UKBizDB.co.uk

IMPACT DATA SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impact Data Solutions Limited. The company was founded 14 years ago and was given the registration number 07038550. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:IMPACT DATA SOLUTIONS LIMITED
Company Number:07038550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sodra Fiskebacksvagen 33, 426 58 Vastra Frolunda, Goteborg, Sweden,

Director04 October 2022Active
Slottsvagen, 183 2 Taby, Folkbokford, Sweden, 2021-02-05

Director31 December 2023Active
C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director06 April 2018Active
Eriksbergsgatan 6, Lgh 1201, Stockholm, Sweden, 114 30

Director04 October 2022Active
3rd Floor, Iffco Tower, Plot No. 3, Sector 29, Gurgaon, India,

Director06 October 2020Active
4th Floor, Godrej Millennium, 9 Koregaon Road, Pune, India, 411 001

Director23 September 2019Active
Lower Ground, Signet House, 49/51 Farringdon Road, London, United Kingdom, EC1M 3JP

Director13 October 2009Active
4th Floor, Godrej Millennium, 9 Koregaon Road, Pune, India, 411 001

Director23 September 2019Active
Ballsocks, Ballsocks Lane, Vines Cross, Heathfield, United Kingdom, TN21 9ET

Director04 October 2022Active
Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD6 3FG

Director06 April 2010Active
Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD6 3FG

Director13 October 2009Active

People with Significant Control

Mr Anil Kumar Agarwal
Notified on:24 September 2019
Status:Active
Date of birth:September 1952
Nationality:Indian
Country of residence:England
Address:30, Berkeley Square, London, England, W1J 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mrs Tracy Louise Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Unit 501 Centennial Park, Elstree, Borehamwood, United Kingdom, WD6 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Jason Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Unit 501 Centennial Park, Elstree, Borehamwood, United Kingdom, WD6 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-04-07Accounts

Accounts with accounts type small.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.