Background WavePink WaveYellow Wave

IMPACT LENDING LIMITED (11762048)

IMPACT LENDING LIMITED (11762048) is an active UK company. incorporated on 11 January 2019. with registered office in Buckhurst Hill. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. IMPACT LENDING LIMITED has been registered for 7 years. Current directors include GLUCK, Hershel.

Company Number
11762048
Status
active
Type
ltd
Incorporated
11 January 2019
Age
7 years
Address
Level One, Buckhurst Hill, IG9 5BS
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
GLUCK, Hershel
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT LENDING LIMITED

IMPACT LENDING LIMITED is an active company incorporated on 11 January 2019 with the registered office located in Buckhurst Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. IMPACT LENDING LIMITED was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11762048

LTD Company

Age

7 Years

Incorporated 11 January 2019

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

HAMBROS SECURED LENDING LIMITED
From: 11 January 2019To: 29 January 2021
Contact
Address

Level One 86 Queens Road Buckhurst Hill, IG9 5BS,

Previous Addresses

Lower Ground Floor 13 High Road London N15 6LT England
From: 3 November 2025To: 12 December 2025
45 Stamford Hill London N16 5SR England
From: 7 April 2025To: 3 November 2025
19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom
From: 9 January 2025To: 7 April 2025
1 Vicarage Lane London E15 4HF England
From: 10 August 2021To: 9 January 2025
Lynton House 7-12 Tavistock Square London WC1H 9BQ England
From: 4 December 2019To: 10 August 2021
7 Bell Yard London WC2A 2JR England
From: 8 July 2019To: 4 December 2019
109 Baker Street London W1U 6RP United Kingdom
From: 11 January 2019To: 8 July 2019
Timeline

39 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Funding Round
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Feb 21
Director Left
May 22
Director Left
May 22
Loan Secured
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Jul 23
Loan Secured
Nov 23
Director Left
Feb 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
3
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GLUCK, Hershel

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born November 1978
Director
Appointed 04 Apr 2025

ANDERSON, Mark William

Resigned
Vicarage Lane, LondonE15 4HF
Born April 1978
Director
Appointed 27 Jul 2022
Resigned 01 Feb 2024

CARTER, Eva

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born April 1977
Director
Appointed 27 Jul 2022
Resigned 04 Apr 2025

ERLICH, Baruch

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born June 1962
Director
Appointed 11 Feb 2025
Resigned 11 Feb 2025

HILTON, Paul

Resigned
Vicarage Lane, LondonE15 4HF
Born October 1967
Director
Appointed 01 Aug 2022
Resigned 01 Aug 2022

HILTON, Paul

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born October 1967
Director
Appointed 01 Aug 2022
Resigned 10 Feb 2025

HILTON, Paul

Resigned
Tavistock Square, LondonWC1H 9BQ
Born October 1967
Director
Appointed 30 Jan 2020
Resigned 27 Apr 2022

TRAVERS, David

Resigned
Vicarage Lane, LondonE15 4HF
Born February 1982
Director
Appointed 11 Jan 2019
Resigned 20 Sept 2022

WELSH, Matthew

Resigned
Vicarage Lane, LondonE15 4HF
Born July 1969
Director
Appointed 01 Aug 2022
Resigned 01 Aug 2022

WELSH, Matthew

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born July 1969
Director
Appointed 01 Aug 2022
Resigned 10 Feb 2025

WELSH, Matthew

Resigned
Tavistock Square, LondonWC1H 9BQ
Born July 1969
Director
Appointed 30 Jan 2020
Resigned 27 Apr 2022

WHITTON, Robert David

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born October 1962
Director
Appointed 09 Oct 2019
Resigned 04 Apr 2025

WHITTON, Sebastian Victor

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born August 1991
Director
Appointed 01 Aug 2023
Resigned 04 Apr 2025

MPB FINANCE LTD

Resigned
Tavistock Square, LondonWC1H 9BQ
Corporate director
Appointed 02 Oct 2019
Resigned 30 Jan 2020

STANBRECK PROPERTIES LTD

Resigned
Southend Road, Woodford GreenIG8 8HD
Corporate director
Appointed 11 Feb 2025
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Stamford Hill, LondonN16 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 04 Apr 2025

Mr Robert David Whitton

Ceased
Stamford Hill, LondonN16 5SR
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2019
Ceased 04 Apr 2025

Mpb Finance Ltd

Ceased
Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2019
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Memorandum Articles
16 July 2025
MAMA
Resolution
29 April 2025
RESOLUTIONSResolutions
Resolution
29 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
27 March 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
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
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Resolution
29 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Resolution
23 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 October 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 October 2019
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Incorporation Company
11 January 2019
NEWINCIncorporation