UKBizDB.co.uk

IMPACT MODULAR LIMITED

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

This company is commonly known as Impact Modular Limited. The company was founded 6 years ago and was given the registration number 10906604. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:IMPACT MODULAR LIMITED
Company Number:10906604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Vicarage Lane, London, England, E15 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Andrew Street, London, EC4A 3AG

Director03 April 2020Active
20, St. Andrew Street, London, EC4A 3AG

Director03 April 2020Active
20, St. Andrew Street, London, EC4A 3AG

Director03 April 2020Active
1, Vicarage Lane, London, England, E15 4HF

Director09 August 2017Active
1, Vicarage Lane, London, England, E15 4HF

Director01 September 2017Active
1, Vicarage Lane, London, England, E15 4HF

Director11 February 2021Active

People with Significant Control

Impact Modular Group Limited
Notified on:25 January 2021
Status:Active
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Impact Capital Group Limited
Notified on:03 April 2020
Status:Active
Country of residence:England
Address:Lynton House, Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Pleszko
Notified on:09 August 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Unit A And B Gateway Park, Newcombe Way, Peterborough, England, PE2 6SF
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation in administration extension of period.

Download
2023-10-16Insolvency

Liquidation in administration progress report.

Download
2023-10-06Address

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

Download
2023-05-25Insolvency

Liquidation in administration result creditors meeting.

Download
2023-05-11Insolvency

Liquidation in administration proposals.

Download
2023-03-21Address

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

Download
2023-03-21Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Change account reference date company previous shortened.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Accounts

Change account reference date company previous shortened.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Capital

Capital allotment shares.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Capital

Capital allotment shares.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.