UKBizDB.co.uk

IMPOWER CONSULTING LIMITED

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

This company is commonly known as Impower Consulting Limited. The company was founded 24 years ago and was given the registration number 03876501. The firm's registered office is in LONDON. You can find them at 125 Old Broad Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IMPOWER CONSULTING LIMITED
Company Number:03876501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:125 Old Broad Street, London, United Kingdom, EC2N 1AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 Warner Street, London, England, EC1R 5HA

Director01 November 2004Active
8-10 Warner Street, London, England, EC1R 5HA

Director30 April 2009Active
8-10 Warner Street, London, England, EC1R 5HA

Director07 December 2022Active
8-10 Warner Street, London, England, EC1R 5HA

Director01 September 2023Active
8-10 Warner Street, London, England, EC1R 5HA

Director07 December 2022Active
8-10 Warner Street, London, England, EC1R 5HA

Director17 March 2020Active
14, 14 Clerkenwell Close, London, Uk, EC1R 0AN

Secretary30 April 2009Active
112-114, Middlesex Street, London, England, E1 7HY

Secretary01 December 2013Active
14, Clerkenwell Close, London, England, EC1R 0AN

Secretary01 December 2013Active
The Hammonds, Udimore, Rye, TN31 6AJ

Secretary12 January 2000Active
50 St Stephens Gardens, London, W2 5JN

Secretary26 September 2001Active
Flat 10,21 Onslow Gardens, London, SW7 3AL

Secretary09 November 1999Active
8 Kinsale Grange, 57 Langley Park Road, Sutton, SM2 5GZ

Secretary01 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 November 1999Active
1.01-05 At Level 1, 322 High Holborn, London, England, WC1V 7PB

Director28 September 2007Active
112-114, Middlesex Street, London, England, E1 7HY

Director01 August 2016Active
14, 14 Clerkenwell Close, London, Uk, EC1R 0AN

Director30 April 2009Active
125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director28 September 2007Active
2 Southcombe Street, London, W14 0RA

Director09 November 1999Active
14 Clerkenwell Close, London, EC1R 0AN

Director30 April 2009Active
14 Clerkenwell Close, London, EC1R 0AN

Director07 April 2013Active
112-114, Middlesex Street, London, England, E1 7HY

Director28 September 2006Active
112-114, Middlesex Street, London, England, E1 7HY

Director01 December 2013Active
14 Clerkenwell Close, London, EC1R 0AN

Director01 December 2013Active
14 Clerkenwell Close, London, EC1R 0AN

Director18 January 2010Active
14 Clerkenwell Close, London, EC1R 0AN

Director01 April 2014Active
112-114, Middlesex Street, London, England, E1 7HY

Director01 December 2013Active
1.01-05 At Level 1, 322 High Holborn, London, England, WC1V 7PB

Director30 April 2009Active
181, Queen Victoria Street, London, England, EC4V 4EG

Director17 March 2020Active
Temple House, Temple Lane, Temple, Marlow, SL7 1SA

Director01 January 2005Active
54 Stevenage Road, Fulham, London, SW6 6HA

Director11 September 2003Active
13 Eaton Terrace, London, SW1W 8EX

Director12 January 2000Active
18 Clifton Avenue, London, W12 9DR

Director11 September 2003Active
72 Sotheby Road, Highbury, London, N5 2UT

Director26 September 2001Active
The Hammonds, Udimore, Rye, TN31 6AJ

Director12 January 2000Active

People with Significant Control

Impower Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor Tuition House, 27-37 St George's Road, London, England, SW19 4EU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-09-01Address

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

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Address

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

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.