Background WavePink WaveYellow Wave

IMPACT MIDCO 2 LIMITED (15538694)

IMPACT MIDCO 2 LIMITED (15538694) is an active UK company. incorporated on 4 March 2024. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IMPACT MIDCO 2 LIMITED has been registered for 2 years. Current directors include COTTRELL, Edward, SIMMONDS, Michael John.

Company Number
15538694
Status
active
Type
ltd
Incorporated
4 March 2024
Age
2 years
Address
71 Redgate Way, Bolton, BL4 0JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COTTRELL, Edward, SIMMONDS, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT MIDCO 2 LIMITED

IMPACT MIDCO 2 LIMITED is an active company incorporated on 4 March 2024 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IMPACT MIDCO 2 LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15538694

LTD Company

Age

2 Years

Incorporated 4 March 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 4 March 2024 - 30 September 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

HAMSARD 3757 LIMITED
From: 4 March 2024To: 16 May 2024
Contact
Address

71 Redgate Way Farnworth Bolton, BL4 0JL,

Previous Addresses

Royal Bolton Hospital Redgate Way Farnworth Bolton BL4 0JL England
From: 20 November 2024To: 4 April 2025
1 Bickenhall Mansions Bickenhall Street London W1U 6BP England
From: 20 May 2024To: 20 November 2024
1 Bickenhall Mansions, 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England
From: 16 May 2024To: 20 May 2024
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 4 March 2024To: 16 May 2024
Timeline

8 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Director Joined
May 24
Loan Secured
May 24
Loan Secured
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COTTRELL, Edward

Active
Redgate Way, BoltonBL4 0JL
Born June 1974
Director
Appointed 16 May 2024

SIMMONDS, Michael John

Active
Redgate Way, BoltonBL4 0JL
Born January 1971
Director
Appointed 16 May 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 04 Mar 2024
Resigned 16 May 2024

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 04 Mar 2024
Resigned 16 May 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 04 Mar 2024
Resigned 16 May 2024

Persons with significant control

2

1 Active
1 Ceased
Bickenhall Street, LondonW1U 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2024
London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2024
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
16 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 March 2024
NEWINCIncorporation