Warning: file_put_contents(c/dd277a324d2bcbbdef7f190307650d99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4b2dfe099f9fbd9db764ba086b79fbf3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Impress Branded Ltd, SW18 4RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMPRESS BRANDED LTD

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

This company is commonly known as Impress Branded Ltd. The company was founded 3 years ago and was given the registration number 12986422. The firm's registered office is in LONDON. You can find them at Unit 5 Rufus Business Centre, Ravensbury Terrace, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:IMPRESS BRANDED LTD
Company Number:12986422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2020
End of financial year:29 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 5 Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lepordstown House, Eastbourne Road, Blindley Heath, Lingfield, England, RH7 6JF

Director30 October 2020Active
2 Lepordstown House, Eastbourne Road, Blindley Heath, Lingfield, England, RH7 6JF

Director05 May 2021Active

People with Significant Control

Mr Luke David Spooner
Notified on:30 October 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:2 Lepordstown House, Eastbourne Road, Lingfield, England, RH7 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Tom Bourne
Notified on:30 October 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:2 Lepordstown House, Eastbourne Road, Lingfield, England, RH7 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Capital

Capital allotment shares.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Accounts

Change account reference date company previous shortened.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-03Address

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

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2020-10-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.