Background WavePink WaveYellow Wave

IMPACT SMART HOMES LIMITED (12339950)

IMPACT SMART HOMES LIMITED (12339950) is an active UK company. incorporated on 29 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IMPACT SMART HOMES LIMITED has been registered for 6 years. Current directors include GLUCK, Hershel.

Company Number
12339950
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
Lower Ground Floor, London, N15 6LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Hershel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT SMART HOMES LIMITED

IMPACT SMART HOMES LIMITED is an active company incorporated on 29 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IMPACT SMART HOMES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12339950

LTD Company

Age

6 Years

Incorporated 29 November 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 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

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

IMPACT CAPITAL DEVELOPMENTS LIMITED
From: 29 November 2019To: 19 March 2020
Contact
Address

Lower Ground Floor 13 High Road London, N15 6LT,

Previous Addresses

45 Stamford Hill London N16 5SR England
From: 9 April 2025To: 3 November 2025
19th Floor, 1 Westfield Avenue London E20 1HZ United Kingdom
From: 10 January 2025To: 9 April 2025
Number One Vicarage Lane London E15 4HF England
From: 25 September 2020To: 10 January 2025
Lynton House, 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 19 March 2020To: 25 September 2020
63/66 Hatton Garden Suite 23 London EC1N 8LE England
From: 29 November 2019To: 19 March 2020
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Feb 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GLUCK, Hershel

Active
13 High Road, LondonN15 6LT
Born November 1978
Director
Appointed 04 Apr 2025

HILTON, Paul

Resigned
Tavistock Square, LondonWC1H 9BQ
Born October 1967
Director
Appointed 30 Jan 2020
Resigned 10 Feb 2025

WELSH, Matthew

Resigned
Tavistock Square, LondonWC1H 9BQ
Born July 1969
Director
Appointed 30 Jan 2020
Resigned 10 Feb 2025

WHITTON, Robert David

Resigned
Stamford Hill, LondonN16 5SR
Born October 1962
Director
Appointed 30 Jan 2020
Resigned 04 Apr 2025

WHITTON, Sebastian Victor

Resigned
Stamford Hill, LondonN16 5SR
Born August 1991
Director
Appointed 29 Nov 2019
Resigned 04 Apr 2025

MPB DEVELOPMENTS LIMITED

Resigned
Tavistock Square, LondonWC1H 9BQ
Corporate director
Appointed 29 Nov 2019
Resigned 30 Jan 2020

Persons with significant control

5

1 Active
4 Ceased
Lower Ground Floor, 13 High Road, LondonN15 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2026
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 as firm
Significant influence or control as firm
Notified 04 Apr 2025
Ceased 04 Feb 2026
Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2020
Ceased 04 Apr 2025

Mr Robert David Whitton

Ceased
Tavistock Square, LondonWC1H 9BQ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2019
Ceased 18 Mar 2020
Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2019
Ceased 18 Mar 2020
Fundings
Financials
Latest Activities

Filing History

39

Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 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
Legacy
3 December 2024
RPCH01RPCH01
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 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
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
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
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
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2019
NEWINCIncorporation