UKBizDB.co.uk

IMPACTT LIMITED

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

This company is commonly known as Impactt Limited. The company was founded 26 years ago and was given the registration number 03403773. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IMPACTT LIMITED
Company Number:03403773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director27 April 2022Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director28 September 2021Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director21 July 2022Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director15 July 1997Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director21 July 2022Active
1 Torbay Road, London, NW6 7DX

Secretary15 July 1997Active
Ten, Dominion Street, London, United Kingdom, EC2M 2EE

Corporate Secretary11 February 2005Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director28 March 2012Active
14 Ravens Lane, Berkhamsted, HP4 2DX

Director15 July 1997Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 April 2011Active
2a, Belmont Park Road, Maidenhead, SL6 6HT

Director22 December 2006Active
17 East Avenue, Bournemouth, BH3 7BS

Director15 July 1997Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director28 September 2021Active
50, Penyston Road, Maidenhead, United Kingdom, SL6 6EH

Director05 December 2007Active

People with Significant Control

Impactt Trustees Limited
Notified on:28 September 2021
Status:Active
Country of residence:England
Address:5, Technology Park, London, England, NW9 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Rosemary Jeanne Hurst
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Resolution

Resolution.

Download
2023-06-10Incorporation

Memorandum articles.

Download
2023-03-07Capital

Capital return purchase own shares treasury capital date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Capital

Capital allotment shares.

Download
2022-02-22Capital

Capital name of class of shares.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Incorporation

Memorandum articles.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.