UKBizDB.co.uk

IMPRIMATUR LIMITED

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

This company is commonly known as Imprimatur Limited. The company was founded 29 years ago and was given the registration number 03050700. The firm's registered office is in LONDON. You can find them at 2a Duck Lane, , London, . This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:IMPRIMATUR LIMITED
Company Number:03050700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:2a Duck Lane, London, England, W1F 0HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Soho 13, 20 Ingestre Place, London, England, W1F 0DS

Secretary01 July 2021Active
Post Cottage, Lower Eashing, Godalming, GU7 2QG

Director27 April 1995Active
Es Moli, Ridgeway Horsell, Woking, GU21 4QR

Secretary27 April 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary27 April 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director27 April 1995Active

People with Significant Control

Ms Nicola Elizabeth Humphreys
Notified on:30 June 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:22, Church Street, Godalming, England, GU7 1EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Philip Richard Paul Randall
Notified on:30 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:22, Church Street, Godalming, England, GU7 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Nicola Elizabeth Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Soho 13, 20 Ingestre Place, London, England, W1F 0DS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Philip Richard Paul Randall
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Soho 13, 20 Ingestre Place, London, England, W1F 0DS
Nature of control:
  • Ownership of shares 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 (7 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
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Address

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

Download
2022-07-05Address

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

Download
2022-07-05Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person secretary company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.