Company NameImperium Building Systems Limited
Company StatusActive
Company Number09159302
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Steven Crocombe
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pound Street
Carshalton
SM5 3PG
Director NameMr William Robert Burns
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pound Street
Carshalton
SM5 3PG
Director NameMr Michael James Chivers
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pound Street
Carshalton
SM5 3PG
Director NameMr Christopher Barrie Thorne
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pound Street
Carshalton
SM5 3PG
Director NameMr Graham Burns
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Gander Green Lane
Sutton
Surrey
SM1 2ES

Location

Registered Address19 Pound Street
Carshalton
SM5 3PG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

4 October 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 12,194
(3 pages)
4 October 2023Confirmation statement made on 4 October 2023 with updates (5 pages)
4 October 2023Notification of Christopher Thorne as a person with significant control on 1 September 2023 (2 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
19 January 2023Director's details changed for Mr Michael James Chivers on 19 January 2023 (2 pages)
19 January 2023Change of details for Mr Michael James Chivers as a person with significant control on 19 January 2023 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
18 May 2021Change of details for Mr William Robert Burns as a person with significant control on 17 May 2021 (2 pages)
18 May 2021Director's details changed for Mr William Robert Burns on 17 May 2021 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 March 2019Appointment of Mr Christopher Thorne as a director on 11 March 2019 (2 pages)
29 March 2019Director's details changed for Mr Steven Crocombe on 29 March 2019 (2 pages)
25 March 2019Registered office address changed from Unit 4 Gander Green Lane Sutton Surrey SM1 2ES England to 19 Pound Street Carshalton SM5 3PG on 25 March 2019 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
14 September 2017Termination of appointment of Graham Burns as a director on 14 September 2017 (1 page)
14 September 2017Cessation of James Graham Burns as a person with significant control on 14 September 2017 (1 page)
14 September 2017Termination of appointment of Graham Burns as a director on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Cessation of James Graham Burns as a person with significant control on 14 September 2017 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (8 pages)
17 August 2016Director's details changed for Mr Steven Crocombe on 4 September 2014 (2 pages)
17 August 2016Director's details changed for Mr Steven Crocombe on 4 September 2014 (2 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (8 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 December 2015Registered office address changed from Lavender House 23 Nork Way Banstead Surrey SM7 1PB to Unit 4 Gander Green Lane Sutton Surrey SM1 2ES on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Lavender House 23 Nork Way Banstead Surrey SM7 1PB to Unit 4 Gander Green Lane Sutton Surrey SM1 2ES on 3 December 2015 (1 page)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
24 July 2015Appointment of Mr Michael Chivers as a director on 1 July 2015 (2 pages)
24 July 2015Appointment of Mr Michael Chivers as a director on 1 July 2015 (2 pages)
24 July 2015Appointment of Mr Michael Chivers as a director on 1 July 2015 (2 pages)
24 February 2015Registered office address changed from Lavender House Nork Way Banstead Surrey SM7 1PB England to Lavender House 23 Nork Way Banstead Surrey SM7 1PB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Lavender House Nork Way Banstead Surrey SM7 1PB England to Lavender House 23 Nork Way Banstead Surrey SM7 1PB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 23 Nork Way Lavender House 23 Nork Way Banstead Surrey SM7 1PB United Kingdom to Lavender House 23 Nork Way Banstead Surrey SM7 1PB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 23 Nork Way Lavender House 23 Nork Way Banstead Surrey SM7 1PB United Kingdom to Lavender House 23 Nork Way Banstead Surrey SM7 1PB on 24 February 2015 (1 page)
10 February 2015Appointment of Mr Graham Burns as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mr Graham Burns as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mr Graham Burns as a director on 1 January 2015 (2 pages)
23 September 2014Registered office address changed from 10 Dorset Road Sutton Surrey SM2 6HX United Kingdom to Lavender House Nork Way Banstead Surrey SM7 1PB on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 10 Dorset Road Sutton Surrey SM2 6HX United Kingdom to Lavender House Nork Way Banstead Surrey SM7 1PB on 23 September 2014 (1 page)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)