Impact Marketing Global Limited ILFORD


Founded in 2016, Impact Marketing Global, classified under reg no. 10042851 is an active company. Currently registered at 249 Cranbrook Road IG1 4TG, Ilford the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2017/04/07 Impact Marketing Global Limited is no longer carrying the name Data Cube.

The firm has one director. Daniel C., appointed on 27 November 2017. There are currently no secretaries appointed. As of 16 April 2024, there were 2 ex directors - Samuel C., Paul F. and others listed below. There were no ex secretaries.

Impact Marketing Global Limited Address / Contact

Office Address 249 Cranbrook Road
Town Ilford
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10042851
Date of Incorporation Fri, 4th Mar 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Sep 2023 (2023-09-05)
Last confirmation statement dated Mon, 22nd Aug 2022

Company staff

Daniel C.

Position: Director

Appointed: 27 November 2017

Samuel C.

Position: Director

Appointed: 27 August 2019

Resigned: 20 March 2020

Paul F.

Position: Director

Appointed: 04 March 2016

Resigned: 03 March 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Daniel C. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Paul F. This PSC owns 75,01-100% shares.

Daniel C.

Notified on 3 March 2018
Nature of control: 75,01-100% shares

Paul F.

Notified on 1 March 2017
Ceased on 3 March 2018
Nature of control: 75,01-100% shares

Company previous names

Data Cube April 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth100     
Balance Sheet
Cash Bank On Hand  1 3847 72343 84243 902
Current Assets 10018 01034 314105 93187 626
Debtors 10016 62626 59162 08943 724
Net Assets Liabilities100100 5 35915 73217 702
Other Debtors 1007 788 5 674 
Property Plant Equipment    6291 403
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accumulated Depreciation Impairment Property Plant Equipment    210677
Average Number Employees During Period  8788
Bank Borrowings Overdrafts    41 66733 334
Corporation Tax Payable  5646692 3832 576
Creditors  15 50428 95541 66733 334
Increase From Depreciation Charge For Year Property Plant Equipment    210467
Net Current Assets Liabilities 1002 5065 35956 77049 633
Nominal Value Allotted Share Capital    100100
Number Shares Allotted100100  100100
Other Creditors  6 2004 50129 6816 002
Other Taxation Social Security Payable  9573 8275 3594 012
Property Plant Equipment Gross Cost    8392 080
Total Additions Including From Business Combinations Property Plant Equipment    8391 241
Total Assets Less Current Liabilities   5 35957 39951 036
Trade Creditors Trade Payables  7 78319 9583 40517 070
Trade Debtors Trade Receivables  8 83826 59156 41543 724
Called Up Share Capital Not Paid Not Expressed As Current Asset100100    
Par Value Share11    
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements