Impact Learning & Data Solutions Limited SWANSEA


Founded in 2005, Impact Learning & Data Solutions, classified under reg no. 05526370 is an active company. Currently registered at Axis 19 Mallard Way, Riverside Business Park SA7 0AJ, Swansea the company has been in the business for nineteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 13th September 2005 Impact Learning & Data Solutions Limited is no longer carrying the name Basefolder.

The company has 3 directors, namely John A., Victoria A. and Christine A.. Of them, Christine A. has been with the company the longest, being appointed on 31 August 2005 and John A. and Victoria A. have been with the company for the least time - from 1 May 2010. Currenlty, the company lists one former director, whose name is Richard A. and who left the the company on 24 May 2020. In addition, there is one former secretary - Richard A. who worked with the the company until 24 May 2020.

Impact Learning & Data Solutions Limited Address / Contact

Office Address Axis 19 Mallard Way, Riverside Business Park
Office Address2 Swansea Vale
Town Swansea
Post code SA7 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05526370
Date of Incorporation Wed, 3rd Aug 2005
Industry Technical and vocational secondary education
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

John A.

Position: Director

Appointed: 01 May 2010

Victoria A.

Position: Director

Appointed: 01 May 2010

Christine A.

Position: Director

Appointed: 31 August 2005

Richard A.

Position: Director

Appointed: 31 August 2005

Resigned: 24 May 2020

Richard A.

Position: Secretary

Appointed: 31 August 2005

Resigned: 24 May 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2005

Resigned: 31 August 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 August 2005

Resigned: 31 August 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Allison Park Holdings Limited from Swansea Vale, Wales. This PSC is categorised as "an uk", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Allison Park Holdings Limited

Tlc 19 Axis Court Mallard Way, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

Legal authority Uk
Legal form Uk
Country registered England And Wales
Place registered Companies House
Registration number 07584336
Notified on 24 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard A.

Notified on 6 April 2016
Ceased on 24 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Basefolder September 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand21 44641 805176 224156 525272 573495 282382 378
Current Assets1 320 862996 038906 907939 7951 004 8821 097 1111 243 091
Debtors1 299 416954 233730 683783 270732 309601 829793 145
Net Assets Liabilities869 390855 626790 761813 835814 419851 218864 838
Other Debtors37 064339 719116 047268 724202 511242 480478 519
Property Plant Equipment63 051107 68391 856134 030115 29964 81365 734
Total Inventories      67 568
Other
Accumulated Depreciation Impairment Property Plant Equipment218 683234 904253 875261 576287 075275 281282 393
Amounts Owed By Group Undertakings818 412468 412495 514458 886353 412270 650267 782
Average Number Employees During Period75503728213232
Creditors503 52617 69610 09261 01844 60829 579419 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment 575 13 767 17 346 
Disposals Property Plant Equipment 615 30 036 69 384 
Increase From Depreciation Charge For Year Property Plant Equipment 16 79618 97121 46825 4995 5527 112
Net Current Assets Liabilities817 336783 231725 794758 415767 226839 603823 207
Other Creditors74 14017 69610 0922 45628 16114 87520 421
Other Taxation Social Security Payable288 64179 36871 93031 319101 914154 702270 108
Property Plant Equipment Gross Cost281 734342 587345 731395 606402 374340 094348 127
Provisions For Liabilities Balance Sheet Subtotal10 99717 59216 79717 59223 49823 61924 103
Total Additions Including From Business Combinations Property Plant Equipment 61 4683 14479 9116 7687 1048 033
Total Assets Less Current Liabilities880 387890 914817 650892 445882 525904 416888 941
Trade Creditors Trade Payables140 74585 60491 085112 02490 21873 73398 880
Trade Debtors Trade Receivables443 940146 102119 12253 785176 38688 69946 844
Amounts Owed To Group Undertakings   1 875   
Finance Lease Liabilities Present Value Total   58 56244 60829 57930 475

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements