Background WavePink WaveYellow Wave

IMPERO DEVELOPMENTS LIMITED (08939129)

IMPERO DEVELOPMENTS LIMITED (08939129) is an active UK company. incorporated on 14 March 2014. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. IMPERO DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include DOHERTY, Michael, TOMLINSON, Jason Edward.

Company Number
08939129
Status
active
Type
ltd
Incorporated
14 March 2014
Age
12 years
Address
Seventh Floor, East West, Nottingham, NG1 5FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DOHERTY, Michael, TOMLINSON, Jason Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERO DEVELOPMENTS LIMITED

IMPERO DEVELOPMENTS LIMITED is an active company incorporated on 14 March 2014 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. IMPERO DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08939129

LTD Company

Age

12 Years

Incorporated 14 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

ENSCO 1055 LIMITED
From: 14 March 2014To: 3 June 2014
Contact
Address

Seventh Floor, East West Tollhouse Hill Nottingham, NG1 5FS,

Previous Addresses

Oak House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS
From: 21 January 2015To: 11 January 2022
21 Jubilee Drive Loughborough Leicestershire LE11 5XS
From: 6 June 2014To: 21 January 2015
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 14 March 2014To: 6 June 2014
Timeline

58 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
May 14
Loan Secured
May 14
Share Issue
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Jun 14
Director Left
Jun 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Aug 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 20
Funding Round
Aug 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jan 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Owner Exit
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DOHERTY, Michael

Active
48 Grosvenor Street, LondonW1K 3HW
Born June 1980
Director
Appointed 06 Aug 2024

TOMLINSON, Jason Edward

Active
Tollhouse Hill, NottinghamNG1 5FS
Born May 1981
Director
Appointed 14 Jan 2026

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 14 Mar 2014
Resigned 22 May 2014

ANNISON, Nikki

Resigned
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6JS
Born June 1982
Director
Appointed 28 Dec 2015
Resigned 28 Feb 2018

CARR, Julian Edward

Resigned
Adam Street, LondonWC2N 6AB
Born April 1963
Director
Appointed 14 Mar 2014
Resigned 22 May 2014

CRAWFORD, Fraser David Robert

Resigned
Tollhouse Hill, NottinghamNG1 5FS
Born December 1982
Director
Appointed 07 Oct 2019
Resigned 11 Nov 2022

EFTEKHAR-KHONSSARI, Sashah James

Resigned
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6JS
Born November 1980
Director
Appointed 22 May 2014
Resigned 12 Jun 2015

FORSTER, Darren Peter

Resigned
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6JS
Born June 1968
Director
Appointed 16 Oct 2015
Resigned 01 Feb 2018

FULLER, Richard Quentin

Resigned
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6JS
Born May 1962
Director
Appointed 05 Dec 2017
Resigned 12 Dec 2019

GARRETT, Colin Alexander

Resigned
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6JS
Born February 1957
Director
Appointed 16 Oct 2015
Resigned 28 Dec 2015

GREW, James David

Resigned
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6JS
Born July 1975
Director
Appointed 28 Dec 2015
Resigned 28 Feb 2018

HARTMANN, Tobias

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born October 1971
Director
Appointed 06 Jun 2024
Resigned 14 Jan 2026

KAMIENIECKY, Gilbert Benjamin

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born April 1981
Director
Appointed 25 Mar 2024
Resigned 06 Aug 2024

PARR, Andrew William

Resigned
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6JS
Born July 1974
Director
Appointed 25 Jan 2018
Resigned 30 Aug 2019

PEMBERTON, Samuel William David

Resigned
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6JS
Born April 1975
Director
Appointed 16 Oct 2015
Resigned 01 Nov 2018

POINTEN, Robert John

Resigned
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6JS
Born June 1978
Director
Appointed 18 Aug 2016
Resigned 05 Dec 2017

REILLY, Justin David

Resigned
Tollhouse Hill, NottinghamNG1 5FS
Born April 1971
Director
Appointed 22 Jul 2019
Resigned 25 Mar 2024

SMITH, Andrew

Resigned
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6JS
Born August 1959
Director
Appointed 22 May 2014
Resigned 13 Jun 2016

VALENTINE, Jonathan Paul

Resigned
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6JS
Born January 1981
Director
Appointed 22 May 2014
Resigned 16 Oct 2015

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 14 Mar 2014
Resigned 14 Mar 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 14 Mar 2014
Resigned 14 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
48 Grosvenor Street, LondonW1K 3HW

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 31 Jul 2017
Ceased 14 Mar 2024
Edmund Street, BirminghamB3 2HJ

Nature of Control

Significant influence or control
Notified 14 Mar 2017
Ceased 31 Jul 2017
Tollhouse Hill, NottinghamNG1 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Resolution
6 June 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
6 June 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Certificate Change Of Name Company
3 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Incorporation Company
14 March 2014
NEWINCIncorporation