Background WavePink WaveYellow Wave

IMBIBA CAPITAL LTD (10922967)

IMBIBA CAPITAL LTD (10922967) is an active UK company. incorporated on 18 August 2017. 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.. IMBIBA CAPITAL LTD has been registered for 8 years. Current directors include CONNELL, Darrel John, CONNELL, John Charles, PHILLIPS, George Brian and 1 others.

Company Number
10922967
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
The Loft, London, WC2E 9JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONNELL, Darrel John, CONNELL, John Charles, PHILLIPS, George Brian, PODBURY, Elizabeth Emma
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMBIBA CAPITAL LTD

IMBIBA CAPITAL LTD is an active company incorporated on 18 August 2017 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.. IMBIBA CAPITAL LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10922967

LTD Company

Age

8 Years

Incorporated 18 August 2017

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 30 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 17 August 2025 (7 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

The Loft 1-3 Langley Court London, WC2E 9JY,

Previous Addresses

33 Temple Chambers Temple Avenue London EC4Y 0HP United Kingdom
From: 18 August 2017To: 25 October 2018
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 17 Oct 2025

CONNELL, Darrel John

Active
1-3 Langley Court, LondonWC2E 9JY
Born March 1981
Director
Appointed 18 Aug 2017

CONNELL, John Charles

Active
1-3 Langley Court, LondonWC2E 9JY
Born March 1950
Director
Appointed 18 Aug 2017

PHILLIPS, George Brian

Active
1-3 Langley Court, LondonWC2E 9JY
Born April 1960
Director
Appointed 18 Aug 2017

PODBURY, Elizabeth Emma

Active
1-3 Langley Court, LondonWC2E 9JY
Born October 1985
Director
Appointed 30 Jun 2025

BRADSHAW, Simon Fraser

Resigned
1-3 Langley Court, LondonWC2E 9JY
Born July 1967
Director
Appointed 18 Aug 2017
Resigned 30 Jun 2025

WHEELER, Simon Charles

Resigned
1-3 Langley Court, LondonWC2E 9JY
Born April 1967
Director
Appointed 18 Aug 2017
Resigned 30 Jun 2025

Persons with significant control

1

Tollgate, EastleighSO53 3TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

25

Appoint Corporate Secretary Company With Name Date
17 October 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Resolution
7 December 2022
RESOLUTIONSResolutions
Memorandum Articles
7 December 2022
MAMA
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2017
NEWINCIncorporation