Background WavePink WaveYellow Wave

IBMG MIDCO LIMITED (11211053)

IBMG MIDCO LIMITED (11211053) is an active UK company. incorporated on 16 February 2018. with registered office in Polegate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IBMG MIDCO LIMITED has been registered for 8 years. Current directors include ROBINSON, Richard Philip.

Company Number
11211053
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
Unit J1 Franklin House Chaucer Business Park, Polegate, BN26 6JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBINSON, Richard Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBMG MIDCO LIMITED

IBMG MIDCO LIMITED is an active company incorporated on 16 February 2018 with the registered office located in Polegate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IBMG MIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11211053

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

15 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

CAIRNGORM ACQUISITIONS 6 MIDCO LIMITED
From: 16 February 2018To: 12 February 2021
Contact
Address

Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate, BN26 6JF,

Previous Addresses

3rd Floor 22 Cross Keys Close London England W1U 2DW England
From: 16 February 2018To: 22 December 2022
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ROBINSON, Richard Philip

Active
Unit 2 Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 17 Sept 2021

BARRY, Paul

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born March 1968
Director
Appointed 18 Dec 2019
Resigned 24 Sept 2021

BAYLISS, Alexander Francis Temple

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born October 1981
Director
Appointed 16 Feb 2018
Resigned 17 Sept 2021

COPE, Andrew Robert

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born June 1963
Director
Appointed 18 Dec 2019
Resigned 17 Sept 2021

PERRIN, Fiona Joanne

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born September 1967
Director
Appointed 18 Dec 2019
Resigned 17 Sept 2021

PITTINGALE, Allun

Resigned
Units J1 - J4, Industrial Estate, PolegateBN26 6JF
Born December 1971
Director
Appointed 01 Jul 2021
Resigned 30 May 2025

STEEL, Andrew David

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born February 1968
Director
Appointed 16 Feb 2018
Resigned 11 Oct 2021

THAPER, Amit

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born November 1980
Director
Appointed 16 Feb 2018
Resigned 09 Mar 2018

VONGKUSOLKIT, Panita

Resigned
Cross Keys Close, LondonW1U 2DW
Born February 1989
Director
Appointed 19 Jun 2019
Resigned 17 Sept 2021

Persons with significant control

1

Franklin House, Chaucer Business Park, PolegateBN26 6JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
26 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Resolution
12 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Incorporation Company
16 February 2018
NEWINCIncorporation