Imperium Ventures Limited is a private limited company. Located at 21 Geneva Road, Thornton Heath CR7 7BH, this 3 years old business was incorporated on 2020-07-06 and is officially classified as "security and commodity contracts dealing activities" (SIC code: 66120). 2 directors can be found in this firm: Olamipo O. (appointed on 29 June 2022), Chioma N. (appointed on 06 July 2020).
About
Name: Imperium Ventures Limited
Number: 12721881
Incorporation date: 2020-07-06
End of financial year: 31 July
Address:
21 Geneva Road
Thornton Heath
CR7 7BH
SIC code:
66120 - Security and commodity contracts dealing activities
Company staff
People with significant control
Chioma N.
6 July 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Imperium Ventures Limited confirmation statement filing is 2024-06-25. The latest one was sent on 2023-06-11. The deadline for a subsequent statutory accounts filing is 30 April 2023. Previous accounts filing was sent for the time up until 31 July 2021.
1 person of significant control is indexed in the Companies House, a solitary person Chioma N. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Sunday 11th June 2023
filed on: 11th, June 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates Friday 28th April 2023
filed on: 28th, April 2023
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 21 Geneva Road Thornton Heath CR7 7BH. Change occurred on Tuesday 11th April 2023. Company's previous address: 158 Holmesdale Road Selhurst Croydon SE25 6PT.
filed on: 11th, April 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 5th July 2022
filed on: 24th, August 2022
| confirmation statement
Free Download
(3 pages)
AP01
New director appointment on Wednesday 29th June 2022.
filed on: 29th, June 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 5th July 2021
filed on: 25th, April 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 25th, April 2022
| accounts
Free Download
(2 pages)
AD01
New registered office address 158 Holmesdale Road Selhurst Croydon SE25 6PT. Change occurred on Friday 10th December 2021. Company's previous address: 121a Melfort Croydon Surrey CR7 7RX United Kingdom.
filed on: 10th, December 2021
| address
Free Download
DISS40
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
Free Download
(1 page)
PSC04
Change to a person with significant control Thursday 10th September 2020
filed on: 10th, September 2020
| persons with significant control
Free Download
(2 pages)
CH01
On Thursday 10th September 2020 director's details were changed
filed on: 10th, September 2020
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 6th, July 2020
| incorporation