Impact Data Solutions Limited BOREHAMWOOD


Impact Data Solutions started in year 2009 as Private Limited Company with registration number 07038550. The Impact Data Solutions company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Borehamwood at C/o Sobell Rhodes Llp The Kinetic Centre Theobald Street. Postal code: WD6 4PJ.

The company has 4 directors, namely Linn L., Pernilla L. and Oscar W. and others. Of them, Benjamin P. has been with the company the longest, being appointed on 6 April 2018 and Linn L. has been with the company for the least time - from 31 December 2023. As of 19 April 2024, there were 7 ex directors - Mark R., Pankaj A. and others listed below. There were no ex secretaries.

Impact Data Solutions Limited Address / Contact

Office Address C/o Sobell Rhodes Llp The Kinetic Centre Theobald Street
Office Address2 Elstree
Town Borehamwood
Post code WD6 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07038550
Date of Incorporation Tue, 13th Oct 2009
Industry Electrical installation
Industry Other information technology service activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Linn L.

Position: Director

Appointed: 31 December 2023

Pernilla L.

Position: Director

Appointed: 04 October 2022

Oscar W.

Position: Director

Appointed: 04 October 2022

Benjamin P.

Position: Director

Appointed: 06 April 2018

Mark R.

Position: Director

Appointed: 04 October 2022

Resigned: 31 December 2023

Pankaj A.

Position: Director

Appointed: 06 October 2020

Resigned: 04 October 2022

Kattunga R.

Position: Director

Appointed: 23 September 2019

Resigned: 04 October 2022

Anupam J.

Position: Director

Appointed: 23 September 2019

Resigned: 11 September 2020

Robert W.

Position: Director

Appointed: 06 April 2010

Resigned: 23 September 2019

David P.

Position: Director

Appointed: 13 October 2009

Resigned: 13 October 2009

Tracy W.

Position: Director

Appointed: 13 October 2009

Resigned: 23 September 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Anil A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Tracy W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anil A.

Notified on 24 September 2019
Ceased on 4 October 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Tracy W.

Notified on 6 April 2016
Ceased on 24 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert W.

Notified on 6 April 2016
Ceased on 24 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth275 26011 352      
Balance Sheet
Cash Bank On Hand 93 330276 161667 281555 433625 972869 9531 172 690
Current Assets719 266478 2091 281 0651 380 9441 581 7792 479 5664 496 4654 450 222
Debtors552 904384 8791 004 904713 6631 026 3461 853 5943 626 5123 277 532
Net Assets Liabilities 11 35235 782820 565796 1921 200 1502 764 4113 141 190
Other Debtors 69 880223 646105 673310 199800 699798 404984 413
Property Plant Equipment 38 34022 73218 17056 06986 87192 99672 881
Cash Bank In Hand166 36293 330      
Net Assets Liabilities Including Pension Asset Liability275 26011 352      
Tangible Fixed Assets49 46938 339      
Reserves/Capital
Called Up Share Capital2 0002 000      
Profit Loss Account Reserve273 2609 352      
Shareholder Funds275 26011 352      
Other
Accrued Liabilities  215 34250 636119 371   
Accumulated Depreciation Impairment Property Plant Equipment 62 20962 38550 14748 06380 33389 570149 354
Additions Other Than Through Business Combinations Property Plant Equipment  11 6867 53252 601  39 669
Amounts Owed By Related Parties  2 11549 129  153 962217 058
Amounts Owed To Group Undertakings    -266184 893  
Amounts Owed To Related Parties 177 619105 472698574 203   
Average Number Employees During Period 19151315212533
Comprehensive Income Expense -176 908192 430     
Corporation Tax Payable    61 28686 980272 25986 741
Creditors 2 4531 277 956590 441849 5261 368 7351 828 3881 397 030
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -34 100     
Decrease In Loans Owed To Related Parties Due To Loans Repaid -3 732-72 148     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -14 658-24 332-13 455   
Disposals Property Plant Equipment  -27 118-24 332-16 786   
Dividend Income From Group Undertakings    470 659   
Dividend Per Share Interim 4484     
Dividends Paid -87 000-168 000     
Finance Lease Liabilities Present Value Total 2 4532 056     
Financial Commitments Other Than Capital Commitments 149 91689 596128 443249 981   
Fixed Assets63 96352 83337 26931 03772 301102 171109 18687 998
Future Minimum Lease Payments Under Non-cancellable Operating Leases    249 981209 457194 138278 965
Increase From Depreciation Charge For Year Property Plant Equipment  14 83412 09411 37032 27146 70459 784
Increase In Loans Owed By Related Parties Due To Loans Advanced 34 1002 115     
Increase In Loans Owed To Related Parties Due To Loans Advanced 166 700131     
Investments Fixed Assets14 49414 49414 53712 86716 23115 30016 19015 117
Investments In Group Undertakings Participating Interests     15 30016 19015 117
Investments In Subsidiaries 14 49414 53712 86716 230   
Loans Owed By Related Parties 34 1002 115     
Loans Owed To Related Parties3 732177 620131     
Net Current Assets Liabilities226 957-39 0283 109790 503261 5961 110 8312 668 0773 053 192
Nominal Value Allotted Share Capital  2 0002 0002 000   
Number Shares Issued Fully Paid  2 0002 0002 000   
Other Creditors 22 5532 6955 00714 053364 328305 412650 917
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 467 
Other Disposals Property Plant Equipment      38 203 
Other Taxation Social Security Payable    52 17236 59569 60595 554
Ownership Interest In Joint Venture Percent 5050     
Ownership Interest In Subsidiary Percent 100100100100   
Par Value Share 1 11   
Prepayments  137 76420 07940 248   
Profit Loss -176 908192 430     
Property Plant Equipment Gross Cost 100 54985 11768 317104 132167 204182 566222 235
Provisions For Liabilities Balance Sheet Subtotal  4 5969758 36212 85212 852 
Taxation Social Security Payable 42 34477 85463 14452 172   
Total Additions Including From Business Combinations Property Plant Equipment     63 07253 565 
Total Assets Less Current Liabilities290 92013 80540 378821 540333 8951 213 0022 777 2633 141 190
Total Borrowings 2 4532 056     
Trade Creditors Trade Payables 269 295846 406192 392499 096695 9391 181 112563 818
Trade Debtors Trade Receivables 314 998641 379538 782675 8991 052 8952 674 1462 076 061
Director Remuneration 18 72620 532     
Amount Specific Advance Or Credit Made In Period Directors 22 110      
Creditors Due After One Year9 1792 453      
Creditors Due Within One Year492 309517 237      
Number Shares Allotted2 0002 000      
Percentage Subsidiary Held 100      
Provisions For Liabilities Charges6 481       
Value Shares Allotted2 0002 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 31st, October 2023
Free Download (317 pages)

Company search