Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGM LIMITED
Company Information for

IGM LIMITED

WEYBOURNE HOUSE, LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HH,
Company Registration Number
04504429
Private Limited Company
Active

Company Overview

About Igm Ltd
IGM LIMITED was founded on 2002-08-06 and has its registered office in Alton. The organisation's status is listed as "Active". Igm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IGM LIMITED
 
Legal Registered Office
WEYBOURNE HOUSE
LENTEN STREET
ALTON
HAMPSHIRE
GU34 1HH
Other companies in GU34
 
Previous Names
INTEGRA IGM HOLDINGS LIMITED27/01/2006
Filing Information
Company Number 04504429
Company ID Number 04504429
Date formed 2002-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 11:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IGM LIMITED
The following companies were found which have the same name as IGM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IGM GROUP LLC 507 E LILLY LN ARLINGTON TX 76010 Active Company formed on the 2019-02-06
IGM - BLUE STAR TRUCKING LLC 1905 INTERMODAL CIRCLE, THIRD FLOOR PALMETTO FL 34221 Active Company formed on the 2018-03-19
IGM - GLOBAL MEDIA SERVICES LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2022-09-27
IGM (BERWICK) PTY LTD Active Company formed on the 2004-03-18
IGM (Downtown, L.A.) Inc. 1346 Camerons St Rowland Heights CA 91748 Dissolved Company formed on the 2001-12-24
IGM (DUNEDIN) LTD 41 RAVENSCOURT THORNTONHALL SOUTH LANARKSHIRE G74 5AZ Active Company formed on the 2014-08-18
IGM (ECOSSE) LTD 41 RAVENSCOURT THORNTONHALL SOUTH LANARKSHIRE G74 5AZ Dissolved Company formed on the 2013-09-02
IGM (FAR EAST) LIMITED Dissolved Company formed on the 1999-09-20
IGM & M LTD 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ Dissolved Company formed on the 2015-11-16
IGM 01 LTD 21 WILLOUGHBY ROAD LONDON ENGLAND N8 0JE Dissolved Company formed on the 2015-12-17
IGM 168 LTD 114 VICTORIA AVENUE WEMBLEY MIDDLESEX HA9 6PY Active Company formed on the 2013-03-13
IGM 2020 LIMITED 150 Dale Street Chatham ME4 6QH Active - Proposal to Strike off Company formed on the 2020-06-17
IGM 2020 SERVICES LTD 15 VERNON ROAD LONDON E15 4DQ Active Company formed on the 2020-10-01
IGM ACCOUNTANTS LTD Unit 102, First Floor 53 Derby Street 53 DERBY STREET Manchester M8 8HW Active - Proposal to Strike off Company formed on the 2018-01-19
IGM ACCOUNTANTS GLOBAL LTD UNIT 118, 53 DERBY STREET MANCHESTER M8 8HW Active Company formed on the 2021-02-23
IGM ACQUISITIONS, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1997-06-09
IGM ADVERTISING AGENCY INCORPORATED New Jersey Unknown
IGM ADVISORS LLC 6929 SPERRY ST DALLAS TX 75214 Active Company formed on the 2020-04-28
IGM AGENCY LLC 18 BART BULL ROAD Orange MIDDLETOWN NY 10940 Active Company formed on the 2020-04-30
IGM AGRO MACHINE LTD 15 MANOR ROAD LONDON ESSEX ENGLAND E10 7AL Dissolved Company formed on the 2012-12-20

