Background WavePink WaveYellow Wave

IMPACT OFFICES LIMITED (12835379)

IMPACT OFFICES LIMITED (12835379) is an active UK company. incorporated on 25 August 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. IMPACT OFFICES LIMITED has been registered for 5 years. Current directors include GLUCK, Hershel.

Company Number
12835379
Status
active
Type
ltd
Incorporated
25 August 2020
Age
5 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
GLUCK, Hershel
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT OFFICES LIMITED

IMPACT OFFICES LIMITED is an active company incorporated on 25 August 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. IMPACT OFFICES LIMITED was registered 5 years ago.(SIC: 82110)

Status

active

Active since 5 years ago

Company No

12835379

LTD Company

Age

5 Years

Incorporated 25 August 2020

Size

N/A

Accounts

ARD: 28/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2024
Period: 1 September 2022 - 29 August 2023

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 18 September 2024 (1 year ago)
Submitted on 24 September 2024 (1 year ago)

Next Due

Due by 2 October 2025
For period ending 18 September 2025
Contact
Address

45 Stamford Hill London, N16 5SR,

Previous Addresses

, 19th Floor 1 Westfield Avenue, London, E20 1HZ, United Kingdom
From: 10 January 2025To: 7 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, England
From: 25 August 2020To: 25 September 2020
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Sept 20
New Owner
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Sept 22
Loan Cleared
Jun 24
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GLUCK, Hershel

Active
Stamford Hill, LondonN16 5SR
Born November 1978
Director
Appointed 04 Apr 2025

HILTON, Paul

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born October 1967
Director
Appointed 25 Aug 2020
Resigned 10 Feb 2025

WELSH, Matthew

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born July 1969
Director
Appointed 25 Aug 2020
Resigned 10 Feb 2025

WHITTON, Robert David

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born October 1962
Director
Appointed 25 Aug 2020
Resigned 04 Apr 2025

WHITTON, Sebastian Victor

Resigned
Stamford Hill, LondonN16 5SR
Born August 1991
Director
Appointed 14 Sept 2022
Resigned 04 Apr 2025

Persons with significant control

4

2 Active
2 Ceased
Stamford Hill, LondonN16 5SR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 04 Apr 2025
Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2020
Ceased 04 Apr 2025

Mr Robert David Whitton

Active
Stamford Hill, LondonN16 5SR
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2020
Tavistock Square, LondonWC1H 9BQ

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 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

34

Memorandum Articles
8 July 2025
MAMA
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
29 April 2025
RESOLUTIONSResolutions
Resolution
29 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
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
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Incorporation Company
25 August 2020
NEWINCIncorporation