Background WavePink WaveYellow Wave

IMPACT FOOD MIDCO LIMITED (11096087)

IMPACT FOOD MIDCO LIMITED (11096087) is an active UK company. incorporated on 5 December 2017. with registered office in Woking. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. IMPACT FOOD MIDCO LIMITED has been registered for 8 years. Current directors include BANDURA, Frank, TAYLOR, Richard James Wallington.

Company Number
11096087
Status
active
Type
ltd
Incorporated
5 December 2017
Age
8 years
Address
St Andrews House, Woking, GU21 6EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BANDURA, Frank, TAYLOR, Richard James Wallington
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT FOOD MIDCO LIMITED

IMPACT FOOD MIDCO LIMITED is an active company incorporated on 5 December 2017 with the registered office located in Woking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. IMPACT FOOD MIDCO LIMITED was registered 8 years ago.(SIC: 56290)

Status

active

Active since 8 years ago

Company No

11096087

LTD Company

Age

8 Years

Incorporated 5 December 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

INNOVATE MIDCO LIMITED
From: 13 December 2017To: 3 August 2018
AGHOCO 1622 LIMITED
From: 5 December 2017To: 13 December 2017
Contact
Address

St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Phoenix House Pyrford Road West Byfleet KT14 6RA United Kingdom
From: 25 March 2019To: 25 August 2020
One St Peter's Square Manchester M2 3DE United Kingdom
From: 5 December 2017To: 25 March 2019
Timeline

37 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Share Issue
Mar 18
Funding Round
Mar 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Oct 22
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Oct 25
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BANDURA, Frank

Active
West Street, WokingGU21 6EB
Born June 1966
Director
Appointed 27 Jun 2023

TAYLOR, Richard James Wallington

Active
West Street, WokingGU21 6EB
Born August 1968
Director
Appointed 27 Jun 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 05 Dec 2017
Resigned 13 Dec 2017

CALLCUT, Michele Sara

Resigned
Pyrford Road, West ByfleetKT14 6RA
Born July 1959
Director
Appointed 09 Feb 2018
Resigned 11 Jun 2020

HAMILL, John Patrick

Resigned
West Street, WokingGU21 6EB
Born November 1966
Director
Appointed 01 Mar 2019
Resigned 21 Jun 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 05 Dec 2017
Resigned 13 Dec 2017

NAVIN, Kenneth John

Resigned
Pyrford Road, West ByfleetKT14 6RA
Born February 1962
Director
Appointed 09 Feb 2018
Resigned 11 Jun 2020

PEPPIATT, Geoffrey Owen

Resigned
West Street, WokingGU21 6EB
Born November 1953
Director
Appointed 09 Feb 2018
Resigned 05 Aug 2022

QUINN, Stephen Paul

Resigned
West Street, WokingGU21 6EB
Born June 1966
Director
Appointed 11 Jun 2020
Resigned 05 Aug 2022

REDPATH, Thomas Ashmore

Resigned
Seymour Street, LondonW1H 7BP
Born February 1990
Director
Appointed 11 Jun 2020
Resigned 05 Aug 2022

SHAH, Ajay Kumar

Resigned
Pyrford Road, West ByfleetKT14 6RA
Born February 1962
Director
Appointed 11 Jun 2020
Resigned 08 Aug 2022

THORNE, Emma

Resigned
Seymour St, LondonW1H 7BP
Born December 1982
Director
Appointed 13 Dec 2017
Resigned 05 Aug 2022

WYNCOLL, Oliver Quentin James

Resigned
Seymour St, LondonW1H 7BP
Born March 1969
Director
Appointed 13 Dec 2017
Resigned 11 Jun 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 05 Dec 2017
Resigned 13 Dec 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 05 Dec 2017
Resigned 13 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
10 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 April 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
27 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Resolution
13 December 2017
RESOLUTIONSResolutions
Incorporation Company
5 December 2017
NEWINCIncorporation