Background WavePink WaveYellow Wave

IMBIBROS LTD (05267219)

IMBIBROS LTD (05267219) is an active UK company. incorporated on 22 October 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. IMBIBROS LTD has been registered for 21 years. Current directors include YOUNG, Paul Sinclair.

Company Number
05267219
Status
active
Type
ltd
Incorporated
22 October 2004
Age
21 years
Address
73b Pelham Road, London, SW19 1NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
YOUNG, Paul Sinclair
SIC Codes
46342, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMBIBROS LTD

IMBIBROS LTD is an active company incorporated on 22 October 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. IMBIBROS LTD was registered 21 years ago.(SIC: 46342, 70229)

Status

active

Active since 21 years ago

Company No

05267219

LTD Company

Age

21 Years

Incorporated 22 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

73b Pelham Road London, SW19 1NX,

Previous Addresses

3 Lady Hay Worcester Park Surrey KT4 7LT
From: 25 September 2014To: 3 September 2018
7 Lion & Lamb Yard Farnham Surrey GU9 7LL
From: 3 April 2013To: 25 September 2014
the Rickyard, Eashing Lane Godalming Surrey GU7 2QA
From: 22 October 2004To: 3 April 2013
Timeline

6 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jan 10
Capital Reduction
Aug 11
Share Buyback
Aug 11
Director Left
Apr 13
Loan Cleared
Feb 15
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

YOUNG, Paul Sinclair

Active
Pelham Road, LondonSW19 1NX
Secretary
Appointed 22 Oct 2004

YOUNG, Paul Sinclair

Active
Pelham Road, LondonSW19 1NX
Born March 1967
Director
Appointed 22 Oct 2004

CONNOLLY, James William

Resigned
White Owl Cottage, LiphookGU30 7QN
Born August 1971
Director
Appointed 22 Oct 2004
Resigned 28 Mar 2013

HEARD, Niall James Patrick

Resigned
12 Dean Road, GodalmingGU7 2PJ
Born November 1970
Director
Appointed 22 Oct 2004
Resigned 31 Jan 2006

WHITTINGTON, Charles Rupert Millen

Resigned
Little Jenkyn, BentleyGU10 5LU
Born August 1973
Director
Appointed 22 Oct 2004
Resigned 01 Oct 2009

Persons with significant control

1

Mr Paul Sinclair Young

Active
Pelham Road, LondonSW19 1NX
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Capital Cancellation Shares
18 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2011
SH03Return of Purchase of Own Shares
Resolution
1 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
88(2)R88(2)R
Legacy
14 November 2006
288cChange of Particulars
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
288cChange of Particulars
Legacy
16 November 2005
190190
Legacy
16 November 2005
353353
Legacy
16 November 2005
287Change of Registered Office
Legacy
16 November 2005
288cChange of Particulars
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
225Change of Accounting Reference Date
Legacy
13 April 2005
88(2)R88(2)R
Legacy
12 April 2005
123Notice of Increase in Nominal Capital
Incorporation Company
22 October 2004
NEWINCIncorporation