IMPRIMATUR CAPITAL LIMITED

Register to unlock more data on OkredoRegister

IMPRIMATUR CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09665469

Incorporation date

01/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North St, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2019)
dot icon31/03/2026
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Suite 3, Avery House 69 North St Brighton BN41 1DH on 2026-03-31
dot icon26/03/2026
Appointment of a liquidator
dot icon23/12/2025
Order of court - restore and wind up
dot icon23/12/2025
Order of court to wind up
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon10/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon26/12/2024
Previous accounting period shortened from 2024-03-27 to 2024-03-26
dot icon08/08/2024
Termination of appointment of Ian Watson as a secretary on 2024-08-01
dot icon08/08/2024
Termination of appointment of Ian James Watson as a director on 2024-08-01
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2024
Confirmation statement made on 2023-12-10 with updates
dot icon27/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon27/09/2023
Second filing of Confirmation Statement dated 2022-06-30
dot icon27/09/2023
Second filing of Confirmation Statement dated 2021-06-30
dot icon27/09/2023
Second filing of Confirmation Statement dated 2019-06-30
dot icon01/09/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon13/02/2023
Termination of appointment of Hugo George William Swire as a director on 2023-02-01
dot icon05/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon15/07/2022
30/06/22 Statement of Capital gbp 12834127.50
dot icon24/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/07/2019
30/06/19 Statement of Capital gbp 12834127.5
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/12/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
26/03/2024
dot iconNext due on
26/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.38M
-
0.00
63.28K
-
2022
5
3.35M
-
0.00
45.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Christopher John
Director
14/07/2015 - Present
28
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/08/2015 - 29/02/2016
224
Brooke, Michael John
Director
06/08/2015 - 22/08/2017
19
Swire, Hugo George William
Director
16/06/2019 - 01/02/2023
23
Watson, Ian James
Director
01/07/2015 - 01/08/2024
32

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPRIMATUR CAPITAL LIMITED

IMPRIMATUR CAPITAL LIMITED is an(a) Liquidation company incorporated on 01/07/2015 with the registered office located at Suite 3, Avery House, 69 North St, Brighton BN41 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMPRIMATUR CAPITAL LIMITED?

toggle

IMPRIMATUR CAPITAL LIMITED is currently Liquidation. It was registered on 01/07/2015 .

Where is IMPRIMATUR CAPITAL LIMITED located?

toggle

IMPRIMATUR CAPITAL LIMITED is registered at Suite 3, Avery House, 69 North St, Brighton BN41 1DH.

What does IMPRIMATUR CAPITAL LIMITED do?

toggle

IMPRIMATUR CAPITAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for IMPRIMATUR CAPITAL LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Suite 3, Avery House 69 North St Brighton BN41 1DH on 2026-03-31.