Warning: file_put_contents(c/97425cca0f6a9cedc08c5041a8c5a86f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Impower Ventures Limited, SW19 4EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMPOWER VENTURES LIMITED

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

This company is commonly known as Impower Ventures Limited. The company was founded 24 years ago and was given the registration number 03917851. The firm's registered office is in LONDON. You can find them at 4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IMPOWER VENTURES LIMITED
Company Number:03917851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England, SW19 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1.01-05 At Level 1, 322 High Holborn, London, England, WC1V 7PB

Director08 December 2022Active
14, 14 Clerkenwell Close, London, Uk, EC1R 0AN

Secretary30 April 2009Active
112-114, Middlesex Street, London, England, E1 7HY

Secretary01 December 2013Active
The Hammonds, Udimore, Rye, TN31 6AJ

Secretary16 February 2000Active
50 St Stephens Gardens, London, W2 5JN

Secretary26 September 2001Active
8 Kinsale Grange, 57 Langley Park Road, Sutton, SM2 5GZ

Secretary07 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 February 2000Active
4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, England, SW19 4EU

Director27 February 2020Active
112-114, Middlesex Street, London, England, E1 7HY

Director01 August 2016Active
14, 14 Clerkenwell Close, London, Uk, EC1R 0AN

Director30 April 2009Active
4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, England, SW19 4EU

Director26 April 2011Active
3 Brookfield Park, London, NW5 1ES

Director16 February 2000Active
The Old Garden Cambridge Park, Twickenham, TW1 2JW

Director11 September 2003Active
54 Stevenage Road, Fulham, London, SW6 6HA

Director11 September 2003Active
72 Sotheby Road, Highbury, London, N5 2UT

Director16 February 2000Active
14 Clerkenwell Close, London, EC1R 0AN

Director26 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 February 2000Active

People with Significant Control

Impower Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor Tuition House, 27-37 St George's Road, London, England, SW19 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Address

Change registered office address company with date old address new address.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.