Background WavePink WaveYellow Wave

IMROC (13960979)

IMROC (13960979) is an active UK company. incorporated on 7 March 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. IMROC has been registered for 4 years. Current directors include BLACK, Ian, CALLAGHAN, Ian Michael, FREDERICK, Christopher and 5 others.

Company Number
13960979
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2022
Age
4 years
Address
6th Floor 25 Farringdon Street, London, EC4A 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLACK, Ian, CALLAGHAN, Ian Michael, FREDERICK, Christopher, MICHAEL, Steven Peter, Dr, MUNT, Christopher John, SLADE, Mike, Professor, STERICKER, Stephen David, Dr, TRAYNOR, Sara Aisling
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMROC

IMROC is an active company incorporated on 7 March 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. IMROC was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13960979

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

4 Years

Incorporated 7 March 2022

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

IMROC LTD
From: 7 March 2022To: 2 September 2022
Contact
Address

6th Floor 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
From: 31 July 2024To: 22 January 2026
Imroc PO Box 11115 Nottingham Nottinghamshire NG14 6UZ United Kingdom
From: 7 March 2022To: 31 July 2024
Timeline

16 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BLACK, Ian

Active
Main Steet, HoveringhamNG14 7JR
Born November 1958
Director
Appointed 04 Jul 2022

CALLAGHAN, Ian Michael

Active
Main Street, HoveringhamNG14 7JR
Born September 1964
Director
Appointed 20 Oct 2025

FREDERICK, Christopher

Active
Main Street, HoveringhamNG14 7JR
Born July 1970
Director
Appointed 08 Nov 2024

MICHAEL, Steven Peter, Dr

Active
Main Street, HoveringhamNG14 7JR
Born May 1962
Director
Appointed 07 Mar 2022

MUNT, Christopher John

Active
Main Street, HoveringhamNG14 7JR
Born May 1962
Director
Appointed 20 Oct 2025

SLADE, Mike, Professor

Active
25 Farringdon Street, LondonEC4A 4AB
Born July 1966
Director
Appointed 04 Jul 2022

STERICKER, Stephen David, Dr

Active
25 Farringdon Street, LondonEC4A 4AB
Born March 1962
Director
Appointed 20 Oct 2025

TRAYNOR, Sara Aisling

Active
25 Farringdon Street, LondonEC4A 4AB
Born December 1972
Director
Appointed 20 Oct 2025

BARTON, Susan Alison

Resigned
130 Wood Street, LondonEC2V 6DL
Born July 1964
Director
Appointed 04 Jul 2022
Resigned 01 Nov 2025

DUGGAN, Sean Christopher

Resigned
130 Wood Street, LondonEC2V 6DL
Born November 1959
Director
Appointed 04 Jul 2022
Resigned 07 Nov 2024

MUNTON, Rachel Anne

Resigned
130 Wood Street, LondonEC2V 6DL
Born November 1960
Director
Appointed 04 Jul 2022
Resigned 12 Dec 2024

Persons with significant control

2

0 Active
2 Ceased

Dr Julie Marsh Repper

Ceased
PO BOX 11115, NottinghamNG14 6UZ
Born June 1960

Nature of Control

Significant influence or control
Notified 07 Mar 2022
Ceased 04 Jul 2022

Mr Julian David Eve

Ceased
PO BOX 11115, NottinghamNG14 6UZ
Born July 1969

Nature of Control

Significant influence or control
Notified 07 Mar 2022
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Resolution
12 April 2024
RESOLUTIONSResolutions
Memorandum Articles
12 April 2024
MAMA
Statement Of Companys Objects
9 April 2024
CC04CC04
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 February 2024
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Director Appointment With Name
26 February 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 February 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 February 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 February 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 February 2024
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Memorandum Articles
9 September 2022
MAMA
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Incorporation Company
7 March 2022
NEWINCIncorporation