Background WavePink WaveYellow Wave

INDUSTRIAL MERGERS & ACQUISITIONS LTD (12555199)

INDUSTRIAL MERGERS & ACQUISITIONS LTD (12555199) is an active UK company. incorporated on 14 April 2020. with registered office in Bradford On Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDUSTRIAL MERGERS & ACQUISITIONS LTD has been registered for 5 years. Current directors include RETFORD, Drew Alexander, RETFORD, Stephen Mark.

Company Number
12555199
Status
active
Type
ltd
Incorporated
14 April 2020
Age
5 years
Address
1 Kingsfield Leaze, Bradford On Avon, BA15 1GH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RETFORD, Drew Alexander, RETFORD, Stephen Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL MERGERS & ACQUISITIONS LTD

INDUSTRIAL MERGERS & ACQUISITIONS LTD is an active company incorporated on 14 April 2020 with the registered office located in Bradford On Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDUSTRIAL MERGERS & ACQUISITIONS LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12555199

LTD Company

Age

5 Years

Incorporated 14 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

1 Kingsfield Leaze Bradford On Avon, BA15 1GH,

Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Apr 22
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RETFORD, Drew Alexander

Active
Kingsfield Leaze, Bradford On AvonBA15 1GH
Born February 1999
Director
Appointed 27 Jul 2023

RETFORD, Stephen Mark

Active
Kingsfield Leaze, Bradford On AvonBA15 1GH
Born August 1971
Director
Appointed 14 Apr 2020

RETFORD, Drew Alexander

Resigned
Kingsfield Leaze, Bradford On AvonBA15 1GH
Born September 1999
Director
Appointed 14 Apr 2022
Resigned 27 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Louise Retford

Ceased
Kingsfield Leaze, Bradford On AvonBA15 1GH
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2020
Ceased 01 Feb 2026

Mr Stephen Mark Retford

Active
Kingsfield Leaze, Bradford On AvonBA15 1GH
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Incorporation Company
14 April 2020
NEWINCIncorporation