Background WavePink WaveYellow Wave

IMI GERMANY LIMITED (07843576)

IMI GERMANY LIMITED (07843576) is an active UK company. incorporated on 11 November 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IMI GERMANY LIMITED has been registered for 14 years. Current directors include EDWARDS, Kerry Anne, RUNDLE, John David.

Company Number
07843576
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
Lakeside Solihull Parkway, Birmingham, B37 7XZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDWARDS, Kerry Anne, RUNDLE, John David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMI GERMANY LIMITED

IMI GERMANY LIMITED is an active company incorporated on 11 November 2011 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 GERMANY LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07843576

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 November 2025 (4 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

GO FOR START NR. SIX LIMITED
From: 11 November 2011To: 6 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

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Feb 12
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Jan 15
Director Left
Mar 15
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Aug 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Jun 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Funding Round
Dec 25
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

EDWARDS, Kerry Anne

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

RUNDLE, John David

Active
Birmingham Business Park, BirminghamB37 7XZ
Born March 1964
Director
Appointed 22 Jan 2020

CROYDON, Gregory

Resigned
Callow Hill Lane, 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

AFFORD, Helen Louise

Resigned
Court, Welton, NorthamptonshireNN11 2HA
Born September 1974
Director
Appointed 07 Dec 2011
Resigned 20 Mar 2015

CROYDON, Gregory John

Resigned
Callow Hille Lane, RedditchB97 5PT
Born February 1957
Director
Appointed 07 Dec 2011
Resigned 07 Dec 2011

CROYDON, Gregory John

Resigned
Callow Hille Lane, RedditchB97 5PT
Born February 1957
Director
Appointed 07 Dec 2011
Resigned 10 Apr 2014

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 22 Jan 2020
Resigned 31 Jul 2025

HUNDT, Angelika

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

MASON, Peter Robert

Resigned
Birmingham Business Park, BirminghamB37 7XZ
Born September 1962
Director
Appointed 01 Aug 2016
Resigned 22 Jan 2020

MCKONE, Sally Ann

Resigned
Birmingham Business Park, BirminghamB37 7XZ
Born March 1968
Director
Appointed 24 Mar 2017
Resigned 22 Jan 2020

O'SHEA, John

Resigned
Birmingham Business Park, BirminghamB37 7XZ
Born August 1961
Director
Appointed 07 Dec 2011
Resigned 30 Jul 2021

RONALD, Ivan Edward

Resigned
Birmingham Business Park, BirminghamB37 7XZ
Born November 1972
Director
Appointed 07 Dec 2011
Resigned 24 Mar 2017

WALDEK, Louise

Resigned
Birmingham Business Park, BirminghamB37 7XZ
Born July 1978
Director
Appointed 29 Jul 2021
Resigned 21 Nov 2025

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

101

Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
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
6 August 2024
AAAnnual Accounts
Legacy
6 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
17 May 2023
AAAnnual Accounts
Legacy
17 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
19 August 2022
AAAnnual Accounts
Legacy
19 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
13 August 2021
AAAnnual Accounts
Legacy
13 August 2021
PARENT_ACCPARENT_ACC
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
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Legacy
8 September 2020
PARENT_ACCPARENT_ACC
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 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
16 September 2019
AAAnnual Accounts
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 November 2018
AGREEMENT2AGREEMENT2
Legacy
26 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2018
AAAnnual Accounts
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Legacy
15 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2017
AAAnnual Accounts
Legacy
2 June 2017
PARENT_ACCPARENT_ACC
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
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Legacy
30 November 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
4 July 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 Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
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
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
6 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