Background WavePink WaveYellow Wave

IMPACT SYNC LIMITED (SC794468)

IMPACT SYNC LIMITED (SC794468) is an active UK company. incorporated on 8 January 2024. with registered office in Midlothian. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMPACT SYNC LIMITED has been registered for 2 years. Current directors include CHRISTIAN, Michael, GRAHAM, David Barrie, HAIGHT, Emma Theresa Katherine and 4 others.

Company Number
SC794468
Status
active
Type
ltd
Incorporated
8 January 2024
Age
2 years
Address
9 Haymarket Square, Midlothian, EH1 2EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTIAN, Michael, GRAHAM, David Barrie, HAIGHT, Emma Theresa Katherine, MALEKANIAN, Kaveh, MAWHINNEY, Derek Ryan, PUDDLE, Benjamin Gordon, REID, Rupert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT SYNC LIMITED

IMPACT SYNC LIMITED is an active company incorporated on 8 January 2024 with the registered office located in Midlothian. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMPACT SYNC LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

SC794468

LTD Company

Age

2 Years

Incorporated 8 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 8 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

9 Haymarket Square Edinburgh Midlothian, EH1 2EN,

Timeline

3 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Nov 24
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

MAWHINNEY, Derek

Active
Haymarket Square, MidlothianEH1 2EN
Secretary
Appointed 08 Jan 2024

CHRISTIAN, Michael

Active
Haymarket Square, MidlothianEH1 2EN
Born January 1973
Director
Appointed 08 Jan 2024

GRAHAM, David Barrie

Active
Haymarket Square, MidlothianEH1 2EN
Born February 1978
Director
Appointed 08 Jan 2024

HAIGHT, Emma Theresa Katherine

Active
Haymarket Square, MidlothianEH1 2EN
Born March 1980
Director
Appointed 05 Nov 2024

MALEKANIAN, Kaveh

Active
Haymarket Square, MidlothianEH1 2EN
Born September 1987
Director
Appointed 08 Jan 2024

MAWHINNEY, Derek Ryan

Active
Haymarket Square, MidlothianEH1 2EN
Born November 1992
Director
Appointed 08 Jan 2024

PUDDLE, Benjamin Gordon

Active
Haymarket Square, MidlothianEH1 2EN
Born May 1985
Director
Appointed 08 Jan 2024

REID, Rupert

Active
Haymarket Square, MidlothianEH1 2EN
Born November 1982
Director
Appointed 08 Jan 2024

STAHL, Per

Resigned
Haymarket Square, MidlothianEH1 2EN
Born April 1979
Director
Appointed 08 Jan 2024
Resigned 11 Aug 2025

Persons with significant control

1

Mr Derek Ryan Mawhinney

Active
Haymarket Square, MidlothianEH1 2EN
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

8

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Incorporation Company
8 January 2024
NEWINCIncorporation