Background WavePink WaveYellow Wave

IMPACT TOPCO LIMITED (12215486)

IMPACT TOPCO LIMITED (12215486) is an active UK company. incorporated on 19 September 2019. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IMPACT TOPCO LIMITED has been registered for 6 years. Current directors include BENSON, Jeremy Michael, COTTRELL, Edward Christopher, LESLIE, Denise Lynn and 3 others.

Company Number
12215486
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
71 Redgate Way, Bolton, BL4 0JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENSON, Jeremy Michael, COTTRELL, Edward Christopher, LESLIE, Denise Lynn, RICHARDSON, Paul, SIMMONDS, Michael John, WARNETT, Nicholas David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT TOPCO LIMITED

IMPACT TOPCO LIMITED is an active company incorporated on 19 September 2019 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IMPACT TOPCO LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12215486

LTD Company

Age

6 Years

Incorporated 19 September 2019

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

ADAMANTEM TOPCO LIMITED
From: 19 September 2019To: 16 May 2024
Contact
Address

71 Redgate Way Farnworth Bolton, BL4 0JL,

Previous Addresses

Royal Bolton Hospital Redgate Way Farnworth Bolton BL4 0JL England
From: 25 September 2024To: 4 April 2025
1 Bickenhall Mansions Bickenhall Street London W1U 6BP England
From: 20 May 2024To: 25 September 2024
1 Bickenhall Mansions, 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England
From: 16 May 2024To: 20 May 2024
15 Gateway Trading Estate Hythe Road London NW10 6RJ England
From: 2 October 2020To: 16 May 2024
13 Gateway Trading Estate Hythe Road London NW10 6RJ England
From: 2 October 2020To: 2 October 2020
2D Leroy House (C/O Jonathan Kemp) 436 Essex Road London N1 3QP United Kingdom
From: 19 September 2019To: 2 October 2020
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jun 21
Director Joined
Jun 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Owner Exit
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Capital Update
Feb 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BENSON, Jeremy Michael

Active
Redgate Way, BoltonBL4 0JL
Born August 1963
Director
Appointed 29 May 2024

COTTRELL, Edward Christopher

Active
Redgate Way, BoltonBL4 0JL
Born June 1974
Director
Appointed 19 Sept 2019

LESLIE, Denise Lynn

Active
Redgate Way, BoltonBL4 0JL
Born January 1962
Director
Appointed 29 May 2024

RICHARDSON, Paul

Active
Redgate Way, BoltonBL4 0JL
Born October 1973
Director
Appointed 29 May 2024

SIMMONDS, Michael John

Active
Redgate Way, BoltonBL4 0JL
Born January 1971
Director
Appointed 15 May 2024

WARNETT, Nicholas David

Active
Redgate Way, BoltonBL4 0JL
Born October 1979
Director
Appointed 29 May 2024

BROWN, Rowley

Resigned
Bickenhall Street, LondonW1U 6BP
Born February 1970
Director
Appointed 02 Jun 2023
Resigned 15 May 2024

WEAVER, Simon David

Resigned
Hythe Road, LondonNW10 6RJ
Born December 1969
Director
Appointed 10 Jun 2021
Resigned 06 May 2023

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 29 May 2024

Mr Edward Christopher Cottrell

Ceased
Bickenhall Mansions, LondonW1U 6BP
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 29 May 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
4 February 2025
SH19Statement of Capital
Legacy
3 February 2025
SH20SH20
Legacy
3 February 2025
CAP-SSCAP-SS
Resolution
3 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
4 September 2024
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Certificate Change Of Name Company
16 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Incorporation Company
19 September 2019
NEWINCIncorporation