Company NameImpellity Ltd
DirectorKent Mosbech
Company StatusActive
Company Number05793895
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)
Previous NameWant Export Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kent Mosbech
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Secretary NameMr David Stephen Knowles
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Kinder Road
Hayfield
High Peak
Derbyshire
SK22 2LE
Director NameMr Stephen Morley Priest
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Secretary NameCompsec K&R Limited (Corporation)
StatusResigned
Appointed01 August 2007(1 year, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2016)
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ

Contact

Websiteimpellity.com

Location

Registered Address1 Vine Street
Mayfair
London
W1J 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1G.i.f Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,776
Gross Profit£30,882
Net Worth-£20,839
Current Liabilities£22,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 5 days from now)

Filing History

6 December 2023Compulsory strike-off action has been discontinued (1 page)
30 November 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 July 2022Change of details for Mr Kent Mosbech as a person with significant control on 28 June 2022 (2 pages)
1 July 2022Director's details changed for Mr Kent Mosbech on 28 June 2022 (2 pages)
29 June 2022Registered office address changed from Freeths Llp 1 Vine Street Mayfair London W1J 0AH England to 1 Vine Street Mayfair London W1J 0AH on 29 June 2022 (1 page)
9 June 2022Registered office address changed from 69 Carter Lane London EC4V 5EQ England to Freeths Llp 1 Vine Street Mayfair London W1J 0AH on 9 June 2022 (1 page)
18 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 June 2020Director's details changed for Mr Kent Mosbech on 10 June 2020 (2 pages)
10 June 2020Change of details for Mr Kent Mosbech as a person with significant control on 10 June 2020 (2 pages)
11 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
2 March 2020Termination of appointment of Stephen Morley Priest as a director on 28 February 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
14 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 October 2017Change of details for Mr Kent Mosbech as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Kent Mosbech on 17 October 2017 (2 pages)
17 October 2017Change of details for Mr Kent Mosbech as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Kent Mosbech on 17 October 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 August 2017Director's details changed for Mr Kent Mosbech on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Kent Mosbech on 25 August 2017 (2 pages)
8 July 2017Appointment of Mr Stephen Morley Priest as a director on 1 July 2017 (2 pages)
8 July 2017Appointment of Mr Stephen Morley Priest as a director on 1 July 2017 (2 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Registered office address changed from 65 Carter Lane 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 65 Carter Lane 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ on 27 April 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
10 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Termination of appointment of Compsec K&R Limited as a secretary on 1 January 2016 (1 page)
19 January 2016Registered office address changed from 65 Carter Lane London EC4V 5HF England to 65 Carter Lane 65 Carter Lane London EC4V 5HF on 19 January 2016 (1 page)
19 January 2016Director's details changed for Mr Kent Mosbech on 18 January 2016 (2 pages)
19 January 2016Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2H 5QQ to 65 Carter Lane 65 Carter Lane London EC4V 5HF on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 65 Carter Lane London EC4V 5HF England to 65 Carter Lane 65 Carter Lane London EC4V 5HF on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Compsec K&R Limited as a secretary on 1 January 2016 (1 page)
19 January 2016Director's details changed for Mr Kent Mosbech on 18 January 2016 (2 pages)
19 January 2016Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2H 5QQ to 65 Carter Lane 65 Carter Lane London EC4V 5HF on 19 January 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Total exemption full accounts made up to 31 December 2013 (11 pages)
13 April 2015Administrative restoration application (3 pages)
13 April 2015Total exemption full accounts made up to 31 December 2013 (11 pages)
13 April 2015Administrative restoration application (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
5 November 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 November 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
5 March 2013Company name changed want export LTD.\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Company name changed want export LTD.\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
27 January 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
14 June 2010Secretary's details changed for Compsec K&R Limited on 25 April 2010 (2 pages)
14 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Compsec K&R Limited on 25 April 2010 (2 pages)
14 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Kent Mosbech on 17 March 2010 (3 pages)
31 March 2010Director's details changed for Kent Mosbech on 17 March 2010 (3 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 June 2009Return made up to 25/04/09; full list of members (3 pages)
11 June 2009Return made up to 25/04/09; full list of members (3 pages)
3 November 2008Director's change of particulars / kent mosbech / 01/07/2008 (1 page)
3 November 2008Director's change of particulars / kent mosbech / 01/07/2008 (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 May 2008Return made up to 25/04/08; full list of members (3 pages)
14 May 2008Return made up to 25/04/08; full list of members (3 pages)
17 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
23 August 2007Registered office changed on 23/08/07 from: 180-182 stamford street ashton-under-lyne lancashire OL6 7LR (1 page)
23 August 2007Registered office changed on 23/08/07 from: 180-182 stamford street, ashton-under-lyne, lancashire, OL6 7LR (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned (1 page)
14 May 2007Return made up to 25/04/07; full list of members (2 pages)
14 May 2007Return made up to 25/04/07; full list of members (2 pages)
25 April 2006Incorporation (13 pages)
25 April 2006Incorporation (13 pages)