Background WavePink WaveYellow Wave

IMPACTA GLOBAL LIMITED (13872321)

IMPACTA GLOBAL LIMITED (13872321) is an active UK company. incorporated on 26 January 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. IMPACTA GLOBAL LIMITED has been registered for 4 years. Current directors include DALY, Nicola Elizabeth, DERIZANS DA COSTA MENDES, Isabella, LAURENSON, Katherine Morere Ruth and 2 others.

Company Number
13872321
Status
active
Type
ltd
Incorporated
26 January 2022
Age
4 years
Address
3 Orchard Place, London, SW1H 0BF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
DALY, Nicola Elizabeth, DERIZANS DA COSTA MENDES, Isabella, LAURENSON, Katherine Morere Ruth, MILES, Victoria, WARD, Susan Zena
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACTA GLOBAL LIMITED

IMPACTA GLOBAL LIMITED is an active company incorporated on 26 January 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. IMPACTA GLOBAL LIMITED was registered 4 years ago.(SIC: 66300)

Status

active

Active since 4 years ago

Company No

13872321

LTD Company

Age

4 Years

Incorporated 26 January 2022

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 9 September 2025 (6 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

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

3 Orchard Place London, SW1H 0BF,

Previous Addresses

3 Orchard Place 3 Orchard Place London SW1H 0BF England
From: 29 March 2023To: 7 August 2023
Victoria Orchard Place Orchard Place London SW1H 0BF England
From: 23 March 2023To: 29 March 2023
Flat 4 2 Cranley Place London SW7 3AB England
From: 14 February 2022To: 23 March 2023
6 Poole Road Wimborne Dorset BH21 1QE United Kingdom
From: 26 January 2022To: 14 February 2022
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Feb 23
Director Joined
Mar 23
Funding Round
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Nov 23
Director Joined
Jun 24
Funding Round
Jul 24
Loan Secured
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DALY, Nicola Elizabeth

Active
Orchard Place, LondonSW1H 0BF
Born April 1975
Director
Appointed 11 Aug 2025

DERIZANS DA COSTA MENDES, Isabella

Active
Orchard Place, LondonSW1H 0BF
Born September 1969
Director
Appointed 26 Jan 2022

LAURENSON, Katherine Morere Ruth

Active
Orchard Place, LondonSW1H 0BF
Born July 1974
Director
Appointed 16 Oct 2025

MILES, Victoria

Active
Orchard Place, LondonSW1H 0BF
Born July 1971
Director
Appointed 26 Jan 2022

WARD, Susan Zena

Active
Orchard Place, LondonSW1H 0BF
Born June 1965
Director
Appointed 27 Mar 2023

GOMEZ, Ilya Bonhomme

Resigned
Orchard Place, LondonSW1H 0BF
Born May 1985
Director
Appointed 27 Mar 2025
Resigned 11 Aug 2025

GORE-RANDALL, Megan Hannah

Resigned
Coleman Street, LondonEC2R 5AA
Born April 1985
Director
Appointed 25 Apr 2023
Resigned 20 Jun 2025

JEWEL-CLARK, Christopher Martin

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1980
Director
Appointed 18 Apr 2023
Resigned 27 Mar 2025

NORMAN, Roderic Emil

Resigned
Orchard Place, LondonSW1H 0BF
Born December 1970
Director
Appointed 07 Nov 2023
Resigned 10 Oct 2025

Persons with significant control

1

Orchard Place, LondonSW1H 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
12 November 2023
SH01Allotment of Shares
Accounts Amended With Made Up Date
6 September 2023
AAMDAAMD
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 April 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Resolution
28 March 2023
RESOLUTIONSResolutions
Memorandum Articles
28 March 2023
MAMA
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Incorporation Company
26 January 2022
NEWINCIncorporation