Background WavePink WaveYellow Wave

IMPRESS SENSORS & SYSTEMS LIMITED (04346738)

IMPRESS SENSORS & SYSTEMS LIMITED (04346738) is an active UK company. incorporated on 3 January 2002. with registered office in Wimborne. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. IMPRESS SENSORS & SYSTEMS LIMITED has been registered for 24 years.

Company Number
04346738
Status
active
Type
ltd
Incorporated
3 January 2002
Age
24 years
Address
7 Cobham Road, Wimborne, BH21 7PE
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPRESS SENSORS & SYSTEMS LIMITED

IMPRESS SENSORS & SYSTEMS LIMITED is an active company incorporated on 3 January 2002 with the registered office located in Wimborne. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. IMPRESS SENSORS & SYSTEMS LIMITED was registered 24 years ago.(SIC: 26110)

Status

active

Active since 24 years ago

Company No

04346738

LTD Company

Age

24 Years

Incorporated 3 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

7 Cobham Road Ferndown Industrial Estate Wimborne, BH21 7PE,

Previous Addresses

Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY England
From: 26 September 2019To: 27 September 2019
1 London Street Reading RG1 4PN United Kingdom
From: 21 September 2018To: 26 September 2019
Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB England
From: 6 January 2017To: 21 September 2018
The Oriel Sydenham Road Guildford Surrey GU1 3SR
From: 16 January 2013To: 6 January 2017
Unit 6 Mercury House Calleva Park Aldermaston Berkshire RG7 8PN
From: 3 January 2002To: 16 January 2013
Timeline

18 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Oct 13
Loan Secured
Oct 15
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
19 October 2022
AGREEMENT2AGREEMENT2
Legacy
19 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2022
AAAnnual Accounts
Legacy
10 December 2021
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Legacy
25 March 2021
PARENT_ACCPARENT_ACC
Legacy
25 March 2021
AGREEMENT2AGREEMENT2
Legacy
25 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 January 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Move Registers To Sail Company With New Address
28 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Legacy
18 December 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
2 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
24 October 2003
225Change of Accounting Reference Date
Legacy
24 October 2003
88(2)R88(2)R
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
12 June 2002
287Change of Registered Office
Legacy
30 April 2002
288cChange of Particulars
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
287Change of Registered Office
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Incorporation Company
3 January 2002
NEWINCIncorporation