Background WavePink WaveYellow Wave

IMPERIAL WINCHESTER LIMITED (08846774)

IMPERIAL WINCHESTER LIMITED (08846774) is an active UK company. incorporated on 15 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. IMPERIAL WINCHESTER LIMITED has been registered for 12 years. Current directors include DEGNARAIN, Ashvin, WADE, Alexander Richard Jason.

Company Number
08846774
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEGNARAIN, Ashvin, WADE, Alexander Richard Jason
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL WINCHESTER LIMITED

IMPERIAL WINCHESTER LIMITED is an active company incorporated on 15 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. IMPERIAL WINCHESTER LIMITED was registered 12 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 12 years ago

Company No

08846774

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

WINNALL PLACE WINCHESTER LTD
From: 15 January 2014To: 15 September 2025
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX
From: 15 January 2014To: 26 July 2024
Timeline

32 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Mar 19
Loan Secured
Mar 20
Loan Secured
Feb 22
Director Joined
Dec 22
New Owner
Dec 22
Funding Round
Dec 22
Director Left
Jan 23
Loan Cleared
Mar 23
Loan Secured
Sept 23
Owner Exit
Nov 23
Loan Cleared
Feb 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Nov 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OCEAN TAX LIMITED

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 12 Sept 2025

DEGNARAIN, Ashvin

Active
Wenlock Road, LondonN1 7GU
Born September 1981
Director
Appointed 19 Jul 2024

WADE, Alexander Richard Jason

Active
Wenlock Road, LondonN1 7GU
Born August 1971
Director
Appointed 19 Jul 2024

DAVIES, Alexandra Gladys

Resigned
Stumps Lane, West SussexPO18 8QJ
Born December 1968
Director
Appointed 28 Nov 2022
Resigned 16 Jan 2023

DAVIES, Stephen Rufus

Resigned
38, LiphookGU30 7DX
Born March 1965
Director
Appointed 15 Jan 2014
Resigned 19 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024

Mrs Alexandra Gladys Davies

Ceased
Stumps Lane, West SussexPO18 8QJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2022
Ceased 16 Jan 2023

Mr Stephen Rufus Davies

Ceased
Stumps Lane, BoshamPO18 8QJ
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
14 September 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
21 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
13 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Legacy
28 February 2014
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Incorporation Company
15 January 2014
NEWINCIncorporation