Impactt Limited COLINDALE


Impactt started in year 1997 as Private Limited Company with registration number 03403773. The Impactt company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Colindale at 5 Technology Park. Postal code: NW9 6BX.

The firm has 5 directors, namely Vanessa D., Philip M. and Terence B. and others. Of them, Rosemary H. has been with the company the longest, being appointed on 15 July 1997 and Vanessa D. and Philip M. have been with the company for the least time - from 21 July 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Rosemary H. who worked with the the firm until 11 February 2005.

Impactt Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03403773
Date of Incorporation Fri, 11th Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Vanessa D.

Position: Director

Appointed: 21 July 2022

Philip M.

Position: Director

Appointed: 21 July 2022

Terence B.

Position: Director

Appointed: 27 April 2022

Robin B.

Position: Director

Appointed: 28 September 2021

Rosemary H.

Position: Director

Appointed: 15 July 1997

Michael P.

Position: Director

Appointed: 28 September 2021

Resigned: 16 December 2022

David C.

Position: Director

Appointed: 28 March 2012

Resigned: 28 September 2021

Dionne H.

Position: Director

Appointed: 06 April 2011

Resigned: 31 May 2018

Rosalind S.

Position: Director

Appointed: 05 December 2007

Resigned: 14 May 2011

Jeremy H.

Position: Director

Appointed: 22 December 2006

Resigned: 28 April 2010

Hexagon Registrars Limited

Position: Corporate Secretary

Appointed: 11 February 2005

Resigned: 03 November 2011

Louise J.

Position: Director

Appointed: 15 July 1997

Resigned: 11 February 2005

Peter D.

Position: Director

Appointed: 15 July 1997

Resigned: 26 August 1999

Rosemary H.

Position: Secretary

Appointed: 15 July 1997

Resigned: 11 February 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Impactt Trustees Limited from London, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rosemary H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Impactt Trustees Limited

5 Technology Park, Colindeep Lane, London, NW9 6BX, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 13646284
Notified on 28 September 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Rosemary H.

Notified on 6 April 2016
Ceased on 28 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth246 138209 752200 119255 113      
Balance Sheet
Cash Bank On Hand   395 095380 260364 933591 5991 114 704527 021243 137
Current Assets694 753799 232816 8471 020 4911 159 6081 370 8751 994 4642 515 2223 133 5473 618 128
Debtors367 244638 135509 599625 396779 3481 005 9421 402 8651 400 5182 606 5263 374 991
Net Assets Liabilities   255 113339 187490 069688 381953 8581 348 9731 915 992
Other Debtors   14879 7733 60612 7013 536123 505161 903
Property Plant Equipment   48 20036 82631 83941 46232 88520 78774 196
Cash Bank In Hand327 509161 097307 248395 095      
Net Assets Liabilities Including Pension Asset Liability246 138209 752200 119255 113      
Tangible Fixed Assets27 12496 04971 04348 200      
Reserves/Capital
Called Up Share Capital967967967967      
Profit Loss Account Reserve213 024176 638167 005221 999      
Shareholder Funds246 138209 752200 119255 113      
Other
Accrued Liabilities Deferred Income       1 241 1711 355 0721 051 421
Accumulated Depreciation Impairment Property Plant Equipment   129 140145 773158 789178 774204 613223 463265 157
Additions Other Than Through Business Combinations Property Plant Equipment        6 75295 103
Amounts Owed By Group Undertakings   296 887367 460516 140639 271794 2241 753 8922 254 956
Amounts Owed To Group Undertakings   56 37499 614175 708183 541204 735254 780404 082
Average Number Employees During Period   15182025282936
Corporation Tax Payable   71 07060 60076 14557 87789 872125 429131 073
Creditors   807 290853 482909 7521 342 6441 590 8191 804 2231 760 595
Fixed Assets29 93698 86173 85551 01239 63834 65144 27435 69723 59977 008
Future Minimum Lease Payments Under Non-cancellable Operating Leases     50 91091 80091 800260 100168 300
Increase From Depreciation Charge For Year Property Plant Equipment    16 63313 01619 98525 83918 85041 694
Investments Fixed Assets2 8122 8122 8122 8122 8122 8122 8122 8122 8122 812
Investments In Group Undertakings Participating Interests       2 8122 8122 812
Net Current Assets Liabilities216 202129 023139 580213 201306 126461 123651 820924 4031 329 3241 857 533
Other Creditors   2 5433 1452 605 6 4517 38728 029
Other Taxation Social Security Payable   33 53328 81051 39664 82929 53224 95663 271
Prepayments Accrued Income   21 05415 96022 10831 75336 276141 690137 428
Property Plant Equipment Gross Cost   177 340182 599190 628220 236237 498244 250339 353
Provisions For Liabilities Balance Sheet Subtotal   9 1006 5775 7057 7136 2423 95018 549
Total Assets Less Current Liabilities246 138227 884213 435264 213345 764495 774696 094960 1001 352 9231 934 541
Trade Creditors Trade Payables   126 81987 72390 817145 90719 05836 59982 719
Trade Debtors Trade Receivables   307 307316 155464 088719 140566 482587 439820 704
Accrued Liabilities   113 70424 615142 681299 979195 334  
Creditors Due Within One Year478 551670 209677 267807 290      
Investments In Group Undertakings   2 8122 8122 8122 8122 812  
Number Shares Allotted 216216216      
Par Value Share 111      
Provisions For Liabilities Charges 18 13213 3169 100      
Share Capital Allotted Called Up Paid216216216216      
Share Premium Account32 14732 14732 14732 147      
Tangible Fixed Assets Additions 77 3497 24712 928      
Tangible Fixed Assets Cost Or Valuation80 833158 182164 412177 340      
Tangible Fixed Assets Depreciation53 70962 13393 369129 140      
Tangible Fixed Assets Depreciation Charged In Period 8 42431 98835 771      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  752       
Tangible Fixed Assets Disposals  1 017       
Total Additions Including From Business Combinations Property Plant Equipment    5 2598 02930 22817 262  
Disposals Property Plant Equipment      620   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, July 2023
Free Download (10 pages)

Company search

Advertisements