ABOUT IMX LIMITED
We are also testing our own postal smart-code (MagicSys), which will add the missing link between off- and on-line communications.
IMX pioneered: the first postal ETOE in the UK with Gibraltar Post, direct injection into Central & Eastern Europe, and third party postal EU member access.
IMX was the first and only private operator to participate in the IPC quality of service measurement (UNEX), and initiated successful actions and reports on anti-competitive practices by European Postal Administrations.
IMX has presented technological innovations and recommendations to both postal services and the UK Government.
Our European growth and development has been extensive. We are a member of the Mail Carriers Association.
KEY FINANCE
Year
2015
Assets
£399.72k
▼ £-152.35k (-27.60 %)
Cash
£37.91k
▲ £2.12k (5.92 %)
Liabilities
£315.45k
▼ £-137.62k (-30.38 %)
Net Worth
£84.27k
▼ £-14.73k (-14.88 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Southwark
- Company name
- IMX LIMITED
- Company number
- 02360290
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Mar 1989
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.imx.co.uk
- Phones
-
+44 (0)2087 391 520
+44 (0)2083 919 812
08009 999 777
02087 391 520
02083 919 812
- Registered Address
- 5 MARKET YARD STREET,
194-204 BERMONDSEY STREET,
LONDON,
UNITED KINGDOM,
SE1 3TQ
ECONOMIC ACTIVITIES
- 49410
- Freight transport by road
- 52102
- Operation of warehousing and storage facilities for air transport activities
- 52103
- Operation of warehousing and storage facilities for land transport activities
- 53201
- Licensed carriers
LAST EVENTS
- 03 Mar 2017
- Statement of capital following an allotment of shares on 23 February 2017
GBP 400
- 29 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 10 Aug 2016
- Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
CHARGES
-
26 January 2016
- Status
- Outstanding
- Delivered
- 26 January 2016
-
Persons entitled
- Parcel Abc Limited
- Description
- Contains fixed charge…
-
15 June 2001
- Status
- Satisfied
on 17 August 2015
- Delivered
- 28 June 2001
-
Persons entitled
- Mailing Solutions International Limited
- Description
- All the undertaking other assets rights and income of the…
-
24 May 2001
- Status
- Satisfied
on 26 January 2016
- Delivered
- 22 June 2001
-
Persons entitled
- Mailing Solutions International Limited
- Description
- The undertaking and other assets rights and income of the…
-
1 May 2001
- Status
- Satisfied
on 26 January 2016
- Delivered
- 3 May 2001
-
Persons entitled
- Gle Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
18 November 1996
- Status
- Satisfied
on 20 July 2001
- Delivered
- 26 November 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £50,000 together with interest accrued now or to…
-
17 June 1996
- Status
- Satisfied
on 20 July 2001
- Delivered
- 5 July 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
16 July 1992
- Status
- Satisfied
on 20 July 2001
- Delivered
- 18 July 1992
-
Persons entitled
- Rowlinson Securities (Group Services) Limited
- Description
- The companys interest in a deposit account with the royal…
See Also
Last update 2018
IMX LIMITED DIRECTORS
CORNHILL SECRETARIES LIMITED
Acting
- Role
- Nominee Secretary
- Address
- 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
- Name
- CORNHILL SECRETARIES LIMITED
Nicholas Thomas Street
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- Australian
- Address
- Longueville, 156 Burwood Road, Walton-On-Thames, Surrey, KT12 4AS
- Country Of Residence
- United Kingdom
- Name
- STREET, Nicholas Thomas
Geoffrey Page Barton
Resigned
- Resigned
- 23 April 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- Australian
- Address
- C/O Imx Italy, Via Copplelli 20, Paderno Dugnan, Milan, Italy, 20037
- Name
- BARTON, Geoffrey Page
Gordon Page Barton
Resigned
- Appointed
- 04 August 2000
- Resigned
- 19 March 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 96
- Nationality
- Australian
- Address
- Flat11 Delahay House, 15 Chelsea Embankment, London, SW3
- Name
- BARTON, Gordon Page
Roy John Mclellan
Resigned
- Appointed
- 25 May 2000
- Resigned
- 26 June 2001
- Occupation
- Chief Executive
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 10 Elmfield, Tenterden, Kent, TN30 6RE
- Name
- MCLELLAN, Roy John
REVIEWS
Check The Company
Excellent according to the company’s financial health.