Background WavePink WaveYellow Wave

IMI GROUP LIMITED (06386809)

IMI GROUP LIMITED (06386809) is an active UK company. incorporated on 1 October 2007. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IMI GROUP LIMITED has been registered for 18 years. Current directors include EDWARDS, Adrian, EDWARDS, Kerry Anne, GRANT, Luke Robert and 1 others.

Company Number
06386809
Status
active
Type
ltd
Incorporated
1 October 2007
Age
18 years
Address
Lakeside, Solihull Parkway, Birmingham, B37 7XZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDWARDS, Adrian, EDWARDS, Kerry Anne, GRANT, Luke Robert, WALDEK, Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMI GROUP LIMITED

IMI GROUP LIMITED is an active company incorporated on 1 October 2007 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IMI GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06386809

LTD Company

Age

18 Years

Incorporated 1 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Lakeside, Solihull Parkway Birmingham Business Park Birmingham, B37 7XZ,

Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 24
Director Left
Jul 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

EDWARDS, Adrian

Active
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born July 1971
Director
Appointed 24 Sept 2019

EDWARDS, Kerry Anne

Active
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born January 1985
Director
Appointed 12 Dec 2024

GRANT, Luke Robert

Active
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born August 1988
Director
Appointed 22 Jan 2020

WALDEK, Louise

Active
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born July 1978
Director
Appointed 29 Jul 2021

AFFORD, Helen Louise

Resigned
Lower Harlestone, NorthamptonNN7 4EP
Secretary
Appointed 12 Mar 2008
Resigned 24 Sept 2009

BOWER, Joanne Carol

Resigned
105 Antrobus Road, BirminghamB73 5EL
Secretary
Appointed 01 Oct 2007
Resigned 12 Mar 2008

PAWAR, Kamaljit

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 03 Sept 2014
Resigned 22 Mar 2016

SEGAL, James

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 23 Mar 2016
Resigned 30 Jun 2019

THOMPSON, Nicole Dominique

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 24 Sept 2009
Resigned 03 Sept 2014

AFFORD, Helen Louise

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born September 1974
Director
Appointed 19 Feb 2009
Resigned 20 Mar 2015

CROYDON, Gregory John

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born February 1957
Director
Appointed 30 Mar 2011
Resigned 20 Feb 2014

GARRY, Richard Jon

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born February 1970
Director
Appointed 20 Feb 2014
Resigned 29 Jul 2016

HURT, Douglas Malcolm

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born June 1956
Director
Appointed 01 Oct 2007
Resigned 04 Mar 2015

JOHNSON, Ian

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born February 1972
Director
Appointed 01 Aug 2016
Resigned 30 Sept 2019

MCKONE, Sally Ann

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born March 1968
Director
Appointed 24 Mar 2017
Resigned 22 Jan 2020

MORGAN, Joanne Carol

Resigned
105 Antrobus Road, BirminghamB73 5EL
Born June 1975
Director
Appointed 01 Oct 2007
Resigned 19 Feb 2009

O'SHEA, John

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born August 1961
Director
Appointed 01 Oct 2007
Resigned 30 Jul 2021

ROBERTS, Paul Graham

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born March 1966
Director
Appointed 20 Mar 2015
Resigned 30 Jun 2019

RONALD, Ivan Edward

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born November 1972
Director
Appointed 30 Mar 2011
Resigned 24 Mar 2017

SHAW, William James Edward

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born October 1967
Director
Appointed 30 Mar 2011
Resigned 27 Mar 2015

SHOOK, Daniel James

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born May 1967
Director
Appointed 04 Mar 2015
Resigned 01 Aug 2025

Persons with significant control

1

Imi Plc

Active
Solihull Parkway, BirminghamB37 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Auditors Resignation Company
10 November 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Miscellaneous
23 October 2009
MISCMISC
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
12 December 2008
288cChange of Particulars
Legacy
24 October 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
12 November 2007
CERT17CERT17
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Court Order
8 November 2007
OCOC
Legacy
7 November 2007
88(2)R88(2)R
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Incorporation Company
1 October 2007
NEWINCIncorporation