Company NameIMG Connect Ltd
DirectorsMarcus Garrett Anderson and Ruaidhri Mackay
Company StatusActive
Company Number11741010
CategoryPrivate Limited Company
Incorporation Date24 December 2018(5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Marcus Garrett Anderson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShoreditch Exchange Senna Building
Gorsuch Place
London
E2 8JF
Director NameMr Ruaidhri Mackay
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2020(1 year after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShoreditch Exchange Senna Building
Gorsuch Place
London
E2 8JF
Director NameTimothy Robert Ridgewell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317 Metro Central Heights Newington Causeway
London
SE1 6DB

Location

Registered AddressShoreditch Exchange Senna Building
Gorsuch Place
London
E2 8JF
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

5 March 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
7 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 March 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 February 2022Change of details for Mr Marcus Garrett Anderson as a person with significant control on 23 February 2022 (2 pages)
8 February 2022Change of details for Mr Marcus Garrett Anderson as a person with significant control on 21 June 2021 (2 pages)
8 February 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
8 February 2022Change of details for Mr Ruaidhri Mackay as a person with significant control on 28 July 2021 (2 pages)
7 February 2022Change of details for Mr Ruaidhri Mackay as a person with significant control on 27 September 2021 (2 pages)
7 February 2022Director's details changed for Mr Marcus Garrett Anderson on 21 June 2021 (2 pages)
27 September 2021Director's details changed for Mr Ruaidhri Mackay on 27 September 2021 (2 pages)
27 September 2021Registered office address changed from 115 Mare St London E8 4RU England to Shoreditch Exchange Senna Building Gorsuch Place London E2 8JF on 27 September 2021 (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 July 2021Director's details changed for Mr Ruaidhri Mackay on 28 July 2021 (2 pages)
28 July 2021Change of details for Mr Ruaidhri Mackay as a person with significant control on 28 July 2021 (2 pages)
28 July 2021Director's details changed for Mr Ruaidhri Mackay on 28 July 2021 (2 pages)
8 July 2021Change of details for Mr Marcus Garrett Anderson as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Marcus Garrett Anderson on 8 July 2021 (2 pages)
8 July 2021Registered office address changed from 58a Liverpool Road London N1 0PY England to 115 Mare St London E8 4RU on 8 July 2021 (1 page)
21 June 2021Change of details for Mr Marcus Garrett Anderson as a person with significant control on 21 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Marcus Garrett Anderson on 21 June 2021 (2 pages)
21 June 2021Registered office address changed from 6 Tasman Road London SW9 9LT England to 58a Liverpool Road London N1 0PY on 21 June 2021 (1 page)
23 April 2021Change of details for Mr Ruaidhri Mackay as a person with significant control on 23 April 2021 (2 pages)
28 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
28 January 2021Director's details changed for Mr Ruaidhri Mackay on 20 January 2021 (2 pages)
29 September 2020Registered office address changed from 317 Metro Central Heights Newington Causeway London SE1 6DB England to 6 Tasman Road London SW9 9LT on 29 September 2020 (1 page)
29 September 2020Change of details for Mr Marcus Garrett Anderson as a person with significant control on 28 September 2020 (2 pages)
29 September 2020Director's details changed for Mr Ruaidhri Mackay on 28 September 2020 (2 pages)
29 September 2020Director's details changed for Mr Marcus Garrett Anderson on 28 September 2020 (2 pages)
29 September 2020Change of details for Mr Ruaidhri Mackay as a person with significant control on 28 September 2020 (2 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Appointment of Mr Ruaidhri Mackay as a director on 12 January 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
20 January 2020Notification of Ruaidhri Mackay as a person with significant control on 12 January 2020 (2 pages)
16 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
5 January 2020Sub-division of shares on 18 December 2019 (6 pages)
28 November 2019Cessation of Timothy Robert Ridgewell as a person with significant control on 1 November 2019 (1 page)
28 November 2019Termination of appointment of Timothy Robert Ridgewell as a director on 15 November 2019 (1 page)
17 September 2019Appointment of Mr Marcus Garrett Anderson as a director on 17 September 2019 (2 pages)
17 September 2019Notification of Marcus Garrett Anderson as a person with significant control on 17 September 2019 (2 pages)
18 April 2019Director's details changed for Timothy Robert Ridgewell on 1 April 2019 (2 pages)
18 April 2019Registered office address changed from 56 Aden Grove London N16 9NJ United Kingdom to 317 Metro Central Heights Newington Causeway London SE1 6DB on 18 April 2019 (1 page)
24 December 2018Incorporation
Statement of capital on 2018-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)