Background WavePink WaveYellow Wave

IMPERIAL HOLDINGS LIMITED (05545960)

IMPERIAL HOLDINGS LIMITED (05545960) is an active UK company. incorporated on 25 August 2005. with registered office in Staines-Upon-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IMPERIAL HOLDINGS LIMITED has been registered for 20 years. Current directors include O'CONNOR, Brett John.

Company Number
05545960
Status
active
Type
ltd
Incorporated
25 August 2005
Age
20 years
Address
Menzies Llp 2nd Floor, Staines-Upon-Thames, TW18 4BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'CONNOR, Brett John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL HOLDINGS LIMITED

IMPERIAL HOLDINGS LIMITED is an active company incorporated on 25 August 2005 with the registered office located in Staines-Upon-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IMPERIAL HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05545960

LTD Company

Age

20 Years

Incorporated 25 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ACP WORLDWIDE (HOLDINGS) LIMITED
From: 25 August 2005To: 6 September 2005
Contact
Address

Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 1 March 2021To: 15 September 2023
337 Bath Road Slough Berkshire SL1 5PR
From: 25 August 2005To: 1 March 2021
Timeline

4 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Dec 10
Funding Round
Aug 19
Funding Round
Jul 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HALL, Amanda Jane

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Secretary
Appointed 25 Aug 2005

O'CONNOR, Brett John

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born August 1959
Director
Appointed 25 Aug 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Aug 2005
Resigned 25 Aug 2005

WALKER, Philip Nigel

Resigned
Membury House The Membury Estate, MarlboroughSN8 2HH
Born November 1957
Director
Appointed 25 Aug 2005
Resigned 30 Nov 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Aug 2005
Resigned 25 Aug 2005

Persons with significant control

1

Mr Brett John O'Connor

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born August 1959

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

80

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Resolution
18 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Resolution
12 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 May 2020
AAAnnual Accounts
Resolution
29 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Resolution
1 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Resolution
19 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
28 August 2007
287Change of Registered Office
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
26 September 2006
363aAnnual Return
Legacy
29 November 2005
88(3)88(3)
Legacy
29 November 2005
88(2)O88(2)O
Legacy
29 November 2005
88(2)R88(2)R
Legacy
29 November 2005
122122
Legacy
29 November 2005
123Notice of Increase in Nominal Capital
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
123Notice of Increase in Nominal Capital
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Incorporation Company
25 August 2005
NEWINCIncorporation