Background WavePink WaveYellow Wave

IMPACT FOOD GROUP LIMITED (14256909)

IMPACT FOOD GROUP LIMITED (14256909) is an active UK company. incorporated on 26 July 2022. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMPACT FOOD GROUP LIMITED has been registered for 3 years. Current directors include BANDURA, Frank, LAWLEY, Andrew Robin, TAYLOR, Richard James Wallington and 1 others.

Company Number
14256909
Status
active
Type
ltd
Incorporated
26 July 2022
Age
3 years
Address
St Andrews House, Woking, GU21 6EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANDURA, Frank, LAWLEY, Andrew Robin, TAYLOR, Richard James Wallington, WETHERED, Tarquin James Hindmarsh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT FOOD GROUP LIMITED

IMPACT FOOD GROUP LIMITED is an active company incorporated on 26 July 2022 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMPACT FOOD GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14256909

LTD Company

Age

3 Years

Incorporated 26 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

DEMETER BIDCO LIMITED
From: 26 July 2022To: 3 March 2026
Contact
Address

St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

17 Grosvenor Street London W1K 4QG United Kingdom
From: 26 July 2022To: 29 September 2022
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BANDURA, Frank

Active
West Street, WokingGU21 6EB
Born June 1966
Director
Appointed 27 Jun 2023

LAWLEY, Andrew Robin

Active
West Street, WokingGU21 6EB
Born February 1970
Director
Appointed 27 Jun 2023

TAYLOR, Richard James Wallington

Active
West Street, WokingGU21 6EB
Born August 1968
Director
Appointed 27 Jun 2023

WETHERED, Tarquin James Hindmarsh

Active
West Street, WokingGU21 6EB
Born September 1987
Director
Appointed 26 Jul 2022

HAMILL, John Patrick

Resigned
West Street, WokingGU21 6EB
Born November 1966
Director
Appointed 05 Aug 2022
Resigned 21 Jun 2023

KOTECHA, Mihir

Resigned
West Street, WokingGU21 6EB
Born May 1967
Director
Appointed 26 Jul 2022
Resigned 27 Jun 2023

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

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

Filing History

19

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Incorporation Company
26 July 2022
NEWINCIncorporation