Background WavePink WaveYellow Wave

IMRG LIMITED (08487468)

IMRG LIMITED (08487468) is an active UK company. incorporated on 15 April 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. IMRG LIMITED has been registered for 12 years. Current directors include BOWHILL, Gareth Gordon Thompson, HOWE, Graeme Scott Mckenzie, KING, Suzanne Jane and 2 others.

Company Number
08487468
Status
active
Type
ltd
Incorporated
15 April 2013
Age
12 years
Address
3rd Floor, The Foundry, London, W6 8JA
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BOWHILL, Gareth Gordon Thompson, HOWE, Graeme Scott Mckenzie, KING, Suzanne Jane, OPIE, Justin Gregory, STARR, Samantha
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMRG LIMITED

IMRG LIMITED is an active company incorporated on 15 April 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. IMRG LIMITED was registered 12 years ago.(SIC: 94120)

Status

active

Active since 12 years ago

Company No

08487468

LTD Company

Age

12 Years

Incorporated 15 April 2013

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 27 September 2025 (6 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

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

O.H.D. LIMITED
From: 15 April 2013To: 9 May 2013
Contact
Address

3rd Floor, The Foundry 77 Fulham Palace Road London, W6 8JA,

Previous Addresses

Exhibition House Addison Bridge Place London W14 8XP United Kingdom
From: 24 October 2023To: 11 March 2024
Marlborough House 10 Earlham Street London WC2H 9LN England
From: 9 May 2022To: 24 October 2023
16 Neal's Yard London WC2H 9DP England
From: 5 July 2019To: 9 May 2022
2 Ching Court 49-53 Monmouth Street Covent Garden London WC2H 9EY
From: 3 July 2013To: 5 July 2019
90 Long Acre London WC2E 9RZ England
From: 9 May 2013To: 3 July 2013
1 Hatchgate Gardens Burnham Slough SL1 8DD United Kingdom
From: 15 April 2013To: 9 May 2013
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
May 14
Director Left
May 15
Director Left
Jun 15
Capital Reduction
May 16
Share Buyback
May 16
Capital Update
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BOWHILL, Gareth Gordon Thompson

Active
77 Fulham Palace Road, LondonW6 8JA
Born March 1983
Director
Appointed 20 Oct 2023

HOWE, Graeme Scott Mckenzie

Active
77 Fulham Palace Road, LondonW6 8JA
Born June 1964
Director
Appointed 15 Apr 2013

KING, Suzanne Jane

Active
77 Fulham Palace Road, LondonW6 8JA
Born January 1963
Director
Appointed 20 Oct 2023

OPIE, Justin Gregory

Active
77 Fulham Palace Road, LondonW6 8JA
Born October 1968
Director
Appointed 15 Apr 2013

STARR, Samantha

Active
77 Fulham Palace Road, LondonW6 8JA
Born February 1977
Director
Appointed 20 Oct 2023

HOWE, Graeme Scott Mckenzie

Resigned
Savile Close, Thames DittonKT7 0BU
Secretary
Appointed 15 Apr 2013
Resigned 12 Oct 2016

DUHRA, Amandeep Singh

Resigned
Hatchgate Gardens, SloughSL1 8DD
Born August 1972
Director
Appointed 15 Apr 2013
Resigned 01 May 2015

Persons with significant control

3

1 Active
2 Ceased
Addison Bridge Place, LondonW14 8XP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Oct 2023

Mr Graeme Scott Mckenzie Howe

Ceased
The Drift, East HorsleyKT24 6NU
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2023

Mr Justin Gregory Opie

Ceased
Compton Way, FarnhamGU10 1QZ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
1 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 October 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
18 October 2023
SH19Statement of Capital
Legacy
18 October 2023
SH20SH20
Legacy
18 October 2023
CAP-SSCAP-SS
Resolution
18 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Capital Cancellation Shares
4 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
9 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Incorporation Company
15 April 2013
NEWINCIncorporation