Background WavePink WaveYellow Wave

IMPACT AIR SYSTEMS LIMITED (02435792)

IMPACT AIR SYSTEMS LIMITED (02435792) is an active UK company. incorporated on 24 October 1989. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. IMPACT AIR SYSTEMS LIMITED has been registered for 36 years. Current directors include BALL, Nicholas John, BALL, Vicky Karen, CRONA, Anna Viktoria and 3 others.

Company Number
02435792
Status
active
Type
ltd
Incorporated
24 October 1989
Age
36 years
Address
3 Kingsley Street, Leicester, LE2 6DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BALL, Nicholas John, BALL, Vicky Karen, CRONA, Anna Viktoria, LANSDELL, David John, MILLS, Glenn Stewart, PRELEVIC, Daniel
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT AIR SYSTEMS LIMITED

IMPACT AIR SYSTEMS LIMITED is an active company incorporated on 24 October 1989 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. IMPACT AIR SYSTEMS LIMITED was registered 36 years ago.(SIC: 71121)

Status

active

Active since 36 years ago

Company No

02435792

LTD Company

Age

36 Years

Incorporated 24 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

3 Kingsley Street Leicester, LE2 6DY,

Previous Addresses

Impact House Oakland Road Leicester LE2 6AN
From: 24 October 1989To: 18 December 2013
Timeline

10 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Nov 11
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Jan 25
Loan Cleared
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BALL, Vicky Karen

Active
Kingsley Street, LeicesterLE2 6DY
Secretary
Appointed 01 May 2007

BALL, Nicholas John

Active
Kingsley Street, LeicesterLE2 6DY
Born October 1975
Director
Appointed 09 Jan 2006

BALL, Vicky Karen

Active
Kingsley Street, LeicesterLE2 6DY
Born June 1978
Director
Appointed 01 May 2007

CRONA, Anna Viktoria

Active
Kingsley Street, LeicesterLE2 6DY
Born August 1987
Director
Appointed 21 Jan 2021

LANSDELL, David John

Active
Kingsley Street, LeicesterLE2 6DY
Born June 1976
Director
Appointed 01 Nov 2011

MILLS, Glenn Stewart

Active
Kingsley Street, LeicesterLE2 6DY
Born January 1970
Director
Appointed 01 Apr 2024

PRELEVIC, Daniel

Active
Kingsley Street, LeicesterLE2 6DY
Born June 1977
Director
Appointed 21 Jan 2021

DEACON, Richard

Resigned
39 Rectory Lane, LeicesterLE8 0NW
Secretary
Appointed 24 Jul 2002
Resigned 01 May 2007

MILLS, Patricia Lesley

Resigned
69 Carisbrooke Road, LeicesterLE2 3PF
Secretary
Appointed 16 Jul 1999
Resigned 06 Aug 1999

SMITH, Paul Jackson

Resigned
Greenbank Main Street, LeicesterLE8 0DL
Secretary
Appointed 06 Aug 1999
Resigned 24 Jul 2002

SMITH, Paul Jackson

Resigned
Greenbank Main Street, LeicesterLE8 0DL
Secretary
Appointed N/A
Resigned 16 Jul 1999

CHURCH, Peter

Resigned
Kingsley Street, LeicesterLE2 6DY
Born October 1970
Director
Appointed 21 Jan 2021
Resigned 31 Mar 2024

DEACON, Richard

Resigned
Kingsley Street, LeicesterLE2 6DY
Born February 1967
Director
Appointed 22 Mar 2004
Resigned 31 Mar 2024

NICHOLSON, David

Resigned
1 Murrayfield, PrestburySK10 4BZ
Born December 1953
Director
Appointed 01 Nov 1995
Resigned 24 Jul 2002

PRESTON, William

Resigned
3 Moorfield Road, KetteringNN14 6AT
Born August 1944
Director
Appointed N/A
Resigned 01 Nov 1995

SMITH, Paul Jackson

Resigned
Sidmouth Road, Lyme RegisDT7 3EQ
Born December 1948
Director
Appointed N/A
Resigned 31 Mar 2009

Persons with significant control

1

Shirley Road, LeicesterLE2 3LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
10 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Resolution
3 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Small
9 June 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Small
11 August 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2002
AAAnnual Accounts
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
287Change of Registered Office
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
26 October 1992
288288
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
6 December 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
88(2)R88(2)R
Legacy
25 January 1990
224224
Legacy
27 October 1989
288288
Incorporation Company
24 October 1989
NEWINCIncorporation