Imperio Patent Holding Limited WICKFORD


Founded in 2004, Imperio Patent Holding, classified under reg no. 05281195 is an active company. Currently registered at 2nd Floor De Burgh House SS12 0FD, Wickford the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Vittorio M., Francesco M.. Of them, Francesco M. has been with the company the longest, being appointed on 5 August 2021 and Vittorio M. has been with the company for the least time - from 28 November 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marc- T. who worked with the the company until 23 June 2011.

Imperio Patent Holding Limited Address / Contact

Office Address 2nd Floor De Burgh House
Office Address2 Market Road
Town Wickford
Post code SS12 0FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05281195
Date of Incorporation Tue, 9th Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Vittorio M.

Position: Director

Appointed: 28 November 2023

Francesco M.

Position: Director

Appointed: 05 August 2021

Alex G.

Position: Director

Appointed: 29 February 2020

Resigned: 05 August 2021

Christopher P.

Position: Director

Appointed: 03 September 2015

Resigned: 29 February 2020

Jamie T.

Position: Director

Appointed: 27 February 2012

Resigned: 03 September 2015

Marc- T.

Position: Secretary

Appointed: 09 November 2004

Resigned: 23 June 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 November 2004

Resigned: 09 November 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2004

Resigned: 09 November 2004

Francesco M.

Position: Director

Appointed: 09 November 2004

Resigned: 17 May 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Francesco M. This PSC and has 75,01-100% shares.

Francesco M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth123 37191 075      
Balance Sheet
Cash Bank On Hand  123 168100 398337 163232 907306 60172 138
Current Assets2 206 9651 038 8121 541 1451 675 5372 208 0452 429 0672 477 0601 836 960
Debtors2 094 051926 6331 417 9771 575 1391 870 8822 196 1602 526 4661 764 822
Net Assets Liabilities  1 312 9601 327 7831 366 4221 410 217982 132478 412
Other Debtors   82 57179 770147 887153 532479 962
Property Plant Equipment       36 707
Cash Bank In Hand112 914112 179      
Net Assets Liabilities Including Pension Asset Liability123 37191 075      
Tangible Fixed Assets285 000266 000      
Reserves/Capital
Called Up Share Capital300 000300 000      
Profit Loss Account Reserve-427 219-459 515      
Shareholder Funds123 37191 075      
Other
Accumulated Amortisation Impairment Intangible Assets   44 706111 765178 824245 883312 942
Accumulated Depreciation Impairment Property Plant Equipment       6 793
Administrative Expenses  -78 595     
Amounts Owed By Related Parties  397 383409 557586 7351 269 8021 343 511792 515
Amounts Owed To Group Undertakings  161 927207 920    
Corporation Tax Payable   79642 98751 22323 203 
Corporation Tax Recoverable  6 3364 055   850
Creditors  4 727 6514 817 8185 020 7115 132 8795 055 8985 676 766
Current Tax For Period   3 14440 42236 25821 780 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -15 304-2 808   
Dividends Paid On Shares    268 235201 176  
Fixed Assets1 277 2012 858 2014 731 0264 686 3204 392 5364 327 4773 660 4184 417 666
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -600 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods    2 895-24 126-15 495 
Increase From Amortisation Charge For Year Intangible Assets   44 70667 05967 05967 05967 059
Increase From Depreciation Charge For Year Property Plant Equipment       6 793
Intangible Assets  380 000335 294268 235201 176134 11767 058
Intangible Assets Gross Cost  380 000380 000380 000380 000380 000 
Investment Property  2 000 0002 000 0002 000 0002 000 0001 400 0001 400 000
Investment Property Fair Value Model    2 000 0002 000 0001 400 000 
Investments    2 124 3012 126 3012 126 3012 913 901
Investments Fixed Assets992 2012 592 2012 351 0262 351 0262 124 3012 126 3012 126 3012 913 901
Net Assets Liabilities Subsidiaries     2 039 731 2 549 001
Net Current Assets Liabilities-1 153 830-2 767 126-3 186 506-3 142 281-2 812 666-2 703 812-2 578 838-3 839 806
Number Shares Issued Fully Paid   300 000300 000300 000  
Other Creditors  4 565 7244 610 3324 974 3155 053 8254 982 8955 611 305
Par Value Share 1 111  
Percentage Class Share Held In Associate   5520205
Percentage Class Share Held In Subsidiary   100100100100100
Profit Loss Subsidiaries     184 308184 308419 342
Property Plant Equipment Gross Cost       43 500
Provisions For Liabilities Balance Sheet Subtotal  231 560216 256213 448213 44899 44899 448
Taxation Including Deferred Taxation Balance Sheet Subtotal  231 560216 256213 448213 448  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -12 16040 50912 132  
Total Additions Including From Business Combinations Property Plant Equipment       43 500
Total Assets Less Current Liabilities123 37191 0751 544 5201 544 0391 579 8701 623 6651 081 580577 860
Total Current Tax Expense Credit   3 14443 31712 1326 285 
Trade Creditors Trade Payables  1 555 1911 2453 40927 83149 80065 461
Trade Debtors Trade Receivables    13 26529 26413 26513 265
Employees Total     2 018  
Creditors Due Within One Year3 360 7953 805 938      
Number Shares Allotted 300 000      
Revaluation Reserve250 590250 590      
Share Capital Allotted Called Up Paid300 000300 000      
Tangible Fixed Assets Cost Or Valuation380 000380 000      
Tangible Fixed Assets Depreciation95 000114 000      
Tangible Fixed Assets Depreciation Charged In Period 19 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, May 2023
Free Download (14 pages)

Company search

Advertisements