Background WavePink WaveYellow Wave

IMPACT WORKING LTD (12834644)

IMPACT WORKING LTD (12834644) is an active UK company. incorporated on 25 August 2020. with registered office in Buckhurst Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. IMPACT WORKING LTD has been registered for 5 years. Current directors include GERNER, Gareth Paul.

Company Number
12834644
Status
active
Type
ltd
Incorporated
25 August 2020
Age
5 years
Address
Level One, Buckhurst Hill, IG9 5BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GERNER, Gareth Paul
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT WORKING LTD

IMPACT WORKING LTD is an active company incorporated on 25 August 2020 with the registered office located in Buckhurst Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. IMPACT WORKING LTD was registered 5 years ago.(SIC: 68209, 68320)

Status

active

Active since 5 years ago

Company No

12834644

LTD Company

Age

5 Years

Incorporated 25 August 2020

Size

N/A

Accounts

ARD: 28/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Level One Queens Road Buckhurst Hill, IG9 5BS,

Previous Addresses

19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom
From: 10 January 2025To: 8 October 2025
Number One Vicarage Lane London E15 4HF England
From: 13 October 2020To: 10 January 2025
109 Baker Street London W1U 6RP England
From: 25 August 2020To: 13 October 2020
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GERNER, Gareth Paul

Active
Queens Road, Buckhurst HillIG9 5BS
Born March 1966
Director
Appointed 17 Apr 2025

GREGSON, Mark

Resigned
Vicarage Lane, LondonE15 4HF
Born January 1980
Director
Appointed 25 Aug 2020
Resigned 31 Dec 2024

HILTON, Paul

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born October 1967
Director
Appointed 07 Oct 2020
Resigned 10 Feb 2025

MENELAOU, Parris

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born October 1966
Director
Appointed 17 Apr 2025
Resigned 01 Oct 2025

WELSH, Matthew

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born July 1969
Director
Appointed 07 Oct 2020
Resigned 10 Feb 2025

WHITTON, Robert David

Resigned
Queens Road, Buckhurst HillIG9 5BS
Born October 1962
Director
Appointed 25 Aug 2020
Resigned 28 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Impact Working Group Limited

Active
Westfield Avenue, LondonE20 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2025

Impact Offices Limited

Ceased
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2020
Ceased 17 Apr 2025

Impact Capital Group

Ceased
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2020
Ceased 07 Oct 2020

Mr Robert David Whitton

Ceased
Baker Street, LondonW1U 6RP
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2023
CC04CC04
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Incorporation Company
25 August 2020
NEWINCIncorporation