Background WavePink WaveYellow Wave

IMPACT DEVELOPMENT MANAGEMENT LTD (11608930)

IMPACT DEVELOPMENT MANAGEMENT LTD (11608930) is an active UK company. incorporated on 8 October 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMPACT DEVELOPMENT MANAGEMENT LTD has been registered for 7 years. Current directors include GLUCK, Hershel.

Company Number
11608930
Status
active
Type
ltd
Incorporated
8 October 2018
Age
7 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLUCK, Hershel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT DEVELOPMENT MANAGEMENT LTD

IMPACT DEVELOPMENT MANAGEMENT LTD is an active company incorporated on 8 October 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMPACT DEVELOPMENT MANAGEMENT LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11608930

LTD Company

Age

7 Years

Incorporated 8 October 2018

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

IMPACT CAPITAL REAL ESTATE LTD
From: 8 October 2018To: 19 March 2020
Contact
Address

45 Stamford Hill London, N16 5SR,

Previous Addresses

19th Floor, 1 Westfield Avenue London E20 1HZ United Kingdom
From: 10 January 2025To: 10 April 2025
1 Vicarage Lane London E15 4HF England
From: 4 November 2021To: 10 January 2025
Lynton House, 7-12 Tavistock Square London WC1H 9BQ England
From: 19 March 2020To: 4 November 2021
116 Park Street 8th Floor London W1K 6AF England
From: 6 November 2019To: 19 March 2020
85 Great Portland Street First Floor London W1W 7LT England
From: 4 December 2018To: 6 November 2019
85 Great Portland St Marylebone London London W1W 7LT England
From: 8 October 2018To: 4 December 2018
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Oct 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Nov 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GLUCK, Hershel

Active
Stamford Hill, LondonN16 5SR
Born November 1978
Director
Appointed 04 Apr 2025

HILTON, Paul

Resigned
Westfield Avenue, LondonE20 1HZ
Born October 1967
Director
Appointed 18 Mar 2020
Resigned 10 Feb 2025

SHATTOCK, Nicholas Simon Keith

Resigned
Vicarage Lane, LondonE15 4HF
Born October 1959
Director
Appointed 19 Jun 2019
Resigned 30 Sept 2023

WEBSTER, Paul

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1976
Director
Appointed 01 Feb 2019
Resigned 01 Oct 2019

WELSH, Matthew

Resigned
Westfield Avenue, LondonE20 1HZ
Born July 1969
Director
Appointed 18 Mar 2020
Resigned 10 Feb 2025

WHITTON, Robert David

Resigned
Stamford Hill, LondonN16 5SR
Born October 1962
Director
Appointed 08 Oct 2018
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2020

Mr Robert David Whitton

Ceased
Tavistock Square, LondonWC1H 9BQ
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Oct 2018
Ceased 18 Mar 2020

Mrs Sukjiven Whitton

Ceased
Park Street, LondonW1K 6AF
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Oct 2018
Ceased 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Resolution
19 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Incorporation Company
8 October 2018
NEWINCIncorporation