UKBizDB.co.uk

INSTANT IMPACT LTD

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

This company is commonly known as Instant Impact Ltd. The company was founded 13 years ago and was given the registration number 07595775. The firm's registered office is in EAST SHEEN. You can find them at 206 Upper Richmond Road West, , East Sheen, London. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:INSTANT IMPACT LTD
Company Number:07595775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:206 Upper Richmond Road West, East Sheen, London, United Kingdom, SW14 8AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Capern Road, Earlsfield, England, SW18 3EE

Director07 April 2011Active
191 Magdalen Road, Earlsfield, London, England, SW18 3PB

Director07 April 2011Active
9 Holyrood Street, London Bridge, England, SE1 2EL

Director12 August 2014Active
Flat W, 82 Portland Place, Mayfair, England, W1B 1NS

Director12 August 2014Active
28, Ellerby Street, Fulham, London, Uk, SW6 6EY

Director12 August 2014Active

People with Significant Control

Mr Robert Forbes Blythe
Notified on:01 May 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:12 Capern Road, Earlsfield, England, SW18 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Felix Joseph Mitchell
Notified on:01 May 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:191 Magdalen Road, Earlsfield, London, England, SW18 3PB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Capital

Capital return purchase own shares.

Download
2019-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.