IMPERAS LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 2HA

Company number 05329674
Status Active
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address IMPERAS BUILDINGS, NORTH WESTON, THAME, OXFORDSHIRE, OX9 2HA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of IMPERAS LIMITED are www.imperas.co.uk, and www.imperas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Imperas Limited is a Private Limited Company. The company registration number is 05329674. Imperas Limited has been working since 11 January 2005. The present status of the company is Active. The registered address of Imperas Limited is Imperas Buildings North Weston Thame Oxfordshire Ox9 2ha. The company`s financial liabilities are £439.31k. It is £0k against last year. . HELLER, Peter John is a Secretary of the company. DAVIDMANN, Simon John is a Director of the company. HELLER, Peter John is a Director of the company. KENNEY, James Bartholomew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director URQUHART, James Stuart has been resigned. The company operates in "Business and domestic software development".


imperas Key Finiance

LIABILITIES £439.31k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HELLER, Peter John
Appointed Date: 11 January 2005

Director
DAVIDMANN, Simon John
Appointed Date: 11 January 2005
69 years old

Director
HELLER, Peter John
Appointed Date: 11 January 2005
74 years old

Director
KENNEY, James Bartholomew
Appointed Date: 08 April 2008
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005

Director
URQUHART, James Stuart
Resigned: 30 November 2007
Appointed Date: 19 September 2005
68 years old

Persons With Significant Control

Mr Simon John Davidmann
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

IMPERAS LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

04 Mar 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000

...
... and 36 more events
14 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

12 Jan 2005
Secretary resigned
11 Jan 2005
Incorporation

IMPERAS LIMITED Charges

22 June 2007
Rent deposit deed
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Richard Charles Gurney and Angela Jane Gurney
Description: All monies nad interest in the deposit account.
3 June 2005
Rent deposit deed
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Richard Charles Gurney and Angela Jane Gurney
Description: Deposit account held by messrs lightfoots of 1-3 high…