UKBizDB.co.uk

IMMERSA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Immersa Limited. The company was founded 8 years ago and was given the registration number 10124672. The firm's registered office is in DURSLEY. You can find them at Suite 4d, Drake House, Dursley, Gloucestershire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:IMMERSA LIMITED
Company Number:10124672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Suite 4d, Drake House, Dursley, Gloucestershire, England, GL11 4HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4d, Drake House, Dursley, England, GL11 4HH

Director09 January 2017Active
Suite 4f, Drake House, Dursley, England, GL11 4HH

Director12 October 2020Active
Suite 4d, Drake House, Dursley, England, GL11 4HH

Director14 April 2016Active
Suite 4d, Drake House, Dursley, England, GL11 4HH

Director09 January 2017Active
Suite 4d, Drake House, Dursley, England, GL11 4HH

Director19 July 2018Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director14 April 2016Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director14 April 2016Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director09 January 2017Active

People with Significant Control

Renewable Power Limited
Notified on:09 January 2017
Status:Active
Country of residence:United Kingdom
Address:The Old Forge, Langford Budville, Wellinton, United Kingdom, TA21 0RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Yakovlev
Notified on:09 January 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Gavin Miles
Notified on:14 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Suite 4d, Drake House, Dursley, England, GL11 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Resolution

Resolution.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Change person director company.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Change person director company with change date.

Download
2020-11-14Officers

Appoint person director company with name date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2020-05-12Capital

Capital return purchase own shares treasury capital date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Change to a person with significant control without name date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.