Background WavePink WaveYellow Wave

IMPEX LIGHTING LIMITED (05345985)

IMPEX LIGHTING LIMITED (05345985) is an active UK company. incorporated on 28 January 2005. with registered office in Thames Ditton. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). IMPEX LIGHTING LIMITED has been registered for 21 years. Current directors include DAGUL, Warren Bryan, HART, Alan Graham.

Company Number
05345985
Status
active
Type
ltd
Incorporated
28 January 2005
Age
21 years
Address
Upper Deck, Thames Ditton, KT7 0XA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
DAGUL, Warren Bryan, HART, Alan Graham
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPEX LIGHTING LIMITED

IMPEX LIGHTING LIMITED is an active company incorporated on 28 January 2005 with the registered office located in Thames Ditton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). IMPEX LIGHTING LIMITED was registered 21 years ago.(SIC: 27400)

Status

active

Active since 21 years ago

Company No

05345985

LTD Company

Age

21 Years

Incorporated 28 January 2005

Size

N/A

Accounts

ARD: 27/8

Up to Date

8 weeks left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 29 February 2024 - 27 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

CRACKERS DIRECT LIMITED
From: 28 January 2005To: 25 March 2009
Contact
Address

Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton, KT7 0XA,

Previous Addresses

30 City Road London EC1Y 2AB
From: 28 January 2005To: 12 May 2023
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HART, Alan Graham

Active
Admirals Quarters, Thames DittonKT7 0XA
Secretary
Appointed 22 Sept 2010

DAGUL, Warren Bryan

Active
Admirals Quarters,Portsmouth Road, Thames DittonKT7 0XA
Born November 1962
Director
Appointed 28 Jan 2005

HART, Alan Graham

Active
Admirals Quarters,Portsmouth Road, Thames DittonKT7 0XA
Born October 1966
Director
Appointed 16 Jan 2009

DAGUL, Cheryl Anne

Resigned
The Paddocks, ArkleyEN5 3NA
Secretary
Appointed 28 Jan 2005
Resigned 22 Sept 2010

DAGUL, Warren Bryan

Resigned
The Paddock, BarnetEN5 3NA
Secretary
Appointed 28 Jan 2005
Resigned 28 Jan 2005

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 28 Jan 2005
Resigned 28 Jan 2005

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 28 Jan 2005
Resigned 28 Jan 2005

Persons with significant control

1

Mr Warren Bryan Dagul

Active
Admirals Quarters,Portsmouth Road, Thames DittonKT7 0XA
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 February 2018
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
9 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
23 April 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 April 2014
MEM/ARTSMEM/ARTS
Resolution
15 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Resolution
17 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
5 August 2009
225Change of Accounting Reference Date
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
363aAnnual Return
Certificate Change Of Name Company
21 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
287Change of Registered Office
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Incorporation Company
28 January 2005
NEWINCIncorporation