Background WavePink WaveYellow Wave

IMPCROSS LIMITED (02909757)

IMPCROSS LIMITED (02909757) is an active UK company. incorporated on 18 March 1994. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). IMPCROSS LIMITED has been registered for 32 years. Current directors include ARNOLD, Richard Leslie, ARNOLD, Steven Richard, COOK, John Ernest Timbrell and 4 others.

Company Number
02909757
Status
active
Type
ltd
Incorporated
18 March 1994
Age
32 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ARNOLD, Richard Leslie, ARNOLD, Steven Richard, COOK, John Ernest Timbrell, GYDE, Robert James, HUMPHRIES, Ian David, JUDD, Karen Cherie, WEAVER, Andrew Ellis
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPCROSS LIMITED

IMPCROSS LIMITED is an active company incorporated on 18 March 1994 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). IMPCROSS LIMITED was registered 32 years ago.(SIC: 25990)

Status

active

Active since 32 years ago

Company No

02909757

LTD Company

Age

32 Years

Incorporated 18 March 1994

Size

N/A

Accounts

ARD: 26/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT
From: 18 March 1994To: 13 October 2015
Timeline

17 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Apr 11
Director Joined
Jun 14
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Jan 18
Loan Cleared
Aug 18
Director Left
Mar 19
Loan Secured
May 19
Loan Cleared
May 19
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Apr 24
Loan Cleared
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

ARNOLD, Richard Leslie

Active
Staverton, CheltenhamGL51 0UX
Secretary
Appointed 04 Jul 1996

ARNOLD, Richard Leslie

Active
Staverton, CheltenhamGL51 0UX
Born January 1944
Director
Appointed 09 May 1994

ARNOLD, Steven Richard

Active
Staverton, CheltenhamGL51 0UX
Born March 1971
Director
Appointed 12 Jun 2014

COOK, John Ernest Timbrell

Active
Staverton, CheltenhamGL51 0UX
Born October 1943
Director
Appointed 08 May 1997

GYDE, Robert James

Active
Staverton, CheltenhamGL51 0UX
Born November 1964
Director
Appointed 24 Jun 2002

HUMPHRIES, Ian David

Active
Staverton, CheltenhamGL51 0UX
Born March 1966
Director
Appointed 01 Jan 2023

JUDD, Karen Cherie

Active
Staverton, CheltenhamGL51 0UX
Born November 1970
Director
Appointed 01 Feb 2024

WEAVER, Andrew Ellis

Active
Staverton, CheltenhamGL51 0UX
Born January 1952
Director
Appointed 04 Jul 1996

ARNOLD, Stephen

Resigned
71 Bath Road, StroudGL5 3LA
Secretary
Appointed 01 Jun 1994
Resigned 04 Jul 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Mar 1994
Resigned 09 May 1994

ARNOLD, Stephen

Resigned
71 Bath Road, StroudGL5 3LA
Born March 1971
Director
Appointed 01 Jun 1994
Resigned 30 Jun 1997

BALLINGER, Dale Gary

Resigned
Staverton, CheltenhamGL51 0UX
Born July 1968
Director
Appointed 22 Sept 2017
Resigned 22 Feb 2019

BEACH, Malcolm

Resigned
Valdene, CinderfordGL14 2EH
Born March 1960
Director
Appointed 01 Oct 2003
Resigned 30 Nov 2005

KEMPER, Jonathan Norman

Resigned
Staverton, CheltenhamGL51 0UX
Born May 1980
Director
Appointed 18 Mar 2020
Resigned 31 Jan 2024

MCGRANE, Terence John

Resigned
Staverton, CheltenhamGL51 0UX
Born December 1948
Director
Appointed 01 Jul 2007
Resigned 03 Jul 2019

MONTAGUE, Adrian Paul

Resigned
Hill View Bourne Road, StroudGL5 2RJ
Born November 1963
Director
Appointed 24 Jun 2002
Resigned 28 Feb 2003

OGDEN, Samuel Trevor Wesley

Resigned
Oakridge, StroudGL6 7PH
Born May 1974
Director
Appointed 01 Jul 2006
Resigned 31 Aug 2017

WALKER, Peter

Resigned
Chilcot House Newpit Lane, BristolBS30 6NT
Born April 1946
Director
Appointed 01 Feb 2003
Resigned 21 Apr 2011

WITTS, Roger

Resigned
Staverton, CheltenhamGL51 0UX
Born February 1949
Director
Appointed 01 Feb 2003
Resigned 11 Sept 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Mar 1994
Resigned 19 May 1994

Persons with significant control

1

Mr Richard Leslie Arnold

Active
Staverton, CheltenhamGL51 0UX
Born January 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Memorandum Articles
16 October 2015
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Resolution
24 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
11 November 2011
MG02MG02
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date
7 April 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
23 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
1 November 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
16 September 1999
287Change of Registered Office
Legacy
12 May 1999
288cChange of Particulars
Legacy
12 May 1999
363aAnnual Return
Legacy
8 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
12 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
9 September 1997
88(2)R88(2)R
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
5 July 1996
88(2)R88(2)R
Legacy
5 July 1996
88(2)R88(2)R
Legacy
5 July 1996
88(2)R88(2)R
Legacy
5 July 1996
88(2)R88(2)R
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
88(2)R88(2)R
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
17 November 1995
123Notice of Increase in Nominal Capital
Resolution
17 November 1995
RESOLUTIONSResolutions
Legacy
4 July 1995
363x363x
Legacy
4 July 1995
363(353)363(353)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
224224
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
287Change of Registered Office
Incorporation Company
18 March 1994
NEWINCIncorporation