The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Yeomans, Jason Michael
    Director born in June 1972
    Individual (10 offsprings)
    Officer
    2024-09-06 ~ now
    OF - director → CIF 0
  • 2
    124, City Road, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    135,275 GBP2023-06-30
    Person with significant control
    2024-09-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Turburville, Graham George
    Product Development born in February 1949
    Individual (1 offspring)
    Officer
    2001-10-15 ~ 2003-11-05
    OF - director → CIF 0
    Turburville, Graham George
    Individual (1 offspring)
    Officer
    2003-09-08 ~ 2003-11-06
    OF - secretary → CIF 0
  • 2
    Taylor, Stewart Kenneth
    Consultant born in October 1958
    Individual (2 offsprings)
    Officer
    1998-10-09 ~ 2024-09-27
    OF - director → CIF 0
    Taylor, Stewart Kenneth
    Consultant
    Individual (2 offsprings)
    Officer
    2003-11-06 ~ 2024-09-06
    OF - secretary → CIF 0
    Mr Stewart Kenneth Taylor
    Born in October 1958
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    2016-04-06 ~ 2024-09-06
    PE - Has significant influence or controlCIF 0
  • 3
    Deacon, Dean Allen
    It Consultant born in September 1973
    Individual (6 offsprings)
    Officer
    2006-03-31 ~ 2024-09-06
    OF - director → CIF 0
    Mr Dean Allen Deacon
    Born in September 1973
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    2016-04-06 ~ 2024-09-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 4
    Ernstzen, Sean Russell
    Managing Director born in July 1986
    Individual
    Officer
    2021-10-01 ~ 2024-09-06
    OF - director → CIF 0
  • 5
    Coates, Howard James
    Consultant born in May 1958
    Individual (1 offspring)
    Officer
    1998-10-09 ~ 2003-09-08
    OF - director → CIF 0
    Coates, Howard James
    Individual (1 offspring)
    Officer
    1998-10-09 ~ 2003-09-08
    OF - secretary → CIF 0
  • 6
    Pegler, Beverley Kaye
    Nvq Assessor born in April 1960
    Individual
    Officer
    2003-11-13 ~ 2006-03-31
    OF - director → CIF 0
  • 7
    72 New Bond Street, London
    Dissolved corporate (1 parent, 211 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-10-09 ~ 1998-10-09
    PE - nominee-secretary → CIF 0
  • 8
    72 New Bond Street, London
    Dissolved corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-10-09 ~ 1998-10-09
    PE - nominee-director → CIF 0
parent relation
Company in focus

IMPREZA COMPUTER SERVICES LIMITED

Standard Industrial Classification
62030 - Computer Facilities Management Activities
Brief company account
Property, Plant & Equipment
9,051 GBP2023-12-31
11,127 GBP2022-12-31
Debtors
Current
541,939 GBP2023-12-31
537,869 GBP2022-12-31
Cash at bank and in hand
149,807 GBP2023-12-31
212,092 GBP2022-12-31
Net Assets/Liabilities
368,639 GBP2023-12-31
414,780 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
368,539 GBP2023-12-31
414,680 GBP2022-12-31
Equity
368,639 GBP2023-12-31
414,780 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
152023-01-01 ~ 2023-12-31
Office equipment
252023-01-01 ~ 2023-12-31
Average Number of Employees
232023-01-01 ~ 2023-12-31
212022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
25,183 GBP2023-12-31
25,183 GBP2022-12-31
Office equipment
18,337 GBP2023-12-31
18,337 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
43,520 GBP2023-12-31
43,520 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
19,179 GBP2023-12-31
18,119 GBP2022-12-31
Office equipment
15,290 GBP2023-12-31
14,274 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
34,469 GBP2023-12-31
32,393 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,060 GBP2023-01-01 ~ 2023-12-31
Office equipment
1,016 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,076 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
6,004 GBP2023-12-31
7,064 GBP2022-12-31
Office equipment
3,047 GBP2023-12-31
4,063 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
313,421 GBP2023-12-31
359,521 GBP2022-12-31
Amounts owed by directors
Current
164,111 GBP2023-12-31
124,045 GBP2022-12-31
Prepayments/Accrued Income
Current
61,157 GBP2023-12-31
51,053 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
3,250 GBP2023-12-31
3,250 GBP2022-12-31
Trade Creditors/Trade Payables
Current
136,809 GBP2023-12-31
79,709 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
54,250 GBP2023-12-31
97,304 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
4,394 GBP2022-12-31
Net Deferred Tax Liability/Asset
-2,263 GBP2023-12-31
-2,781 GBP2022-12-31
-2,767 GBP2021-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
518 GBP2023-01-01 ~ 2023-12-31
-14 GBP2022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
100 GBP2023-01-01 ~ 2023-12-31
100 GBP2022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
8,835 GBP2023-12-31
14,235 GBP2022-12-31
Between one and five year
4,293 GBP2023-12-31
13,128 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
13,128 GBP2023-12-31
27,363 GBP2022-12-31

  • IMPREZA COMPUTER SERVICES LIMITED
    Info
    Registered number SC190115
    Summit House, 4 - 5 Mitchell Street, Edinburgh EH6 7BD
    Private Limited Company incorporated on 1998-10-09 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.