Background WavePink WaveYellow Wave

IMP GAMING LIMITED (06526746)

IMP GAMING LIMITED (06526746) is an active UK company. incorporated on 7 March 2008. with registered office in Wakefield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. IMP GAMING LIMITED has been registered for 18 years. Current directors include HARVEY, Dean Russell.

Company Number
06526746
Status
active
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
Langham House, Wakefield, WF2 9SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
HARVEY, Dean Russell
SIC Codes
46510, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMP GAMING LIMITED

IMP GAMING LIMITED is an active company incorporated on 7 March 2008 with the registered office located in Wakefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. IMP GAMING LIMITED was registered 18 years ago.(SIC: 46510, 62090)

Status

active

Active since 18 years ago

Company No

06526746

LTD Company

Age

18 Years

Incorporated 7 March 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Langham House 148 Westgate Wakefield, WF2 9SR,

Previous Addresses

West House King Cross Road Halifax West Yorkshire HX1 1EB
From: 26 November 2012To: 12 January 2017
Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD United Kingdom
From: 7 March 2008To: 26 November 2012
Timeline

7 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Nov 12
Loan Cleared
Apr 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Cleared
Jan 17
Loan Cleared
Jan 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARVEY, Judith Rosemary

Active
148 Westgate, WakefieldWF2 9SR
Secretary
Appointed 23 Nov 2012

HARVEY, Dean Russell

Active
148 Westgate, WakefieldWF2 9SR
Born January 1966
Director
Appointed 07 Mar 2008

DEAKES, Stuart

Resigned
King Cross Road, HalifaxHX1 1EB
Secretary
Appointed 07 Mar 2008
Resigned 23 Nov 2012

JOHNSON, Robert Paul

Resigned
King Cross Road, HalifaxHX1 1EB
Born June 1957
Director
Appointed 07 Mar 2008
Resigned 23 Nov 2012

Persons with significant control

2

Mr Dean Russell Harvey

Active
148 Westgate, WakefieldWF2 9SR
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Judith Rosemary Harvey

Active
148 Westgate, WakefieldWF2 9SR
Born July 1948

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

56

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Legacy
19 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Legacy
8 June 2010
MG01MG01
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
20 April 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Legacy
6 June 2008
123Notice of Increase in Nominal Capital
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
225Change of Accounting Reference Date
Incorporation Company
7 March 2008
NEWINCIncorporation