Background WavePink WaveYellow Wave

IMPACTABILITY LIMITED (04596419)

IMPACTABILITY LIMITED (04596419) is an active UK company. incorporated on 21 November 2002. with registered office in Sutton Coldfield. The company operates in the Education sector, engaged in technical and vocational secondary education. IMPACTABILITY LIMITED has been registered for 23 years. Current directors include CAIN, Christopher Ronald.

Company Number
04596419
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
The Riding School House Bulls Lane, Sutton Coldfield, B76 9QW
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CAIN, Christopher Ronald
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACTABILITY LIMITED

IMPACTABILITY LIMITED is an active company incorporated on 21 November 2002 with the registered office located in Sutton Coldfield. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. IMPACTABILITY LIMITED was registered 23 years ago.(SIC: 85320)

Status

active

Active since 23 years ago

Company No

04596419

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Riding School House Bulls Lane Wishaw Sutton Coldfield, B76 9QW,

Previous Addresses

Clifford House 38/44 Binley Road Coventry Warwickshire CV3 1JA United Kingdom
From: 29 May 2012To: 24 November 2012
33 - 35 Coton Road Nuneaton Warwickshire CV11 5TP England
From: 24 May 2011To: 29 May 2012
Elsmore House, 14a the Green Ashby De La Zouch Leicestershire LE65 1JU
From: 21 November 2002To: 24 May 2011
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Nov 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CAIN, Christopher Ronald

Active
Bulls Lane, Sutton ColdfieldB76 9QW
Born December 1956
Director
Appointed 21 Nov 2002

CAIN, Karen Anne

Resigned
3 Hints Court, Hints TamworthB78 3DW
Secretary
Appointed 21 Nov 2002
Resigned 10 May 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Nov 2002
Resigned 25 Nov 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Nov 2002
Resigned 25 Nov 2002

Persons with significant control

1

Mr Christopher Ronald Cain

Active
Bulls Lane, Sutton ColdfieldB76 9QW
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
21 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
88(2)R88(2)R
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation