Background WavePink WaveYellow Wave

IMPACT XM LIMITED (02651093)

IMPACT XM LIMITED (02651093) is an active UK company. incorporated on 3 October 1991. with registered office in Leatherhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMPACT XM LIMITED has been registered for 34 years. Current directors include BOTTRILL, David John, PACHECO JR, Richard, POLLACCO, Jared, Mr..

Company Number
02651093
Status
active
Type
ltd
Incorporated
3 October 1991
Age
34 years
Address
Q2 The Square, Leatherhead, KT22 7TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOTTRILL, David John, PACHECO JR, Richard, POLLACCO, Jared, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT XM LIMITED

IMPACT XM LIMITED is an active company incorporated on 3 October 1991 with the registered office located in Leatherhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMPACT XM LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02651093

LTD Company

Age

34 Years

Incorporated 3 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (5 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (4 months ago)
Submitted on 23 March 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ENIGMA CREATIVE SOLUTIONS LIMITED
From: 6 April 2001To: 16 July 2024
ENIGMA DESIGN LIMITED
From: 3 October 1991To: 6 April 2001
Contact
Address

Q2 The Square Randalls Way Leatherhead, KT22 7TW,

Previous Addresses

, Saint Stephens House Arthur Road, Windsor, Berkshire, SL4 1RU, England
From: 10 December 2021To: 13 August 2025
, 37 Warren Street, London, W1T 6AD
From: 3 October 1991To: 10 December 2021
Timeline

32 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Capital Reduction
Sept 11
Share Buyback
Sept 11
Funding Round
Oct 11
Capital Update
Jan 16
New Owner
Sept 18
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Cleared
May 24
Loan Secured
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
4
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOTTRILL, David John

Active
The Square, LeatherheadKT22 7TW
Born January 1973
Director
Appointed 10 Jul 2025

PACHECO JR, Richard

Active
The Square, LeatherheadKT22 7TW
Born April 1983
Director
Appointed 06 Feb 2026

POLLACCO, Jared, Mr.

Active
North Service Rd E, Oakville, On
Born October 1983
Director
Appointed 14 May 2024

PRYER, Richard John

Resigned
Newington House, WindsorSL4 4QU
Secretary
Appointed N/A
Resigned 06 Dec 2006

SOFTLY, Dominic James Scott

Resigned
Arthur Road, WindsorSL4 1RU
Secretary
Appointed 06 Dec 2006
Resigned 14 May 2024

BAUMAN, Michael

Resigned
The Square, LeatherheadKT22 7TW
Born November 1958
Director
Appointed 10 Jul 2025
Resigned 06 Feb 2026

BAUMAN, Michael, Mr.

Resigned
Ridge Road, Dayton
Born November 1958
Director
Appointed 14 May 2024
Resigned 05 Feb 2025

GILLESPIE, Dennis Paul

Resigned
Arthur Road, WindsorSL4 1RU
Born August 1974
Director
Appointed 05 Feb 2025
Resigned 10 Jul 2025

PRYER, Linda Louise

Resigned
Newington House, WindsorSL4 4QU
Born January 1957
Director
Appointed N/A
Resigned 06 Dec 2006

PRYER, Richard John

Resigned
Newington House, WindsorSL4 4QU
Born February 1956
Director
Appointed N/A
Resigned 06 Dec 2006

SOFTLY, Dominic James Scott

Resigned
Arthur Road, WindsorSL4 1RU
Born November 1966
Director
Appointed 25 Nov 2004
Resigned 21 Jul 2025

SURMAN, Alan

Resigned
Arthur Road, WindsorSL4 1RU
Born May 1965
Director
Appointed N/A
Resigned 06 Feb 2026

Persons with significant control

3

0 Active
3 Ceased
Arthur Road, WindsorSL4 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021
Ceased 14 May 2024

Mr Alan Surman

Ceased
Arthur Road, WindsorSL4 1RU
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2021

Mr Dominic James Scott Softly

Ceased
Arthur Road, WindsorSL4 1RU
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

169

Memorandum Articles
3 April 2026
MAMA
Resolution
3 April 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Certificate Change Of Name Company
16 July 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
5 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 June 2024
AA01Change of Accounting Reference Date
Resolution
28 May 2024
RESOLUTIONSResolutions
Memorandum Articles
28 May 2024
MAMA
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2016
AAAnnual Accounts
Legacy
28 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2016
SH19Statement of Capital
Legacy
28 January 2016
CAP-SSCAP-SS
Resolution
28 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Resolution
31 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
21 September 2011
SH03Return of Purchase of Own Shares
Resolution
13 September 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
13 September 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
169169
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
190190
Legacy
26 October 2007
353353
Legacy
26 October 2007
287Change of Registered Office
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Resolution
1 April 2007
RESOLUTIONSResolutions
Legacy
1 April 2007
363aAnnual Return
Legacy
31 March 2007
288cChange of Particulars
Legacy
25 March 2007
287Change of Registered Office
Legacy
6 March 2007
169169
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
363aAnnual Return
Legacy
27 July 2005
88(2)R88(2)R
Legacy
27 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
14 April 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
19 February 2004
363aAnnual Return
Legacy
5 December 2003
287Change of Registered Office
Accounts Amended With Accounts Type Full
5 February 2003
AAMDAAMD
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
122122
Legacy
11 September 2002
225Change of Accounting Reference Date
Legacy
17 May 2002
122122
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
8 October 2001
88(2)R88(2)R
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
123Notice of Increase in Nominal Capital
Resolution
24 May 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 March 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
1 November 1996
287Change of Registered Office
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Resolution
2 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 1993
AAAnnual Accounts
Legacy
7 December 1992
363b363b
Legacy
2 July 1992
224224
Legacy
26 March 1992
88(2)R88(2)R
Legacy
10 October 1991
288288
Incorporation Company
3 October 1991
NEWINCIncorporation