Background WavePink WaveYellow Wave

IMPERIAL SOUTHAMPTON LIMITED (08964526)

IMPERIAL SOUTHAMPTON LIMITED (08964526) is an active UK company. incorporated on 28 March 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMPERIAL SOUTHAMPTON LIMITED has been registered for 12 years. Current directors include DEGNARAIN, Ashvin, WADE, Alexander Richard Jason.

Company Number
08964526
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEGNARAIN, Ashvin, WADE, Alexander Richard Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL SOUTHAMPTON LIMITED

IMPERIAL SOUTHAMPTON LIMITED is an active company incorporated on 28 March 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMPERIAL SOUTHAMPTON LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08964526

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CCL DEVELCO 1 LIMITED
From: 28 March 2014To: 15 September 2025
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom
From: 26 May 2022To: 4 June 2025
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 12 May 2022To: 26 May 2022
Palladium House 1-4 Argyll Street London W1F 7LD
From: 7 August 2014To: 12 May 2022
19-21 Clerkenwell Close London EC1R 0RR United Kingdom
From: 28 March 2014To: 7 August 2014
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Dec 14
Director Joined
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Mar 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
Aug 21
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
May 22
Director Left
Jul 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Loan Cleared
Jun 25
Loan Secured
Aug 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 29 May 2025

WADE, Alexander Richard Jason

Active
Wenlock Road, LondonN1 7GU
Born August 1971
Director
Appointed 29 May 2025

SOLAR SECRETARIES LIMITED

Resigned
Palladium House, LondonW1F 7LD
Corporate secretary
Appointed 17 Sept 2014
Resigned 20 May 2022

HANSON, Edward Peter

Resigned
Wenlock Road, LondonN1 7GU
Born April 1975
Director
Appointed 26 Nov 2014
Resigned 29 May 2025

HANSON, Edward Peter

Resigned
LondonSW3 3AD
Born April 1975
Director
Appointed 28 Mar 2014
Resigned 15 Apr 2014

REYNOLDS, John Anthony

Resigned
Tavistock House South, LondonWC1H 9LG
Born September 1977
Director
Appointed 04 Apr 2014
Resigned 23 Apr 2024

SUMMERS, Steven Neal

Resigned
Wenlock Road, LondonN1 7GU
Born June 1979
Director
Appointed 09 Sept 2015
Resigned 29 May 2025

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 29 May 2025
1-4 Argyll Street, LondonW1F 7LD

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
Ceased 29 May 2025

Mr Robert Michael Whyte

Ceased
81 Fulham Road, LondonSW3 6RD
Born April 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
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 Current Shortened
29 August 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Auditors Resignation Company
14 July 2022
AUDAUD
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 October 2014
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Incorporation Company
28 March 2014
NEWINCIncorporation