Company NameImperfectly Natural Limited
DirectorsJaney Etchell and Simon William Etchell
Company StatusActive
Company Number05821479
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Previous NameSprint 1116 Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Janey Etchell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months
RolePresenter
Country of ResidenceEngland
Correspondence Address2 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
Secretary NameSimon Etchell
NationalityBritish
StatusCurrent
Appointed06 June 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address2 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
Director NameMr Simon William Etchell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(8 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vicarage Lane Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteimperfectlynatural.com

Location

Registered Address2 Vicarage Lane
Kings Langley
WD4 9HR
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Janey Lee-grace
50.00%
Ordinary
50 at £1Simon Etechell
50.00%
Ordinary

Financials

Year2014
Net Worth£11,321
Cash£17,205
Current Liabilities£22,553

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
16 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
4 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
10 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
8 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 March 2018Director's details changed for Janey Lee Grace on 20 March 2018 (2 pages)
20 March 2018Notification of Janey Etchell as a person with significant control on 1 April 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Appointment of Mr Simon Etchell as a director on 1 June 2014 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Appointment of Mr Simon Etchell as a director on 1 June 2014 (2 pages)
31 March 2015Appointment of Mr Simon Etchell as a director on 1 June 2014 (2 pages)
21 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 June 2010Director's details changed for Janey Lee Grace on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Simon Etchell on 1 May 2010 (1 page)
16 June 2010Director's details changed for Janey Lee Grace on 1 May 2010 (2 pages)
16 June 2010Registered office address changed from 79 Wardour Street London W1D 6QB on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Simon Etchell on 1 May 2010 (1 page)
16 June 2010Secretary's details changed for Simon Etchell on 1 May 2010 (1 page)
16 June 2010Registered office address changed from 79 Wardour Street London W1D 6QB on 16 June 2010 (1 page)
16 June 2010Director's details changed for Janey Lee Grace on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Annual return made up to 18 May 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 18 May 2009 with a full list of shareholders (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Return made up to 18/05/08; full list of members (3 pages)
1 April 2009Return made up to 18/05/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 October 2007Return made up to 18/05/07; full list of members (6 pages)
16 October 2007Return made up to 18/05/07; full list of members (6 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 June 2007Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page)
11 June 2007Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page)
1 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 August 2006Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2006Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2006Memorandum and Articles of Association (16 pages)
6 July 2006Memorandum and Articles of Association (16 pages)
3 July 2006New secretary appointed (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Secretary resigned (1 page)
21 June 2006Company name changed sprint 1116 LIMITED\certificate issued on 21/06/06 (3 pages)
21 June 2006Company name changed sprint 1116 LIMITED\certificate issued on 21/06/06 (3 pages)
15 June 2006Registered office changed on 15/06/06 from: 6-8 underwood street london N1 7JQ (1 page)
15 June 2006Registered office changed on 15/06/06 from: 6-8 underwood street london N1 7JQ (1 page)
18 May 2006Incorporation (19 pages)
18 May 2006Incorporation (19 pages)