General information

Name:

Impinch Ltd

Office Address:

71/72 Clapham Common South Side SW4 9DA London

Number: 01470788

Incorporation date: 1980-01-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1980 is the date that marks the launching of Impinch Limited, a firm which is situated at 71/72 Clapham Common South Side, in London. This means it's been fourty four years Impinch has existed in the United Kingdom, as the company was registered on 3rd January 1980. Its registered no. is 01470788 and the postal code is SW4 9DA. The firm's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. The business most recent annual accounts describe the period up to Monday 31st October 2022 and the latest annual confirmation statement was submitted on Wednesday 31st May 2023.

As stated, the company was established in 1980 and has been led by four directors, and out of them two (Kamlesh P. and Amit P.) are still listed as current directors.

The companies that control this firm include: Property Network Central Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Clapham Common South Side, SW4 9DA and was registered as a PSC under the registration number 08668709.

Financial data based on annual reports

Company staff

Kamlesh P.

Role: Director

Appointed: 27 May 2022

Latest update: 23 March 2024

Amit P.

Role: Director

Appointed: 27 May 2022

Latest update: 23 March 2024

People with significant control

Property Network Central Limited
Address: 71/72 Clapham Common South Side, London, SW4 9DA, England
Legal authority Companies Act 2006
Legal form Private Company
Country registered United Kingdom
Place registered Companies House
Registration number 08668709
Notified on 27 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James C.
Notified on 6 April 2016
Ceased on 27 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dennis L.
Notified on 6 April 2016
Ceased on 27 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25 November 2014
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 January 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 17 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 January 2013
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2021-10-31 (AA)
filed on: 25th, May 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Broom House 39/43 London Road

Post code:

SS7 2QL

City / Town:

Hadleigh, Benfleet

HQ address,
2013

Address:

Broom House 39/43 London Road

Post code:

SS7 2QL

City / Town:

Hadleigh, Benfleet

HQ address,
2014

Address:

Broom House 39/43 London Road

Post code:

SS7 2QL

City / Town:

Hadleigh, Benfleet

HQ address,
2015

Address:

Broom House 39/43 London Road

Post code:

SS7 2QL

City / Town:

Hadleigh, Benfleet

HQ address,
2016

Address:

Broom House 39/43 London Road

Post code:

SS7 2QL

City / Town:

Hadleigh, Benfleet

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
44
Company Age

Closest Companies - by postcode