsltd.com

Location

Registered AddressUnit 2, Alderley Edge Buiness Centre Alderley Road
Chelford
Macclesfield
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Shareholders

50 at £1Clive Ian Goldman
50.00%
Ordinary
50 at £1Maxine Benice Goldman
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

4 January 2021Registered office address changed from Cotton Farm Middlewich Road Holmes Chapel Crewe CW4 7ET to Unit 2, Alderley Edge Buiness Centre Alderley Road Chelford Macclesfield SK11 9AP on 4 January 2021 (1 page)
19 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
12 May 2020Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
(21 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
(21 pages)