Company NameImp Gaming Limited
DirectorDean Russell Harvey
Company StatusActive
Company Number06526746
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dean Russell Harvey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLangham House 148 Westgate
Wakefield
West Yorkshire
WF2 9SR
Secretary NameJudith Rosemary Harvey
NationalityBritish
StatusCurrent
Appointed23 November 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressLangham House 148 Westgate
Wakefield
West Yorkshire
WF2 9SR
Director NameMr Robert Paul Johnson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMr Stuart Deakes
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Contact

Websiteimpgaming.co.uk
Email address[email protected]
Telephone07 527464656
Telephone regionMobile

Location

Registered AddressLangham House
148 Westgate
Wakefield
West Yorkshire
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

45 at £1Dean Russell Harvey
45.00%
Ordinary A
45 at £1Judith Rosemary Harvey
45.00%
Ordinary B
10 at £1Judith Rosemary Harvey
10.00%
Ordinary C

Financials

Year2014
Net Worth£26,370
Cash£22,387
Current Liabilities£19,243

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

21 August 2014Delivered on: 28 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 4 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 June 2010Delivered on: 8 June 2010
Satisfied on: 29 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 July 2009Delivered on: 8 July 2009
Satisfied on: 16 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
20 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 August 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
25 August 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 January 2017Satisfaction of charge 065267460004 in full (1 page)
18 January 2017Satisfaction of charge 065267460003 in full (1 page)
18 January 2017Satisfaction of charge 065267460003 in full (1 page)
18 January 2017Satisfaction of charge 065267460004 in full (1 page)
12 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 12 January 2017 (1 page)
12 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 12 January 2017 (1 page)
12 September 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Registration of charge 065267460004, created on 21 August 2014 (9 pages)
28 August 2014Registration of charge 065267460004, created on 21 August 2014 (9 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 July 2014Registration of charge 065267460003, created on 26 June 2014 (42 pages)
4 July 2014Registration of charge 065267460003, created on 26 June 2014 (42 pages)
29 April 2014Satisfaction of charge 2 in full (1 page)
29 April 2014Satisfaction of charge 2 in full (1 page)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 December 2012Appointment of Judith Rosemary Harvey as a secretary (3 pages)
5 December 2012Appointment of Judith Rosemary Harvey as a secretary (3 pages)
29 November 2012Termination of appointment of Stuart Deakes as a secretary (1 page)
29 November 2012Termination of appointment of Robert Johnson as a director (1 page)
29 November 2012Termination of appointment of Stuart Deakes as a secretary (1 page)
29 November 2012Termination of appointment of Robert Johnson as a director (1 page)
26 November 2012Registered office address changed from Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD United Kingdom on 26 November 2012 (1 page)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2009Director's details changed for Dean Russell Harvey on 2 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Stuart Deakes on 2 October 2009 (1 page)
23 October 2009Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Dean Russell Harvey on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Robert Paul Johnson on 2 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Stuart Deakes on 2 October 2009 (1 page)
23 October 2009Director's details changed for Dean Russell Harvey on 2 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Stuart Deakes on 2 October 2009 (1 page)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 April 2009Return made up to 07/03/09; full list of members (4 pages)
20 April 2009Return made up to 07/03/09; full list of members (4 pages)
26 March 2009Director's change of particulars / robert johnson / 01/09/2008 (1 page)
26 March 2009Director's change of particulars / robert johnson / 01/09/2008 (1 page)
6 June 2008Nc inc already adjusted 07/03/08 (1 page)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 07/03/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 07/03/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
6 June 2008Nc inc already adjusted 07/03/08 (1 page)
9 May 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
9 May 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
7 March 2008Incorporation (14 pages)
7 March 2008Incorporation (14 pages)