Background WavePink WaveYellow Wave

IMPACT HOLDCO 4 LIMITED (13384978)

IMPACT HOLDCO 4 LIMITED (13384978) is an active UK company. incorporated on 10 May 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMPACT HOLDCO 4 LIMITED has been registered for 4 years. Current directors include BUNKER, Derek Jonathon, CALLISTER, James Barton, SEDGWICK, David Matthew.

Company Number
13384978
Status
active
Type
ltd
Incorporated
10 May 2021
Age
4 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUNKER, Derek Jonathon, CALLISTER, James Barton, SEDGWICK, David Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT HOLDCO 4 LIMITED

IMPACT HOLDCO 4 LIMITED is an active company incorporated on 10 May 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMPACT HOLDCO 4 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13384978

LTD Company

Age

4 Years

Incorporated 10 May 2021

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 11 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

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

Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Funding Round
Jul 21
Capital Update
Jul 21
Funding Round
Dec 23
Capital Update
Oct 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
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
4
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 10 May 2021

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 10 May 2021
Resigned 09 May 2025

PATEL, Mahesh Shivabhai

Resigned
18th Floor, LondonEC3M 7AF
Born September 1953
Director
Appointed 10 May 2021
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 10 May 2021
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 10 May 2021
Fundings
Financials
Latest Activities

Filing History

34

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
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
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
Capital Statement Capital Company With Date Currency Figure
29 October 2024
SH19Statement of Capital
Legacy
29 October 2024
SH20SH20
Legacy
29 October 2024
CAP-SSCAP-SS
Resolution
29 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Memorandum Articles
11 January 2022
MAMA
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 July 2021
SH19Statement of Capital
Legacy
8 July 2021
SH20SH20
Legacy
8 July 2021
CAP-SSCAP-SS
Legacy
8 July 2021
CAP-SSCAP-SS
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2021
NEWINCIncorporation