Background WavePink WaveYellow Wave

CB IMPERIUM LIMITED (10201925)

CB IMPERIUM LIMITED (10201925) is an active UK company. incorporated on 26 May 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. CB IMPERIUM LIMITED has been registered for 9 years. Current directors include BURGESS, Craig.

Company Number
10201925
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
BURGESS, Craig
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CB IMPERIUM LIMITED

CB IMPERIUM LIMITED is an active company incorporated on 26 May 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. CB IMPERIUM LIMITED was registered 9 years ago.(SIC: 46190)

Status

active

Active since 9 years ago

Company No

10201925

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 4 July 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

GUPI (SF) LIMITED
From: 26 May 2016To: 2 May 2018
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

189-193 Earls Court Road London SW5 9AN United Kingdom
From: 26 May 2016To: 10 March 2022
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Nov 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURGESS, Craig

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 01 May 2018

BURGESS, Craig

Active
Shelton Street, LondonWC2H 9JQ
Born August 1988
Director
Appointed 01 May 2018

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 26 May 2016
Resigned 01 May 2018

LEVER, Gary Thomas

Resigned
250 Old Brompton Road, LondonSW5 9HN
Born February 1955
Director
Appointed 26 May 2016
Resigned 01 May 2018

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Born March 1976
Director
Appointed 26 May 2016
Resigned 01 May 2018

Persons with significant control

1

Mr Craig Burgess

Active
Shelton Street, LondonWC2H 9JQ
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

37

Dissolved Compulsory Strike Off Suspended
12 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
2 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Resolution
2 May 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2016
AP01Appointment of Director
Incorporation Company
26 May 2016
NEWINCIncorporation