Impregnable Security Limited

DataGardener
impregnable security limited
live
Micro

Impregnable Security Limited

07052541Private Limited With Share Capital

Creech House Whitmore Vale Road, Hindhead, Surrey, GU266JA
Incorporated

21/10/2009

Company Age

16 years

Directors

2

Employees

SIC Code

80200

Risk

high risk

Company Overview

Registration, classification & business activity

Impregnable Security Limited (07052541) is a private limited with share capital incorporated on 21/10/2009 (16 years old) and registered in surrey, GU266JA. The company operates under SIC code 80200 - security systems service activities.

Impregnable security limited is a security and investigations company based out of wyndale white lane ash green, aldershot, hampshire, united kingdom.

Private Limited With Share Capital
SIC: 80200
Micro
Incorporated 21/10/2009
GU266JA

Financial Overview

Total Assets

£85.9K

Liabilities

£107.3K

Net Assets

£-21.4K

Est. Turnover

£155.0K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

2

Shareholders

7

CCJs

Board of Directors

1

Filed Documents

74
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:29-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Termination Director Company With Name
Category:Officers
Date:04-02-2014
Termination Secretary Company With Name
Category:Officers
Date:04-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:23-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2013
Termination Director Company With Name
Category:Officers
Date:06-09-2013
Termination Secretary Company With Name
Category:Officers
Date:06-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2013
Capital Allotment Shares
Category:Capital
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-07-2011
Termination Director Company With Name
Category:Officers
Date:16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2009
Change Of Name Notice
Category:Change Of Name
Date:12-11-2009
Incorporation Company
Category:Incorporation
Date:21-10-2009

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/07/2026
Filing Date28/07/2025
Latest Accounts31/10/2024

Trading Addresses

Creech House Whitmore Vale Road, Hindhead, Surrey, GU266JARegistered

Contact

02037139509
Creech House Whitmore Vale Road, Hindhead, Surrey, GU266JA