Background WavePink WaveYellow Wave

IMPERIUM GLOBAL SEARCH LTD (12130887)

IMPERIUM GLOBAL SEARCH LTD (12130887) is an active UK company. incorporated on 31 July 2019. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. IMPERIUM GLOBAL SEARCH LTD has been registered for 6 years. Current directors include ELLIS, Terrence Peter, GOODALL, Richard David.

Company Number
12130887
Status
active
Type
ltd
Incorporated
31 July 2019
Age
6 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ELLIS, Terrence Peter, GOODALL, Richard David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIUM GLOBAL SEARCH LTD

IMPERIUM GLOBAL SEARCH LTD is an active company incorporated on 31 July 2019 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. IMPERIUM GLOBAL SEARCH LTD was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12130887

LTD Company

Age

6 Years

Incorporated 31 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

IMPERIAL GLOBAL SEARCH LTD
From: 31 July 2019To: 5 August 2019
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

, C/O Ground Floor St Paul's House 23 Park Square, Leeds, LS1 2nd, England
From: 7 August 2019To: 6 March 2025
, 62 66 Deansgate, Manchester, M3 2EN, United Kingdom
From: 31 July 2019To: 7 August 2019
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
May 22
Loan Secured
Nov 23
Share Issue
Jul 25
Director Left
Nov 25
Owner Exit
Nov 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ELLIS, Terrence Peter

Active
Cardale Park, HarrogateHG3 1GY
Born September 1957
Director
Appointed 31 Jul 2019

GOODALL, Richard David

Active
Cardale Park, HarrogateHG3 1GY
Born March 1982
Director
Appointed 31 Jul 2019

HARRIS, Toby William

Resigned
23 Park Square, LeedsLS1 2ND
Born April 1992
Director
Appointed 31 Jul 2019
Resigned 04 May 2022

WILLIAMS, Daniel Aaron

Resigned
Cardale Park, HarrogateHG3 1GY
Born November 1994
Director
Appointed 31 Jul 2019
Resigned 06 Nov 2025

Persons with significant control

5

2 Active
3 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2025
Ceased 05 Nov 2025
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2025
Greengate Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Oct 2019

Mr Richard Goodall

Ceased
23 Park Square, LeedsLS1 2ND
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2019
Ceased 22 Oct 2019

Mr Terrence Peter Ellis

Ceased
23 Park Square, LeedsLS1 2ND
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2019
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Capital Variation Of Rights Attached To Shares
19 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
22 July 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
22 July 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
15 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 January 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2022
RESOLUTIONSResolutions
Memorandum Articles
7 December 2022
MAMA
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 September 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Resolution
5 August 2019
RESOLUTIONSResolutions
Incorporation Company
31 July 2019
NEWINCIncorporation