Background WavePink WaveYellow Wave

IMPERIUM HOLDINGS LTD (12263973)

IMPERIUM HOLDINGS LTD (12263973) is an active UK company. incorporated on 15 October 2019. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMPERIUM HOLDINGS LTD has been registered for 6 years. Current directors include STEER, Peter James, RES PROGRESSIO HOLDINGS LIMITED.

Company Number
12263973
Status
active
Type
ltd
Incorporated
15 October 2019
Age
6 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEER, Peter James, RES PROGRESSIO HOLDINGS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIUM HOLDINGS LTD

IMPERIUM HOLDINGS LTD is an active company incorporated on 15 October 2019 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMPERIUM HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12263973

LTD Company

Age

6 Years

Incorporated 15 October 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 3 October 2024To: 17 September 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 3 October 2024
7 Midland Drive Sutton Coldfield B72 1TX England
From: 2 February 2021To: 27 October 2023
Vincent Court Hubert Street Birmingham B6 4BA England
From: 15 October 2019To: 2 February 2021
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Feb 21
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1966
Director
Appointed 11 Oct 2023

RES PROGRESSIO HOLDINGS LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 11 Oct 2023

SELLMAN, Nicholas James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 15 Oct 2019
Resigned 11 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2020

Mr Nicholas James Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 December 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2019
NEWINCIncorporation