Background WavePink WaveYellow Wave

IMPACT CAPITAL GROUP LIMITED (12499995)

IMPACT CAPITAL GROUP LIMITED (12499995) is an active UK company. incorporated on 5 March 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 CAPITAL GROUP LIMITED has been registered for 6 years. Current directors include GLUCK, Hershel.

Company Number
12499995
Status
active
Type
ltd
Incorporated
5 March 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 CAPITAL GROUP LIMITED

IMPACT CAPITAL GROUP LIMITED is an active company incorporated on 5 March 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 CAPITAL GROUP LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12499995

LTD Company

Age

6 Years

Incorporated 5 March 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

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

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

Previous Addresses

45 Stamford Hill London N16 5SR England
From: 7 April 2025To: 6 January 2026
19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom
From: 9 January 2025To: 7 April 2025
Number 1 Vicarage Lane London E15 4HF England
From: 25 September 2020To: 9 January 2025
Lynton House 7-12 Tavistock Square London WC1H 9BQ England
From: 5 March 2020To: 25 September 2020
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Apr 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
7
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GLUCK, Hershel

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

ANDERSON, Mark William

Resigned
Vicarage Lane, LondonE15 4HF
Born April 1978
Director
Appointed 30 Aug 2022
Resigned 23 Nov 2023

CARTER, Eva

Resigned
Stamford Hill, LondonN16 5SR
Born April 1977
Director
Appointed 30 Aug 2022
Resigned 04 Apr 2025

HILTON, Paul

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born October 1967
Director
Appointed 05 Mar 2020
Resigned 10 Feb 2025

WELSH, Matthew

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born July 1969
Director
Appointed 05 Mar 2020
Resigned 10 Feb 2025

WHITTON, Robert David

Resigned
Stamford Hill, LondonN16 5SR
Born October 1962
Director
Appointed 05 Mar 2020
Resigned 04 Apr 2025

WHITTON, Sebastian Victor

Resigned
Stamford Hill, LondonN16 5SR
Born August 1991
Director
Appointed 05 Mar 2020
Resigned 04 Apr 2025

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
Notified 05 Mar 2020
Ceased 04 Apr 2025
7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Resolution
29 April 2025
RESOLUTIONSResolutions
Resolution
29 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 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
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification 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
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
27 March 2025
AP02Appointment of Corporate 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
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
21 June 2022
RP04SH01RP04SH01
Resolution
20 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 January 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
17 January 2021
CS01Confirmation Statement
Capital Allotment Shares
17 January 2021
SH01Allotment of Shares
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Incorporation Company
5 March 2020
NEWINCIncorporation