Background WavePink WaveYellow Wave

TPXIMPACT DATA LIMITED (06704556)

TPXIMPACT DATA LIMITED (06704556) is an active UK company. incorporated on 23 September 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TPXIMPACT DATA LIMITED has been registered for 17 years. Current directors include CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen.

Company Number
06704556
Status
active
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
2 Whitechapel Road, London, E1 1EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPXIMPACT DATA LIMITED

TPXIMPACT DATA LIMITED is an active company incorporated on 23 September 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TPXIMPACT DATA LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06704556

LTD Company

Age

17 Years

Incorporated 23 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

PEAK INDICATORS LIMITED
From: 23 September 2008To: 18 January 2023
Contact
Address

2 Whitechapel Road 2nd Floor, The Hickman London, E1 1EW,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 27 April 2022To: 19 June 2025
C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Hlaifax HX3 6AS
From: 23 September 2008To: 27 April 2022
Timeline

28 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Oct 09
Share Issue
Jan 13
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jun 14
Director Left
Jun 15
Director Joined
Nov 19
Director Joined
Oct 20
Loan Cleared
Nov 21
Loan Secured
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Director Left
Oct 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CONWAY, Bjorn Alex Paul

Active
Whitechapel Road, LondonE1 1EW
Born December 1968
Director
Appointed 09 Jan 2023

DOUGLAS, Noel Matthew

Active
Whitechapel Road, LondonE1 1EW
Born December 1981
Director
Appointed 18 Jun 2025

GRIFFITHS, Richard Owen

Active
Whitechapel Road, LondonE1 1EW
Born June 1981
Director
Appointed 17 Dec 2024

BALL, Andrew Stephen

Resigned
Horley Green House, ClaremountHX3 6AS
Born February 1965
Director
Appointed 26 Sept 2008
Resigned 06 Apr 2022

GHEORGHE, Elena Daniela

Resigned
Horley Green Road, HalifaxHX3 6AS
Born December 1984
Director
Appointed 01 Oct 2020
Resigned 06 Apr 2022

HALL, David James

Resigned
Horley Green House, ClaremountHX3 6AS
Born November 1972
Director
Appointed 13 Nov 2019
Resigned 06 Apr 2022

HARTE, Matthew

Resigned
Tapton Business Park, ChesterfieldS41 0TZ
Born November 1965
Director
Appointed 09 Jan 2014
Resigned 01 May 2015

HELJULA, Antony

Resigned
Savoy Court, LondonWC2R 0EX
Born May 1976
Director
Appointed 06 Oct 2009
Resigned 13 Mar 2024

NEILSON, Kenneth

Resigned
Tapton Business Park, ChesterfieldS41 0TZ
Born August 1973
Director
Appointed 09 Jan 2014
Resigned 10 Jan 2024

RIGBY, Oliver James

Resigned
Whitechapel Road, LondonE1 1EW
Born March 1981
Director
Appointed 06 Apr 2022
Resigned 02 Oct 2025

WINTERS, Stephen Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

HIGHSTONE DIRECTORS LIMITED

Resigned
165 High Street, BarnetEN5 5SU
Corporate director
Appointed 23 Sept 2008
Resigned 23 Sept 2008

Persons with significant control

5

1 Active
4 Ceased
Whitechapel Road, LondonE1 1EW

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 2022

Mr Andrew Stephen Ball

Ceased
Horley Green House, ClaremountHX3 6AS
Born February 1965

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 06 Apr 2022

Mr Anthony Heljula

Ceased
Horley Green House, ClaremountHX3 6AS
Born May 1976

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 01 Mar 2017

Mrs Katherine Heljula

Ceased
Horley Green House, ClaremountHX3 6AS
Born February 1976

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 01 Mar 2017

Mr Kenneth Neilson

Ceased
Horley Green House, ClaremountHX3 6AS
Born August 1973

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 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Memorandum Articles
4 May 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Resolution
26 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
4 January 2013
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Resolution
22 October 2009
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 October 2009
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 October 2009
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
29 September 2009
363aAnnual Return
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
288bResignation of Director or Secretary
Incorporation Company
23 September 2008
NEWINCIncorporation