Background WavePink WaveYellow Wave

IMPACT DEVELOPMENTS DEAL LTD (12465022)

IMPACT DEVELOPMENTS DEAL LTD (12465022) is an active UK company. incorporated on 14 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IMPACT DEVELOPMENTS DEAL LTD has been registered for 6 years. Current directors include GLUCK, Hershel.

Company Number
12465022
Status
active
Type
ltd
Incorporated
14 February 2020
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 DEVELOPMENTS DEAL LTD

IMPACT DEVELOPMENTS DEAL LTD is an active company incorporated on 14 February 2020 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 DEVELOPMENTS DEAL LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12465022

LTD Company

Age

6 Years

Incorporated 14 February 2020

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

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

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

Previous Addresses

45 Stamford Hill London N16 5SR England
From: 9 April 2025To: 16 February 2026
19th Floor, 1 Westfield Avenue London E20 1HZ England
From: 22 January 2025To: 9 April 2025
Number One Vicarage Lane London E15 4HF England
From: 25 September 2020To: 22 January 2025
Lynton House 7-12 Tavistock Square London WC1H 9BQ England
From: 5 June 2020To: 25 September 2020
63/66 Hatton Garden Suite 23 London EC1N 8LE England
From: 14 February 2020To: 5 June 2020
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Jun 20
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GLUCK, Hershel

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

WHITTON, Robert David

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born October 1962
Director
Appointed 20 Jul 2022
Resigned 04 Apr 2025

WHITTON, Sebastian

Resigned
Hatton Garden, LondonEC1N 8LE
Born August 1991
Director
Appointed 14 Feb 2020
Resigned 04 Apr 2025

Persons with significant control

1

Impact Smart Homes Limited

Active
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment 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
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
14 February 2020
NEWINCIncorporation