Warning: file_put_contents(c/bd6a08d8aa97e4329532d6109c9da163.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Impact Sm Limited, W1W 5QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMPACT SM LIMITED

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

This company is commonly known as Impact Sm Limited. The company was founded 10 years ago and was given the registration number 09048099. The firm's registered office is in LONDON. You can find them at 4th Floor, 180 Great Portland Street, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:IMPACT SM LIMITED
Company Number:09048099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:4th Floor, 180 Great Portland Street, London, United Kingdom, W1W 5QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 180 Great Portland Street, London, United Kingdom, W1W 5QZ

Director10 August 2021Active
4th Floor, 180 Great Portland Street, London, United Kingdom, W1W 5QZ

Director10 August 2021Active
62 Elstree House, Elstree Way, Borehamwood, England, WD6 1SB

Director20 May 2014Active
16, Nightingale Close, Radlett, United Kingdom, WD7 8NT

Secretary20 May 2014Active
4th Floor, 180 Great Portland Street, London, United Kingdom, W1W 5QZ

Director31 December 2020Active
4th Floor, 180 Great Portland Street, London, United Kingdom, W1W 5QZ

Director28 August 2018Active
4th Floor, 180 Great Portland Street, London, United Kingdom, W1W 5QZ

Director28 August 2018Active

People with Significant Control

Ym&U (Uk) Limited
Notified on:28 August 2018
Status:Active
Country of residence:England
Address:C/O Ym&U Business Management, 180 Great Portland Street, London, England, W1W 5QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert David Segal
Notified on:20 May 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:62 Elstree House, Elstree Way, Borehamwood, England, WD6 1SB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-10Dissolution

Dissolution application strike off company.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Change account reference date company current extended.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-12Resolution

Resolution.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Termination secretary company with name termination date.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.