Background WavePink WaveYellow Wave

IMPRESSION DESK TECHNOLOGIES LIMITED (08191727)

IMPRESSION DESK TECHNOLOGIES LIMITED (08191727) is an active UK company. incorporated on 24 August 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. IMPRESSION DESK TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include DERR, Matthew William, GREENBERG, Richard.

Company Number
08191727
Status
active
Type
ltd
Incorporated
24 August 2012
Age
13 years
Address
7 Henrietta Street, London, WC2E 8PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DERR, Matthew William, GREENBERG, Richard
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPRESSION DESK TECHNOLOGIES LIMITED

IMPRESSION DESK TECHNOLOGIES LIMITED is an active company incorporated on 24 August 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. IMPRESSION DESK TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08191727

LTD Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

INFECTIOUS MEDIA HOLDINGS LIMITED
From: 24 August 2012To: 19 July 2013
Contact
Address

7 Henrietta Street C/O Redfern Legal Llp London, WC2E 8PS,

Previous Addresses

7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS United Kingdom
From: 1 March 2024To: 1 March 2024
4-7 Fulwood Place High Holborn London WC1V 6AE England
From: 16 July 2021To: 1 March 2024
7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS United Kingdom
From: 16 February 2021To: 16 July 2021
1 Waterhouse Square Wework C/O Infectious Media London EC1N 2st England
From: 2 January 2019To: 16 February 2021
3-7 Herbal Hill London EC1R 5EJ
From: 24 August 2012To: 2 January 2019
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 12
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DERR, Matthew William

Active
Henrietta Street, LondonWC2E 8PS
Born March 1983
Director
Appointed 30 Nov 2020

GREENBERG, Richard

Active
Henrietta Street, LondonWC2E 8PS
Born June 1971
Director
Appointed 30 Nov 2020

COCKER, Andrew Robert

Resigned
Waterhouse Square, LondonEC1N 2ST
Born July 1972
Director
Appointed 24 Aug 2012
Resigned 01 Oct 2022

GOLANT, Farah Ramzan

Resigned
Fulwood Place, LondonWC1V 6AE
Born May 1964
Director
Appointed 30 Nov 2020
Resigned 08 Sept 2023

KELLY, Martin John

Resigned
Waterhouse Square, LondonEC1N 2ST
Born April 1976
Director
Appointed 24 Aug 2012
Resigned 16 Jan 2025

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 24 Aug 2012
Resigned 28 Aug 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Robert Cocker

Ceased
Waterhouse Square, LondonEC1N 2ST
Born July 1972

Nature of Control

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

Mr Martin John Kelly

Ceased
Waterhouse Square, LondonEC1N 2ST
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Henrietta Street, LondonWC2E 8PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2012
NEWINCIncorporation