Background WavePink WaveYellow Wave

IMPERIAL BATH LIMITED (15113349)

IMPERIAL BATH LIMITED (15113349) is an active UK company. incorporated on 4 September 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. IMPERIAL BATH LIMITED has been registered for 2 years. Current directors include DEGNARAIN, Ashvin, WADE, Alexander Richard Jason.

Company Number
15113349
Status
active
Type
ltd
Incorporated
4 September 2023
Age
2 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEGNARAIN, Ashvin, WADE, Alexander Richard Jason
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL BATH LIMITED

IMPERIAL BATH LIMITED is an active company incorporated on 4 September 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. IMPERIAL BATH LIMITED was registered 2 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 2 years ago

Company No

15113349

LTD Company

Age

2 Years

Incorporated 4 September 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 4 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BEDSTONE INVESTMENTS LTD
From: 4 September 2023To: 15 September 2025
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

54D Frome Road Bradford on Avon Wiltshire BA15 1LA England
From: 4 September 2023To: 4 August 2025
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Aug 24
Owner Exit
Jul 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OCEAN TAX LIMITED

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 12 Sept 2025

DEGNARAIN, Ashvin

Active
Wenlock Road, LondonN1 7GU
Born September 1981
Director
Appointed 01 Aug 2025

WADE, Alexander Richard Jason

Active
Wenlock Road, LondonN1 7GU
Born August 1971
Director
Appointed 01 Aug 2025

DUNGWORTH, Guy Konrad

Resigned
Frome Road, Bradford On AvonBA15 1LA
Born April 1966
Director
Appointed 04 Sept 2023
Resigned 01 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
Frome Road, Bradford On AvonBA15 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2023
Ceased 01 Aug 2025

Mr Guy Konrad Dungworth

Ceased
Wenlock Road, LondonN1 7GU
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 04 Sept 2023
Ceased 25 Jun 2025
Fundings
Financials
Latest Activities

Filing History

21

Certificate Change Of Name Company
15 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
14 September 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
27 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Incorporation Company
4 September 2023
NEWINCIncorporation