Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IMPREZA COMPUTER SERVICES LIMITED
Company Information for

IMPREZA COMPUTER SERVICES LIMITED

Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD,
Company Registration Number
SC190115
Private Limited Company
Active

Company Overview

About Impreza Computer Services Ltd
IMPREZA COMPUTER SERVICES LIMITED was founded on 1998-10-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Impreza Computer Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPREZA COMPUTER SERVICES LIMITED
 
Legal Registered Office
Summit House
4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Other companies in G2
 
 
Filing Information
Company Number SC190115
Company ID Number SC190115
Date formed 1998-10-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-01
Return next due 2025-05-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717363825  
Last Datalog update: 2024-05-13 14:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPREZA COMPUTER SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMPREZA COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEWART KENNETH TAYLOR
Company Secretary 2003-11-06
DEAN ALLEN DEACON
Director 2006-03-31
STEWART KENNETH TAYLOR
Director 1998-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY KAYE PEGLER
Director 2003-11-13 2006-03-31
GRAHAM GEORGE TURBURVILLE
Company Secretary 2003-09-08 2003-11-06
GRAHAM GEORGE TURBURVILLE
Director 2001-10-15 2003-11-05
HOWARD JAMES COATES
Company Secretary 1998-10-09 2003-09-08
HOWARD JAMES COATES
Director 1998-10-09 2003-09-08
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-10-09 1998-10-09
FIRST DIRECTORS LIMITED
Nominated Director 1998-10-09 1998-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ALLEN DEACON DEWART INVESTMENTS LTD Director 2017-05-16 CURRENT 2017-05-11 Active
DEAN ALLEN DEACON EXPOINT LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
STEWART KENNETH TAYLOR DEWART INVESTMENTS LTD Director 2017-05-11 CURRENT 2017-05-11 Active
STEWART KENNETH TAYLOR EXPOINT LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14Change of details for Mr Dean Allen Deacon as a person with significant control on 2023-07-09
2023-08-14Change of details for Mr Stewart Kenneth Taylor as a person with significant control on 2023-07-09
2023-06-21CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-21AP01DIRECTOR APPOINTED MR SEAN RUSSELL ERNSTZEN
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27PSC04Change of details for Mr Dean Allen Deacon as a person with significant control on 2020-10-26
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-10-20CH01Director's details changed for Mr Stewart Kenneth Taylor on 2020-10-20
2020-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MR STEWART KENNETH TAYLOR on 2020-10-20
2020-09-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-08-19CC04Statement of company's objects
2019-08-19RES01ADOPT ARTICLES 19/08/19
2019-08-16SH10Particulars of variation of rights attached to shares
2019-07-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-08-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CH01Director's details changed for Mr Dean Allen Deacon on 2017-11-16
2017-11-14PSC07CESSATION OF STEWART KENNETH TAYLOR AS A PSC
2017-11-14PSC07CESSATION OF DEAN ALLEN DEACON AS A PSC
2017-11-10CH01Director's details changed for Mr Dean Allen Deacon on 2017-11-10
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ALLEN DEACON
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART KENNETH TAYLOR
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1901150001
2017-01-20CH01Director's details changed for Mr Dean Allen Deacon on 2017-01-14
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM Blue Square House 272 Bath Street Glasgow G2 4JR
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0109/10/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0109/10/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-09AR0109/10/12 FULL LIST
2012-04-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-28SH0120/03/12 STATEMENT OF CAPITAL GBP 10
2011-10-17AR0109/10/11 FULL LIST
2011-03-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-13AR0109/10/10 FULL LIST
2010-03-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-16AR0109/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART KENNETH TAYLOR / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN ALLEN DEACON / 16/10/2009
2009-08-0588(2)AD 07/07/09 GBP SI 80@1=80 GBP IC 10/90
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 39 PALMERSTON PLACE EDINBURGH EH12 5AU
2007-10-25363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-07-2188(2)RAD 06/04/06--------- £ SI 7@1=7 £ IC 3/10
2006-06-15123NC INC ALREADY ADJUSTED 08/06/06
2006-06-15RES04£ NC 3/100 08/06/06
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: IVYBANK HOUSE, MONIMAIL ROAD COLLESSIE CUPAR FIFE KY15 7RQ
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-13363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-19363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 317A BLACKNESS ROAD DUNDEE ANGUS DD2 1SH
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-11288bSECRETARY RESIGNED
2003-11-11288aNEW SECRETARY APPOINTED
2003-11-06288bDIRECTOR RESIGNED
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: UNIT 3 PROSPECT III BUSINESS CENTRE TECHNOLOGY PARK DUNDEE ANGUS DD2 1SW
2003-04-18RES04£ NC 2/3 19/03/03
2003-04-18123NC INC ALREADY ADJUSTED 19/03/03
2003-04-1888(2)RAD 10/03/03--------- £ SI 1@1=1 £ IC 2/3
2003-03-28ELRESS366A DISP HOLDING AGM 02/03/99
2003-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/03
2003-01-07363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 18 CHARLOTTE STREET PERTH PERTHSHIRE PH1 5LL
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-11363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2000-11-10363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-10-03225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-09-02AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/99
1999-11-26363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1998-10-13288bSECRETARY RESIGNED
1998-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-13288bDIRECTOR RESIGNED
1998-10-13288aNEW DIRECTOR APPOINTED
1998-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to IMPREZA COMPUTER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPREZA COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IMPREZA COMPUTER SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPREZA COMPUTER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of IMPREZA COMPUTER SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IMPREZA COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPREZA COMPUTER SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as IMPREZA COMPUTER SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPREZA COMPUTER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPREZA COMPUTER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPREZA COMPUTER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.