Background WavePink WaveYellow Wave

GERMAN IMPORT SOLUTIONS LIMITED (12703547)

GERMAN IMPORT SOLUTIONS LIMITED (12703547) is an active UK company. incorporated on 29 June 2020. with registered office in Polegate. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. GERMAN IMPORT SOLUTIONS LIMITED has been registered for 5 years. Current directors include MBUNZAMA, David.

Company Number
12703547
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
49 Station Road, Polegate, BN26 6EA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
MBUNZAMA, David
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERMAN IMPORT SOLUTIONS LIMITED

GERMAN IMPORT SOLUTIONS LIMITED is an active company incorporated on 29 June 2020 with the registered office located in Polegate. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. GERMAN IMPORT SOLUTIONS LIMITED was registered 5 years ago.(SIC: 62011)

Status

active

Active since 5 years ago

Company No

12703547

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

9 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

49 Station Road Polegate, BN26 6EA,

Previous Addresses

43 Station Road Polegate BN26 6EA England
From: 24 January 2022To: 27 May 2023
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 29 June 2020To: 24 January 2022
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
New Owner
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MBUNZAMA, David

Active
Station Road, PolegateBN26 6EA
Born March 1999
Director
Appointed 24 Apr 2025

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 29 Jun 2020
Resigned 14 Jan 2022

KASUKA, Vincent

Resigned
Station Road, PolegateBN26 6EA
Born March 1966
Director
Appointed 29 Jul 2020
Resigned 25 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mr David Mbunzama

Active
Station Road, PolegateBN26 6EA
Born March 1999

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 24 Apr 2025
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2021
Ceased 14 Jan 2022

Mr Vincent Kasuka

Ceased
Station Road, PolegateBN26 6EA
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2020
Ceased 24 Apr 2025
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Incorporation Company
29 June 2020
NEWINCIncorporation