Company Officers of IGM LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA LOUISE BUCKHAM
Company Secretary 2002-09-25
IAIN MACRAE BUCKHAM
Director 2002-09-25
STANLEY PHILIP JAMES BURTON
Director 2016-03-23
GEOFFREY PETER LENNON
Director 2016-03-23
MICHAEL JOHN LINDSAY
Director 2016-03-23
RICHARD JAMES MACLEAN
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY ROBERT CHANNON
Company Secretary 2002-08-06 2002-09-25
ANDREW EDWARD HEATHCOCK
Director 2002-08-06 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA LOUISE BUCKHAM ALIANIS LIMITED Company Secretary 2002-09-27 CURRENT 2002-08-06 Active
IAIN MACRAE BUCKHAM ENGELMANN & BUCKHAM (HOLDINGS) LIMITED Director 2013-11-01 CURRENT 2001-05-03 Dissolved 2016-01-26
IAIN MACRAE BUCKHAM INTAMAC PACKAGING SYSTEMS LIMITED Director 2013-11-01 CURRENT 1950-10-11 Active
IAIN MACRAE BUCKHAM WEYBOURNE INNS LIMITED Director 2005-02-09 CURRENT 2005-01-20 Dissolved 2016-01-26
IAIN MACRAE BUCKHAM INTEGRAPHARM LIMITED Director 2002-09-27 CURRENT 2002-09-27 Dissolved 2016-01-19
IAIN MACRAE BUCKHAM ALIANIS LIMITED Director 2002-09-27 CURRENT 2002-08-06 Active
IAIN MACRAE BUCKHAM ENGELMANN & BUCKHAM LTD Director 2002-02-06 CURRENT 2001-08-21 Active
IAIN MACRAE BUCKHAM INTAMAC LTD. Director 2001-06-26 CURRENT 2001-01-30 Dissolved 2016-01-19
IAIN MACRAE BUCKHAM WEYBOURNE TRUSTEE (TWO) LIMITED Director 2001-06-08 CURRENT 1987-03-13 Active - Proposal to Strike off
IAIN MACRAE BUCKHAM INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. Director 2001-02-09 CURRENT 1990-07-23 Active
IAIN MACRAE BUCKHAM A H BUCKHAM LIMITED Director 1998-03-06 CURRENT 1977-09-19 Active
STANLEY PHILIP JAMES BURTON INTAMAC PACKAGING SYSTEMS LIMITED Director 2013-11-01 CURRENT 1950-10-11 Active
STANLEY PHILIP JAMES BURTON WEYBOURNE INNS LIMITED Director 2005-02-10 CURRENT 2005-01-20 Dissolved 2016-01-26
STANLEY PHILIP JAMES BURTON INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. Director 2004-11-02 CURRENT 1990-07-23 Active
STANLEY PHILIP JAMES BURTON ENGELMANN & BUCKHAM LTD Director 2004-11-02 CURRENT 2001-08-21 Active
STANLEY PHILIP JAMES BURTON WEYBOURNE TRUSTEE (TWO) LIMITED Director 2003-09-01 CURRENT 1987-03-13 Active - Proposal to Strike off
STANLEY PHILIP JAMES BURTON A H BUCKHAM LIMITED Director 2002-07-08 CURRENT 1977-09-19 Active
STANLEY PHILIP JAMES BURTON BURTONS ACCOUNTANTS LIMITED Director 2002-05-20 CURRENT 2002-05-17 Active
GEOFFREY PETER LENNON ENGELMANN & BUCKHAM LTD Director 2013-11-25 CURRENT 2001-08-21 Active
GEOFFREY PETER LENNON INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. Director 2013-07-25 CURRENT 1990-07-23 Active
GEOFFREY PETER LENNON ENGELMANN & BUCKHAM (HOLDINGS) LIMITED Director 2001-05-03 CURRENT 2001-05-03 Dissolved 2016-01-26
GEOFFREY PETER LENNON ENGELMANN & BUCKHAM MACHINERY LTD. Director 1994-04-27 CURRENT 1991-03-20 Dissolved 2016-01-19
GEOFFREY PETER LENNON PAKLINK LIMITED Director 1994-03-11 CURRENT 1975-11-06 Dissolved 2016-01-19
GEOFFREY PETER LENNON INTAMAC PACKAGING SYSTEMS LIMITED Director 1991-11-01 CURRENT 1950-10-11 Active
MICHAEL JOHN LINDSAY ENGELMANN & BUCKHAM LTD Director 2009-10-01 CURRENT 2001-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-08PSC04Change of details for Mrs Alexandra Louise Buckham as a person with significant control on 2016-04-06
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY PHILIP JAMES BURTON
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AP01DIRECTOR APPOINTED MR STANLEY PHILIP JAMES BURTON
2016-03-29AP01DIRECTOR APPOINTED MR RICHARD JAMES MACLEAN
2016-03-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN LINDSAY
2016-03-29AP01DIRECTOR APPOINTED MR GEOFFREY PETER LENNON
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-28AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-07AR0106/08/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AUDAUDITOR'S RESIGNATION
2013-08-12AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-08-30AR0106/08/12 ANNUAL RETURN FULL LIST
2012-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-08-31AR0106/08/11 ANNUAL RETURN FULL LIST
2011-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-08-27AR0106/08/10 ANNUAL RETURN FULL LIST
2010-08-27CH01Director's details changed for Iain Macrae Buckham on 2010-08-05
2010-08-27CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA LOUISE BUCKHAM on 2010-08-05
2010-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2009-08-26AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-24363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-08-18363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-31363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-09-04363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-01-27CERTNMCOMPANY NAME CHANGED INTEGRA IGM HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/01/06
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-09-02363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-03-14AUDAUDITOR'S RESIGNATION
2005-03-02AUDAUDITOR'S RESIGNATION
2004-09-03363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-08-15363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-10-30RES04£ NC 100/1000 22/10/0
2002-10-30123NC INC ALREADY ADJUSTED 22/10/02
2002-10-3088(2)RAD 22/10/02--------- £ SI 999@1=999 £ IC 1/1000
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE
2002-10-14225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03
2002-10-02288bDIRECTOR RESIGNED
2002-10-02288bSECRETARY RESIGNED
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288aNEW SECRETARY APPOINTED
2002-09-26CERTNMCOMPANY NAME CHANGED BOOKPLAN LIMITED CERTIFICATE ISSUED ON 26/09/02
2002-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IGM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IGM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IGM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IGM LIMITED

Intangible Assets
Patents
We have not found any records of IGM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGM LIMITED
Trademarks
We have not found any records of IGM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IGM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IGM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IGM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.