UKBizDB.co.uk

IMPACT INNOVATION LTD.

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

This company is commonly known as Impact Innovation Ltd.. The company was founded 22 years ago and was given the registration number 04233545. The firm's registered office is in COVENTRY. You can find them at One Eastwood Harry Weston Road, Binley Business Park, Coventry, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IMPACT INNOVATION LTD.
Company Number:04233545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morada, Castle Road, Kenilworth, CV8 1NH

Secretary14 April 2003Active
Morada, Castle Road, Kenilworth, CV8 1NH

Director13 June 2001Active
13 Willes Tereace, Leamington Spa, England, CV31 1DL

Director01 October 2013Active
2 Warton Close, Kenilworth, CV8 2TE

Director18 June 2001Active
54 Southwark Bridge Road, London, SE1 0AR

Secretary13 June 2001Active
16 Bigwood Road, London, NW11 7BD

Secretary13 June 2001Active
7 Bassein Park Road, London, W12 9RN

Director18 June 2001Active
6 Borrowell Terrace, Kenilworth, CV8 1ER

Director18 June 2001Active
18 Glenmore Road, London, NW3 4DB

Director18 June 2001Active
44 Stevenage Road, London, SW6 6HA

Director13 June 2001Active

People with Significant Control

Mr Philip Martin Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Morada, Castle Road, Kenilworth, United Kingdom, CV8 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Simon Craig Gardner
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Warton Close, Kenilworth, United Kingdom, CV8 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type micro entity.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type micro entity.

Download
2015-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Capital

Capital name of class of shares.

Download
2015-04-17Capital

Capital name of class of shares.

Download
2015-01-08Resolution

Resolution.

Download
2015-01-08Capital

Capital cancellation shares.

Download
2015-01-08Capital

Capital return purchase own shares.

Download
2014-08-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.