IMPERIAL SOUTHAMPTON LIMITED

Register to unlock more data on OkredoRegister

IMPERIAL SOUTHAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08964526

Incorporation date

28/03/2014

Size

Small

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon15/09/2025
Certificate of change of name
dot icon14/09/2025
Appointment of Ocean Tax Limited as a secretary on 2025-09-12
dot icon29/08/2025
Current accounting period shortened from 2026-06-30 to 2026-03-31
dot icon13/08/2025
Registration of charge 089645260010, created on 2025-08-13
dot icon04/06/2025
Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to 20-22 Wenlock Road London N1 7GU on 2025-06-04
dot icon04/06/2025
Cessation of Corviglia Capital Ltd as a person with significant control on 2025-05-29
dot icon04/06/2025
Notification of Imperial Property Group Limited as a person with significant control on 2025-05-29
dot icon04/06/2025
Termination of appointment of Edward Peter Hanson as a director on 2025-05-29
dot icon04/06/2025
Termination of appointment of Steven Neal Summers as a director on 2025-05-29
dot icon04/06/2025
Appointment of Mr Ashvin Degnarain as a director on 2025-05-29
dot icon04/06/2025
Appointment of Mr Alexander Richard Jason Wade as a director on 2025-05-29
dot icon04/06/2025
Satisfaction of charge 089645260009 in full
dot icon18/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon11/02/2025
Director's details changed for Mr Edward Peter Hanson on 2022-04-12
dot icon20/11/2024
Accounts for a small company made up to 2024-06-30
dot icon16/07/2024
Termination of appointment of John Anthony Reynolds as a director on 2024-04-23
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon01/12/2023
Full accounts made up to 2023-06-30
dot icon03/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon21/11/2022
Full accounts made up to 2022-06-30
dot icon14/07/2022
Auditor's resignation
dot icon31/05/2022
Cessation of Robert Michael Whyte as a person with significant control on 2016-04-06
dot icon31/05/2022
Notification of Corviglia Capital Ltd as a person with significant control on 2016-04-06
dot icon26/05/2022
Director's details changed for Mr John Anthony Reynolds on 2022-05-26
dot icon26/05/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2022-05-26
dot icon26/05/2022
Termination of appointment of Solar Secretaries Limited as a secretary on 2022-05-20
dot icon23/05/2022
Confirmation statement made on 2022-03-28 with updates
dot icon12/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12
dot icon10/05/2022
Satisfaction of charge 089645260008 in full
dot icon10/05/2022
Satisfaction of charge 089645260007 in full
dot icon07/04/2022
Full accounts made up to 2021-06-30
dot icon26/08/2021
Registration of charge 089645260009, created on 2021-08-23
dot icon08/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon10/03/2021
Director's details changed for Mr Edward Peter Hanson on 2021-03-10
dot icon02/11/2020
Accounts for a small company made up to 2020-06-30
dot icon07/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon12/10/2019
Accounts for a small company made up to 2019-06-30
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon25/10/2018
Full accounts made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon26/10/2017
Accounts for a small company made up to 2017-06-30
dot icon16/05/2017
Registration of charge 089645260008, created on 2017-05-16
dot icon08/04/2017
Satisfaction of charge 089645260005 in full
dot icon08/04/2017
Satisfaction of charge 089645260006 in full
dot icon08/04/2017
Satisfaction of charge 089645260003 in full
dot icon05/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon04/04/2017
Registration of charge 089645260007, created on 2017-04-03
dot icon23/03/2017
Director's details changed for Mr Steven Neal Summers on 2017-03-20
dot icon10/03/2017
Satisfaction of charge 089645260004 in full
dot icon11/11/2016
Full accounts made up to 2016-06-30
dot icon22/07/2016
Registration of charge 089645260006, created on 2016-07-12
dot icon16/07/2016
Registration of charge 089645260005, created on 2016-07-12
dot icon22/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon30/01/2016
Satisfaction of charge 089645260002 in full
dot icon30/01/2016
Satisfaction of charge 089645260001 in full
dot icon23/12/2015
Registration of charge 089645260003, created on 2015-12-11
dot icon23/12/2015
Registration of charge 089645260004, created on 2015-12-11
dot icon08/10/2015
Full accounts made up to 2015-06-30
dot icon25/09/2015
Appointment of Mr Steven Neal Summers as a director on 2015-09-09
dot icon22/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Edward Peter Hanson as a director on 2014-11-26
dot icon23/10/2014
Appointment of Solar Secretaries Limited as a secretary on 2014-09-17
dot icon23/09/2014
Registration of charge 089645260001, created on 2014-09-08
dot icon23/09/2014
Registration of charge 089645260002, created on 2014-09-08
dot icon07/08/2014
Registered office address changed from 19-21 Clerkenwell Close London EC1R 0RR United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 2014-08-07
dot icon15/04/2014
Termination of appointment of Edward Hanson as a director
dot icon14/04/2014
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon09/04/2014
Appointment of Mr John Anthony Reynolds as a director
dot icon28/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Degnarain, Ashvin
Director
29/05/2025 - Present
12
OCEAN TAX LIMITED
Corporate Secretary
12/09/2025 - Present
22
Mr Alexander Richard Jason Wade
Director
29/05/2025 - Present
16
Mr Edward Peter Hanson
Director
26/11/2014 - 29/05/2025
5
Reynolds, John Anthony
Director
04/04/2014 - 23/04/2024
56

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPERIAL SOUTHAMPTON LIMITED

IMPERIAL SOUTHAMPTON LIMITED is an(a) Active company incorporated on 28/03/2014 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of IMPERIAL SOUTHAMPTON LIMITED?

toggle

IMPERIAL SOUTHAMPTON LIMITED is currently Active. It was registered on 28/03/2014 .

Where is IMPERIAL SOUTHAMPTON LIMITED located?

toggle

IMPERIAL SOUTHAMPTON LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does IMPERIAL SOUTHAMPTON LIMITED do?

toggle

IMPERIAL SOUTHAMPTON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for IMPERIAL SOUTHAMPTON LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.