ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Integrated Auction Management Limited

Integrated Auction Management Limited is an active company incorporated on 28 January 2009 with the registered office located in London, Greater London. Integrated Auction Management Limited was registered 16 years ago.
Status
Active
Active since 3 years ago
Company No
06804659
Private limited company
Age
16 years
Incorporated 28 January 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 January 2025 (9 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Was due on 31 October 2025 (2 days ago)
Address
607 Metropolitan Wharf 70 Wapping Wall
London
E1W 3SS
United Kingdom
Address changed on 27 Aug 2024 (1 year 2 months ago)
Previous address was 3rd Floor, News Building 3 London Bridge Street London SE1 9SG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • Secretary • British • Lives in United States • Born in Jul 1971
Director • British • Lives in England • Born in May 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cavendish Golf Club Limited(The)
David Brindley is a mutual person.
Active
Auction HQ Limited
David Brindley is a mutual person.
Active
Go Auction Ltd
David Brindley is a mutual person.
Active
B3 Asset Management Ltd
David Brindley is a mutual person.
Active
MCD Auctions Limited
David Brindley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£313.99K
Decreased by £13.53K (-4%)
Total Liabilities
-£297.92K
Decreased by £20.69K (-6%)
Net Assets
£16.07K
Increased by £7.17K (+80%)
Debt Ratio (%)
95%
Decreased by 2.4% (-2%)
Latest Activity
Mr Adam Alexander Details Changed
5 Months Ago on 7 May 2025
Mr Adam Alexander Details Changed
5 Months Ago on 7 May 2025
Mr Adam Alexander (PSC) Details Changed
5 Months Ago on 7 May 2025
Confirmation Submitted
9 Months Ago on 31 Jan 2025
Micro Accounts Submitted
1 Year Ago on 23 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Micro Accounts Submitted
2 Years Ago on 31 Oct 2023
Registered Address Changed
2 Years 5 Months Ago on 13 May 2023
Registered Address Changed
2 Years 6 Months Ago on 5 May 2023
Get Credit Report
Discover Integrated Auction Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Mr Adam Alexander on 7 May 2025
Submitted on 8 May 2025
Change of details for Mr Adam Alexander as a person with significant control on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Adam Alexander on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 28 January 2025 with updates
Submitted on 31 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 23 Oct 2024
Registered office address changed from 3rd Floor, News Building 3 London Bridge Street London SE1 9SG United Kingdom to 607 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 7 Feb 2024
Micro company accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Registered office address changed from Unit 8B Whitecross Road Industrial Estate Meverill Road Tideswell Buxton Derbyshire SK17 8PY United Kingdom to 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 13 May 2023
Submitted on 13 May 2023
Registered office address changed from C/O Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG to Unit 8B Whitecross Road Industrial Estate Meverill Road Tideswell Buxton Derbyshire SK17 8PY on 5 May 2023
Submitted on 5 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year