Warning: file_put_contents(c/8b6b76a647a0b7ce6474fabcbfb17ac6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Impact Food Group Limited, GU21 6EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMPACT FOOD GROUP LIMITED

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

This company is commonly known as Impact Food Group Limited. The company was founded 6 years ago and was given the registration number 11096050. The firm's registered office is in WOKING. You can find them at St Andrews House, West Street, Woking, . This company's SIC code is 56290 - Other food services.

Company Information

Name:IMPACT FOOD GROUP LIMITED
Company Number:11096050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:St Andrews House, West Street, Woking, United Kingdom, GU21 6EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews House, West Street, Woking, United Kingdom, GU21 6EB

Director27 June 2023Active
St Andrews House, West Street, Woking, United Kingdom, GU21 6EB

Director27 June 2023Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary05 December 2017Active
Phoenix House, Pyrford Road, West Byfleet, United Kingdom, KT14 6RA

Director09 February 2018Active
St Andrews House, West Street, Woking, United Kingdom, GU21 6EB

Director01 March 2019Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director05 December 2017Active
Phoenix House, Pyrford Road, West Byfleet, United Kingdom, KT14 6RA

Director09 February 2018Active
St Andrews House, West Street, Woking, United Kingdom, GU21 6EB

Director09 February 2018Active
St Andrews House, West Street, Woking, United Kingdom, GU21 6EB

Director11 June 2020Active
38, Seymour Street, London, United Kingdom, W1H 7BP

Director11 June 2020Active
Phoenix House, Pyrford Road, West Byfleet, United Kingdom, KT14 6RA

Director11 June 2020Active
38, Seymour St, London, United Kingdom, W1H 7BP

Director13 December 2017Active
38, Seymour St, London, United Kingdom, W1H 7BP

Director13 December 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director05 December 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director05 December 2017Active

People with Significant Control

Impact Food Midco Limited
Notified on:13 December 2017
Status:Active
Country of residence:United Kingdom
Address:St Andrews House, West Street, Woking, United Kingdom, GU21 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:05 December 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-26Persons with significant control

Change to a person with significant control without name date.

Download
2020-08-25Address

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

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.