Company NameImpress Ventures Limited
DirectorsJoel Aderemi Ogundayo and Janet Taiwo Ogundayo
Company StatusActive
Company Number05067387
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 88910Child day-care activities
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Joel Aderemi Ogundayo
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address9 Greenhaven Drive
Thamesmead
London
SE28 8FR
Secretary NameMrs Janet Taiwo Ogundayo
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address9 Greenhaven Drive
Thamesmead
London
SE28 8FR
Director NameMrs Janet Taiwo Ogundayo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(8 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Greenhaven Drive
London
SE28 8FR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteimpressventures.com
Email address[email protected]
Telephone020 34177709
Telephone regionLondon

Location

Registered Address9 Greenhaven Drive
London
SE28 8FR
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Janet T. Ogundayo
50.00%
Ordinary
1 at £1Joel Ogundayo
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,395
Cash£7,850
Current Liabilities£8,638

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
12 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
18 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
23 May 2013Appointment of Mrs Janet Taiwo Ogundayo as a director (2 pages)
23 May 2013Appointment of Mrs Janet Taiwo Ogundayo as a director (2 pages)
23 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 07/03/09; full list of members (3 pages)
28 April 2009Return made up to 07/03/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 March 2007Return made up to 09/03/07; full list of members (2 pages)
19 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 09/03/06; full list of members (2 pages)
20 April 2006Return made up to 09/03/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2004New director appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
9 March 2004Incorporation (9 pages)
9 March 2004Incorporation (9 pages)