Background WavePink WaveYellow Wave

IMPACT LENDING NO 2 LIMITED (14072830)

IMPACT LENDING NO 2 LIMITED (14072830) is an active UK company. incorporated on 27 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. IMPACT LENDING NO 2 LIMITED has been registered for 3 years. Current directors include GLUCK, Hershel.

Company Number
14072830
Status
active
Type
ltd
Incorporated
27 April 2022
Age
3 years
Address
Lower Ground Floor, London, N15 6LT
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
GLUCK, Hershel
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT LENDING NO 2 LIMITED

IMPACT LENDING NO 2 LIMITED is an active company incorporated on 27 April 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. IMPACT LENDING NO 2 LIMITED was registered 3 years ago.(SIC: 64929)

Status

active

Active since 3 years ago

Company No

14072830

LTD Company

Age

3 Years

Incorporated 27 April 2022

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Lower Ground Floor 13 High Road London, N15 6LT,

Previous Addresses

45 Stamford Hill London N16 5SR England
From: 9 April 2025To: 16 December 2025
19th Floor 1 Westfield Avenue London E20 1HZ England
From: 17 January 2025To: 9 April 2025
1 Vicarage Lane London E15 4HF United Kingdom
From: 27 April 2022To: 17 January 2025
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 22
Loan Secured
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Apr 24
Loan Cleared
Jun 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GLUCK, Hershel

Active
13 High Road, LondonN15 6LT
Born November 1978
Director
Appointed 04 Apr 2025

ANDERSON, Mark William

Resigned
LondonE15 4HF
Born April 1978
Director
Appointed 28 Jul 2022
Resigned 01 Feb 2024

CARTER, Eva

Resigned
Stamford Hill, LondonN16 5SR
Born April 1977
Director
Appointed 28 Jul 2022
Resigned 04 Apr 2025

TRAVERS, David William

Resigned
CoatbridgeML5 4EG
Born February 1982
Director
Appointed 27 Apr 2022
Resigned 20 Sept 2022

WHITTON, Robert David

Resigned
Stamford Hill, LondonN16 5SR
Born October 1962
Director
Appointed 09 May 2022
Resigned 04 Apr 2025

Persons with significant control

1

LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
19 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Incorporation Company
27 April 2022
NEWINCIncorporation