Background WavePink WaveYellow Wave

EVIDENCE TO IMPACT LIMITED (07188179)

EVIDENCE TO IMPACT LIMITED (07188179) is an active UK company. incorporated on 12 March 2010. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EVIDENCE TO IMPACT LIMITED has been registered for 16 years. Current directors include HARROD, Paul David, HARVEY, Suzanna Shirley, JONES, Catherine Rhian Gwyn, Dr and 1 others.

Company Number
07188179
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2010
Age
16 years
Address
Spark, Cardiff, CF24 4HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HARROD, Paul David, HARVEY, Suzanna Shirley, JONES, Catherine Rhian Gwyn, Dr, RUAL, Jed Lee
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVIDENCE TO IMPACT LIMITED

EVIDENCE TO IMPACT LIMITED is an active company incorporated on 12 March 2010 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EVIDENCE TO IMPACT LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07188179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 12 March 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

DECIPHER IMPACT LIMITED
From: 12 March 2010To: 19 December 2018
Contact
Address

Spark Maindy Road Cardiff, CF24 4HQ,

Previous Addresses

30-36 Newport Road Cardiff South Glamorgan CF24 0DE
From: 12 March 2010To: 25 February 2025
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
Feb 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Joined
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

HARROD, Paul David

Active
Maindy Road, CardiffCF24 4HQ
Born September 1976
Director
Appointed 01 Sept 2024

HARVEY, Suzanna Shirley

Active
Maindy Road, CardiffCF24 4HQ
Born July 1966
Director
Appointed 21 Nov 2025

JONES, Catherine Rhian Gwyn, Dr

Active
Maindy Road, CardiffCF24 4HQ
Born March 1976
Director
Appointed 11 Feb 2019

RUAL, Jed Lee

Active
Maindy Road, CardiffCF24 4HQ
Born September 1993
Director
Appointed 15 May 2025

COX, Eryl Vanessa, Dr

Resigned
Newport Road, CardiffCF24 0DE
Secretary
Appointed 22 Jan 2014
Resigned 18 Feb 2015

COX, Eryl Vanessa

Resigned
Newport Road, CardiffCF24 0DE
Secretary
Appointed 12 Mar 2010
Resigned 20 Feb 2013

ETHERINGTON, Bruce Martyn

Resigned
Newport Road, CardiffCF24 0DE
Secretary
Appointed 14 Dec 2016
Resigned 18 Mar 2020

PIERCE-JONES, Glesni Angharad, Dr

Resigned
Newport Road, CardiffCF24 0DE
Secretary
Appointed 18 Mar 2020
Resigned 03 Jul 2023

PIERCE-JONES, Glesni Angharad, Dr

Resigned
Newport Road, CardiffCF24 0DE
Secretary
Appointed 18 Feb 2015
Resigned 14 Dec 2016

PIERCE-JONES, Glesni, Doctor

Resigned
Newport Road, CardiffCF24 0DE
Secretary
Appointed 20 Feb 2013
Resigned 22 Jan 2014

BATES, Victoria, Dr

Resigned
Maindy Road, CardiffCF24 4HQ
Born September 1984
Director
Appointed 01 Aug 2024
Resigned 02 Dec 2025

CAMPBELL, Rona, Professor

Resigned
Newport Road, CardiffCF24 0DE
Born August 1957
Director
Appointed 12 Mar 2010
Resigned 13 Apr 2016

COX, Eryl Vanessa, Dr

Resigned
Newport Road, CardiffCF24 0DE
Born November 1960
Director
Appointed 22 Jan 2014
Resigned 18 Feb 2015

COX, Eryl Vanessa

Resigned
Newport Road, CardiffCF24 0DE
Born November 1960
Director
Appointed 12 Mar 2010
Resigned 20 Feb 2013

DAVIES, Charlotte Elizabeth, Dr

Resigned
Maindy Road, CardiffCF24 4HQ
Born December 1988
Director
Appointed 13 Jun 2024
Resigned 17 Dec 2025

ETHERINGTON, Bruce Martyn

Resigned
Newport Road, CardiffCF24 0DE
Born September 1976
Director
Appointed 14 Dec 2016
Resigned 18 Mar 2020

HUGHES, Mark Charles, Dr

Resigned
The Glebe, BathBA2 7TZ
Born August 1975
Director
Appointed 18 Jan 2011
Resigned 30 Jun 2018

MOORE, Laurence Anthony Russell, Dr

Resigned
Newport Road, CardiffCF24 0DE
Born July 1963
Director
Appointed 12 Mar 2010
Resigned 18 Mar 2015

MOULD, Christopher Peter

Resigned
Newport Road, CardiffCF24 0DE
Born November 1958
Director
Appointed 16 May 2018
Resigned 14 May 2024

MUNAFO, Marcus Robert, Prof

Resigned
Newport Road, CardiffCF24 0DE
Born January 1972
Director
Appointed 13 Apr 2016
Resigned 18 Jul 2018

PIERCE-JONES, Glesni Angharad

Resigned
Maindy Road, CardiffCF24 4HQ
Born December 1982
Director
Appointed 18 Mar 2020
Resigned 15 May 2025

PIERCE-JONES, Glesni Angharad, Dr

Resigned
Newport Road, CardiffCF24 0DE
Born December 1982
Director
Appointed 18 Feb 2015
Resigned 14 Dec 2016

PIERCE-JONES, Glesni, Doctor

Resigned
Newport Road, CardiffCF24 0DE
Born December 1982
Director
Appointed 20 Feb 2013
Resigned 22 Jan 2014

SHEADER, Derek Lloyd, Doctor

Resigned
Newport Road, CardiffCF24 0DE
Born August 1978
Director
Appointed 15 May 2013
Resigned 19 Sept 2013

SMITH, Michael James

Resigned
Newport Road, CardiffCF24 0DE
Born October 1978
Director
Appointed 12 Nov 2021
Resigned 13 Jun 2024

SUNDSTROM, Susan Margaret

Resigned
Newport Road, CardiffCF24 0DE
Born May 1957
Director
Appointed 19 Sept 2013
Resigned 18 Jun 2014

SUNDSTROM, Susan Margaret

Resigned
Tyndall Avenue, BristolBS8 1TH
Born May 1957
Director
Appointed 22 Mar 2010
Resigned 15 May 2013

WILSON, Andrew David

Resigned
Newport Road, CardiffCF24 0DE
Born August 1973
Director
Appointed 18 Jun 2014
Resigned 12 Nov 2021

Persons with significant control

2

Newport Road, CardiffCF24 0DE

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Queens Road, BristolBS8 1QU

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Auditors Resignation Company
9 January 2020
AUDAUD
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Resolution
19 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Auditors Resignation Company
7 March 2017
AUDAUD
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Memorandum Articles
18 July 2013
MEM/ARTSMEM/ARTS
Resolution
18 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 August 2010
AA01Change of Accounting Reference Date
Resolution
15 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Incorporation Company
12 March 2010
NEWINCIncorporation