Background WavePink WaveYellow Wave

IMPACT POWER LIMITED (10799736)

IMPACT POWER LIMITED (10799736) is an active UK company. incorporated on 2 June 2017. 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.. IMPACT POWER LIMITED has been registered for 8 years. Current directors include EDGLEY, James Steven, THAMES STREET SERVICES LIMITED.

Company Number
10799736
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EDGLEY, James Steven, THAMES STREET SERVICES LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT POWER LIMITED

IMPACT POWER LIMITED is an active company incorporated on 2 June 2017 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.. IMPACT POWER LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10799736

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom
From: 3 October 2017To: 2 October 2024
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 3 October 2017
5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom
From: 28 September 2017To: 2 October 2017
5th Floor, Ergon House Horseferry Road London SW1P 2AL England
From: 21 September 2017To: 28 September 2017
6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 21 September 2017To: 21 September 2017
5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom
From: 2 June 2017To: 21 September 2017
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
Jan 19
Owner Exit
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EDGLEY, James Steven

Active
Lower Thames Street, LondonEC3R 6AF
Born February 1993
Director
Appointed 23 Jan 2026

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 27 Jan 2021

CORBALLY, Colin George Eric

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born November 1968
Director
Appointed 22 Jun 2018
Resigned 27 Jan 2021

MOORE, Sean William

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born December 1988
Director
Appointed 31 Jul 2018
Resigned 27 Jan 2021

SHAH, Mehal

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1989
Director
Appointed 31 Jul 2018
Resigned 23 Jan 2026

SIMPSON, Edward Barnaby Russell

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born March 1973
Director
Appointed 02 Jun 2017
Resigned 17 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2017
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2017
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 October 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
29 January 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Incorporation Company
2 June 2017
NEWINCIncorporation