Background WavePink WaveYellow Wave

AFRICAN IMPACT SALES AND MARKETING LIMITED (13434590)

AFRICAN IMPACT SALES AND MARKETING LIMITED (13434590) is an active UK company. incorporated on 2 June 2021. with registered office in Ringwood. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. AFRICAN IMPACT SALES AND MARKETING LIMITED has been registered for 4 years. Current directors include PALMER, Carl David.

Company Number
13434590
Status
active
Type
ltd
Incorporated
2 June 2021
Age
4 years
Address
Unit 10 Kingfisher Park Headlands Business Park, Ringwood, BH24 3NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
PALMER, Carl David
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICAN IMPACT SALES AND MARKETING LIMITED

AFRICAN IMPACT SALES AND MARKETING LIMITED is an active company incorporated on 2 June 2021 with the registered office located in Ringwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. AFRICAN IMPACT SALES AND MARKETING LIMITED was registered 4 years ago.(SIC: 79110)

Status

active

Active since 4 years ago

Company No

13434590

LTD Company

Age

4 Years

Incorporated 2 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 10 Kingfisher Park Headlands Business Park Blashford Ringwood, BH24 3NX,

Previous Addresses

, 91 Princess Street Princess Street, Manchester, M1 4HT, England
From: 18 May 2023To: 9 August 2024
, 46 East Grove 46 East Grove Road, Exeter, EX2 4LX, England
From: 7 November 2022To: 18 May 2023
, Orchard House Clyst St. Mary, Exeter, Devon, EX5 1BR, England
From: 2 June 2021To: 7 November 2022
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Funding Round
Jan 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Aug 24
Director Left
Oct 24
Owner Exit
Jan 26
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PALMER, Carl David

Active
Headlands Business Park, RingwoodBH24 3NX
Born April 1973
Director
Appointed 01 Aug 2024

BOWS, Gregory Elliott

Resigned
Clyst St. Mary, ExeterEX5 1BR
Born July 1984
Director
Appointed 02 Jun 2021
Resigned 01 Oct 2022

POWNALL, Ross Edward

Resigned
Banns Road, TruroTR4 8BW
Born May 1989
Director
Appointed 01 May 2023
Resigned 24 Oct 2024

SIDDALL, Jonathan Ian Paul

Resigned
46 East Grove Road, ExeterEX2 4LX
Born July 1988
Director
Appointed 02 Jun 2021
Resigned 31 Mar 2023

Persons with significant control

4

0 Active
4 Ceased
Windward 1, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2022
Ceased 01 Oct 2022

Mr Jonathan Ian Paul Siddall

Ceased
Clyst St. Mary, ExeterEX5 1BR
Born July 1988

Nature of Control

Right to appoint and remove directors
Notified 28 Jan 2022
Ceased 31 Mar 2023

Mr Andrew Conolly

Ceased
Clyst St. Mary, ExeterEX5 1BR
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jan 2022
Ceased 01 Oct 2022
Bowring Road, Isle Of ManIM8 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

28

Notification Of A Person With Significant Control Statement
19 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
7 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Incorporation Company
2 June 2021
NEWINCIncorporation