Background WavePink WaveYellow Wave

IMPINCH LIMITED (01470788)

IMPINCH LIMITED (01470788) is an active UK company. incorporated on 3 January 1980. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IMPINCH LIMITED has been registered for 46 years. Current directors include PATEL, Amit, PATEL, Kamlesh Ambalal.

Company Number
01470788
Status
active
Type
ltd
Incorporated
3 January 1980
Age
46 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Amit, PATEL, Kamlesh Ambalal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPINCH LIMITED

IMPINCH LIMITED is an active company incorporated on 3 January 1980 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IMPINCH LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

01470788

LTD Company

Age

46 Years

Incorporated 3 January 1980

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

33 Brighton Road South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common South Side London SW4 9DA England
From: 31 May 2022To: 12 February 2025
Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL
From: 3 January 1980To: 31 May 2022
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Loan Cleared
Mar 20
Loan Secured
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Feb 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PATEL, Amit

Active
Brighton Road, South CroydonCR2 6EB
Born February 1980
Director
Appointed 27 May 2022

PATEL, Kamlesh Ambalal

Active
Brighton Road, South CroydonCR2 6EB
Born February 1964
Director
Appointed 27 May 2022

LYONS, Denis James Barry

Resigned
Clapham Common South Side, LondonSW4 9DA
Secretary
Appointed N/A
Resigned 27 May 2022

COLVILLE, James Elwin

Resigned
Broom House, Hadleigh BenfleetSS7 2QL
Born July 1939
Director
Appointed N/A
Resigned 27 May 2022

LYONS, Denis James Barry

Resigned
Broom House, Hadleigh BenfleetSS7 2QL
Born July 1933
Director
Appointed N/A
Resigned 27 May 2022

Persons with significant control

3

1 Active
2 Ceased
Clapham Common South Side, LondonSW4 9DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022

Mr James Elwin Colville

Ceased
Broom House, Hadleigh BenfleetSS7 2QL
Born July 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2022

Mr Dennis James Barry Lyons

Ceased
Broom House, Hadleigh BenfleetSS7 2QL
Born July 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
403aParticulars of Charge Subject to s859A
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Accounts With Accounts Type Small
29 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Accounts With Accounts Type Small
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363