Company NameImpressed London Ltd
DirectorBeata Maria Falkowska
Company StatusActive
Company Number08642213
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Previous NameFalko (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Beata Maria Falkowska
Date of BirthMay 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bourne Hill
Flat 4 Clear View Court
London
N13 4LU
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 August 2013(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressThe Green Room
12 John Princes Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Beata Falkowska
100.00%
Ordinary

Financials

Year2014
Net Worth£5,488
Cash£12,466
Current Liabilities£7,043

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

21 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
21 April 2015Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to 4 Bourne Hill Flat 4 Clear View Court London N13 4LU on 21 April 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 April 2015Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to 4 Bourne Hill Flat 4 Clear View Court London N13 4LU on 21 April 2015 (1 page)
30 December 2014Registered office address changed from 59a Bourne Hill Flat 4 Clear View Court London N13 4LU to Onega House 112 Main Road Sidcup Kent DA14 6NE on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 59a Bourne Hill Flat 4 Clear View Court London N13 4LU to Onega House 112 Main Road Sidcup Kent DA14 6NE on 30 December 2014 (1 page)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to 59a Bourne Hill Flat 4 Clear View Court London N13 4LU on 11 September 2014 (1 page)
11 September 2014Director's details changed for Beata Falkowska on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to 59a Bourne Hill Flat 4 Clear View Court London N13 4LU on 11 September 2014 (1 page)
11 September 2014Director's details changed for Beata Falkowska on 11 September 2014 (2 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
19 August 2013Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page)
19 August 2013Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(23 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
(23 pages)