Background WavePink WaveYellow Wave

IMPRESSOR LIMITED (13623729)

IMPRESSOR LIMITED (13623729) is an active UK company. incorporated on 15 September 2021. with registered office in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IMPRESSOR LIMITED has been registered for 4 years. Current directors include EVANS, Alun Ivor, SILLS, Christopher James.

Company Number
13623729
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
5-6 The Merlin Centre, Crawley, RH11 7XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Alun Ivor, SILLS, Christopher James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPRESSOR LIMITED

IMPRESSOR LIMITED is an active company incorporated on 15 September 2021 with the registered office located in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IMPRESSOR LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13623729

LTD Company

Age

4 Years

Incorporated 15 September 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

5-6 The Merlin Centre County Oak Way Crawley, RH11 7XA,

Previous Addresses

C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England
From: 15 June 2024To: 7 November 2024
The Old Workshop 1 Ecclesall Road South Sheffield South Yorkshire S11 9PA United Kingdom
From: 12 December 2023To: 15 June 2024
The Old Workshop Ecclesall Road South Sheffield S11 9PA England
From: 11 December 2023To: 12 December 2023
The Old Worshop 1 Eccleshall Road South Sheffield S11 9PA England
From: 3 March 2022To: 11 December 2023
64 Lee Road Aldeburgh IP15 5EY England
From: 15 September 2021To: 3 March 2022
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Director Joined
Aug 22
Owner Exit
Aug 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Aug 25
Director Left
Aug 25
1
Funding
9
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EVANS, Alun Ivor

Active
Meadvale, RedhillRH1 6LY
Born May 1956
Director
Appointed 01 May 2024

SILLS, Christopher James

Active
County Oak Way, CrawleyRH11 7XA
Born April 1971
Director
Appointed 01 May 2024

SHAW, Adam Dominic Bradley

Resigned
1 Ecclesall Road South, SheffieldS11 9PA
Secretary
Appointed 03 Mar 2022
Resigned 12 Jun 2024

DUFFIN, Mark

Resigned
County Oak Way, CrawleyRH11 7XA
Born December 1974
Director
Appointed 03 Mar 2022
Resigned 19 Aug 2025

SHAW, Adam Dominic Bradley

Resigned
1 Eccleshall Road South, SheffieldS11 9PA
Born January 1969
Director
Appointed 03 Mar 2022
Resigned 06 Dec 2023

WALSH, Simon

Resigned
County Oak Way, CrawleyRH11 7XA
Born April 1963
Director
Appointed 01 Sept 2022
Resigned 19 Aug 2025

WESTMACOTT, Robert John

Resigned
1 Eccleshall Road South, SheffieldS11 9PA
Born January 1967
Director
Appointed 15 Sept 2021
Resigned 06 Dec 2023

Persons with significant control

7

1 Active
6 Ceased
County Oak Way, CrawleyRH11 7XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2024

Mr Christopher James Sills

Ceased
County Oak Way, CrawleyRH11 7XA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2024
Ceased 05 Nov 2024

Mr Alun Ivor Evans

Ceased
Meadvale, RedhillRH1 6LY
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2024
Ceased 05 Nov 2024

Mr Mark Duffin

Ceased
County Oak Way, CrawleyRH11 7XA
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2023
Ceased 01 May 2024

Mr Simon Walsh

Ceased
County Oak Way, CrawleyRH11 7XA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2023
Ceased 01 May 2024

Mr Adam Dominic Bradley Shaw

Ceased
1 Eccleshall Road South, SheffieldS11 9PA
Born January 1969

Nature of Control

Significant influence or control
Notified 15 Mar 2022
Ceased 16 Aug 2023

Mr Robert John Westmacott

Ceased
1 Eccleshall Road South, SheffieldS11 9PA
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

45

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Resolution
9 March 2022
RESOLUTIONSResolutions
Memorandum Articles
9 March 2022
MAMA
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Incorporation Company
15 September 2021
NEWINCIncorporation