Background WavePink WaveYellow Wave

IMI DEUTSCHLAND LIMITED (07843551)

IMI DEUTSCHLAND LIMITED (07843551) is an active UK company. incorporated on 11 November 2011. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMI DEUTSCHLAND LIMITED has been registered for 14 years. Current directors include EDWARDS, Adrian, EDWARDS, Kerry Anne.

Company Number
07843551
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
Lakeside Solihull Parkway, Birmingham, B37 7XZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Adrian, EDWARDS, Kerry Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMI DEUTSCHLAND LIMITED

IMI DEUTSCHLAND LIMITED is an active company incorporated on 11 November 2011 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMI DEUTSCHLAND LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07843551

LTD Company

Age

14 Years

Incorporated 11 November 2011

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

QUICK START NR. ELEVEN LIMITED
From: 11 November 2011To: 7 December 2011
Contact
Address

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

Previous Addresses

69 Great Hampton Street Birmingham B18 6EW United Kingdom
From: 11 November 2011To: 15 December 2011
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Sept 16
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EDWARDS, Adrian

Active
Birmingham Business Park, BirminghamB37 7XZ
Born July 1971
Director
Appointed 31 Dec 2019

EDWARDS, Kerry Anne

Active
Birmingham Business Park, BirminghamB37 7XZ
Born January 1985
Director
Appointed 01 Aug 2025

CROYDON, Gregory

Resigned
RedditchB97 5PT
Secretary
Appointed 14 Dec 2011
Resigned 10 Apr 2014

GARRY, Richard Jon

Resigned
Birmingham Business Park, BirminghamB37 7XZ
Secretary
Appointed 10 Apr 2014
Resigned 29 Jul 2016

ON BEHALF SERVICE LIMITED

Resigned
Great Hampton Street, BirminghamB18 6EW
Corporate secretary
Appointed 11 Nov 2011
Resigned 14 Dec 2011

CROYDON, Gregory John

Resigned
RedditchB97 5PT
Born February 1957
Director
Appointed 07 Dec 2011
Resigned 10 Apr 2014

CROYDON, Gregory John

Resigned
RedditchB97 5PT
Born February 1957
Director
Appointed 07 Dec 2011
Resigned 07 Dec 2011

DEUPMANN, Georg

Resigned
Birmingham Business Park, BirminghamB37 7XZ
Born November 1966
Director
Appointed 23 May 2014
Resigned 31 Dec 2019

GARRY, Richard Jon

Resigned
Birmingham Business Park, BirminghamB37 7XZ
Born February 1970
Director
Appointed 10 Apr 2014
Resigned 29 Jul 2016

GRANT, Luke Robert

Resigned
Birmingham Business Park, BirminghamB37 7XZ
Born August 1988
Director
Appointed 31 Dec 2019
Resigned 31 Jul 2025

HUNDT, Angelika

Resigned
- 20, Bonn53113
Born November 1975
Director
Appointed 11 Nov 2011
Resigned 07 Dec 2011

OTTO, Roland

Resigned
47495 Rheinberg
Born March 1964
Director
Appointed 07 Dec 2011
Resigned 18 Jun 2014

STRAPPAZZON, Enzo

Resigned
Birmingham Business Park, BirminghamB37 7XZ
Born April 1965
Director
Appointed 18 Feb 2019
Resigned 31 Dec 2019

VARWIJK, Peter

Resigned
45133 Essen
Born April 1962
Director
Appointed 07 Dec 2011
Resigned 18 Feb 2019

Persons with significant control

1

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

87

Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2021
AAAnnual Accounts
Legacy
17 August 2021
PARENT_ACCPARENT_ACC
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2020
AAAnnual Accounts
Legacy
22 September 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Legacy
28 November 2019
GUARANTEE2GUARANTEE2
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Legacy
11 January 2019
AGREEMENT2AGREEMENT2
Legacy
11 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2018
AAAnnual Accounts
Legacy
29 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2017
AAAnnual Accounts
Legacy
2 June 2017
PARENT_ACCPARENT_ACC
Legacy
30 November 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Statement Of Companys Objects
11 January 2012
CC04CC04
Resolution
11 January 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Certificate Change Of Name Company
7 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
15 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2011
NEWINCIncorporation