Background WavePink WaveYellow Wave

IMPACT PROPERTY 6 LIMITED (12388177)

IMPACT PROPERTY 6 LIMITED (12388177) is an active UK company. incorporated on 6 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IMPACT PROPERTY 6 LIMITED has been registered for 6 years. Current directors include BUNKER, Derek Jonathon, CALLISTER, James Barton, SEDGWICK, David Matthew.

Company Number
12388177
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUNKER, Derek Jonathon, CALLISTER, James Barton, SEDGWICK, David Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT PROPERTY 6 LIMITED

IMPACT PROPERTY 6 LIMITED is an active company incorporated on 6 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IMPACT PROPERTY 6 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12388177

LTD Company

Age

6 Years

Incorporated 6 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Dec 20
Capital Update
Dec 20
Funding Round
Jun 21
Capital Update
Dec 21
Funding Round
Jan 23
Funding Round
Dec 23
Capital Update
Jun 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Nov 25
Director Joined
Nov 25
Funding Round
Jan 26
Funding Round
Feb 26
12
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JTC (UK) LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 06 Jan 2020

BUNKER, Derek Jonathon

Active
18th Floor, LondonEC3M 7AF
Born February 1988
Director
Appointed 10 Nov 2025

CALLISTER, James Barton

Active
18th Floor, LondonEC3M 7AF
Born October 1975
Director
Appointed 09 May 2025

SEDGWICK, David Matthew

Active
18th Floor, LondonEC3M 7AF
Born June 1975
Director
Appointed 09 May 2025

COWLEY, Andrew Christian

Resigned
18th Floor, LondonEC3M 7AF
Born May 1963
Director
Appointed 06 Jan 2020
Resigned 09 May 2025

PATEL, Mahesh Shivabhai

Resigned
18th Floor, LondonEC3M 7AF
Born September 1953
Director
Appointed 06 Jan 2020
Resigned 09 May 2025

WAGNER, William

Resigned
18th Floor, LondonEC3M 7AF
Born January 1966
Director
Appointed 09 May 2025
Resigned 10 Nov 2025

YALDRON, David John

Resigned
18th Floor, LondonEC3M 7AF
Born June 1974
Director
Appointed 06 Jan 2020
Resigned 09 May 2025

Persons with significant control

1

18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

48

Resolution
19 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Resolution
30 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 June 2024
SH19Statement of Capital
Legacy
14 June 2024
SH20SH20
Legacy
14 June 2024
CAP-SSCAP-SS
Resolution
14 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 December 2021
SH19Statement of Capital
Legacy
30 December 2021
SH20SH20
Legacy
30 December 2021
CAP-SSCAP-SS
Resolution
30 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Legacy
21 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2020
SH19Statement of Capital
Legacy
21 December 2020
CAP-SSCAP-SS
Resolution
21 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Resolution
15 January 2020
RESOLUTIONSResolutions
Incorporation Company
6 January 2020
NEWINCIncorporation