Company NameImpact Creative Recruitment Limited
DirectorsJulia Danielle Dosne and Nicholas Mark Evans
Company StatusActive
Company Number04170162
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Julia Danielle Dosne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Nicholas Mark Evans
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMr Nicholas Mark Evans
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websiteimpact-london.com
Telephone020 73076400
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £1Julia Danielle Sandler
50.00%
Ordinary
50 at £1Nicholas Mark Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£92,226
Cash£107,452
Current Liabilities£375,683

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

6 July 2020Delivered on: 8 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 August 2017Delivered on: 15 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 February 2012Delivered on: 7 February 2012
Persons entitled: Lch Properties Limited

Classification: Deposit agreement
Secured details: And all other monies due or to become due from the company to the chargee.
Particulars: £10,660.00.
Outstanding
2 January 2007Delivered on: 9 January 2007
Satisfied on: 11 March 2013
Persons entitled: Lch Properties Limited

Classification: Rent deposit deed
Secured details: £10,171.84 due or to become due from the company to.
Particulars: The rent deposit of £10,171.84.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
7 December 2023Registered office address changed from Hoxton Mix 3rd Floor 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 7 December 2023 (1 page)
4 December 2023Registered office address changed from 1 Mark Square London EC2A 4EG England to Hoxton Mix 3rd Floor 86-90 Paul Street London EC2A 4NE on 4 December 2023 (1 page)
1 November 2023Memorandum and Articles of Association (26 pages)
1 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 October 2023Statement of company's objects (2 pages)
14 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 November 2021Registered office address changed from 199 Bishopsgate Spitalfields London EC2M 3TY England to 1 Mark Square London EC2A 4EG on 15 November 2021 (1 page)
9 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
21 May 2021Registered office address changed from 1st Floor 5 - 11 Worship Street London EC2A 2BH to 199 Bishopsgate Spitalfields London EC2M 3TY on 21 May 2021 (1 page)
27 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 July 2020Registration of charge 041701620004, created on 6 July 2020 (41 pages)
28 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Change of details for Mr Nicholas Mark Evans as a person with significant control on 17 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Nicholas Mark Evans on 17 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Nicholas Mark Evans on 17 September 2017 (2 pages)
19 September 2017Change of details for Mr Nicholas Mark Evans as a person with significant control on 17 September 2017 (2 pages)
15 August 2017Registration of charge 041701620003, created on 11 August 2017 (16 pages)
15 August 2017Registration of charge 041701620003, created on 11 August 2017 (16 pages)
28 July 2017Satisfaction of charge 2 in full (1 page)
28 July 2017Satisfaction of charge 2 in full (1 page)
26 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
19 April 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
19 April 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 August 2016Director's details changed for Julia Danielle Sandler on 15 June 2016 (4 pages)
30 August 2016Director's details changed for Julia Danielle Sandler on 15 June 2016 (4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 January 2016Registered office address changed from Saffron House 6 - 10 Kirby Street Farringdon London EC1N 8TS to 1st Floor 5 - 11 Worship Street London EC2A 2BH on 24 January 2016 (1 page)
24 January 2016Registered office address changed from Saffron House 6 - 10 Kirby Street Farringdon London EC1N 8TS to 1st Floor 5 - 11 Worship Street London EC2A 2BH on 24 January 2016 (1 page)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Director's details changed for Julia Danielle Sandler on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Julia Danielle Sandler on 28 May 2014 (2 pages)
4 April 2014Registered office address changed from 15 Little Portland Street London W1W 8BW on 4 April 2014 (1 page)
4 April 2014Secretary's details changed for Nicholas Mark Evans on 1 April 2014 (1 page)
4 April 2014Registered office address changed from 15 Little Portland Street London W1W 8BW on 4 April 2014 (1 page)
4 April 2014Director's details changed for Julia Danielle Sandler on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Julia Danielle Sandler on 1 April 2014 (2 pages)
4 April 2014Secretary's details changed for Nicholas Mark Evans on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for Nicholas Mark Evans on 1 April 2014 (1 page)
4 April 2014Registered office address changed from 15 Little Portland Street London W1W 8BW on 4 April 2014 (1 page)
4 April 2014Director's details changed for Julia Danielle Sandler on 1 April 2014 (2 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Director's details changed for Nicholas Mark Evans on 1 April 2014 (2 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Director's details changed for Nicholas Mark Evans on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Nicholas Mark Evans on 1 April 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Nicholas Mark Evans on 19 February 2013 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Secretary's details changed for Nicholas Mark Evans on 19 February 2013 (3 pages)
27 February 2013Secretary's details changed for Nicholas Mark Evans on 19 February 2013 (3 pages)
27 February 2013Director's details changed for Julia Danielle Sandler on 1 February 2013 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Director's details changed for Julia Danielle Sandler on 1 February 2013 (3 pages)
27 February 2013Director's details changed for Julia Danielle Sandler on 1 February 2013 (3 pages)
27 February 2013Director's details changed for Nicholas Mark Evans on 19 February 2013 (3 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 April 2010Director's details changed for Nicholas Mark Evans on 31 December 2009 (2 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Julia Danielle Sandler on 31 December 2009 (2 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Nicholas Mark Evans on 31 December 2009 (2 pages)
12 April 2010Director's details changed for Julia Danielle Sandler on 31 December 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 March 2009Director and secretary's change of particulars / nicholas evans / 06/10/2008 (1 page)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Director and secretary's change of particulars / nicholas evans / 06/10/2008 (1 page)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 April 2008Return made up to 28/02/08; full list of members (4 pages)
22 April 2008Return made up to 28/02/08; full list of members (4 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 January 2007Registered office changed on 29/01/07 from: 77 oxford street london W1D 2EB (1 page)
29 January 2007Registered office changed on 29/01/07 from: 77 oxford street london W1D 2EB (1 page)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 March 2002Ad 22/02/02--------- £ si 98@1 (2 pages)
26 March 2002Ad 22/02/02--------- £ si 98@1 (2 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
2 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
8 June 2001Registered office changed on 08/06/01 from: 1278 high road whtstone london N20 9RS (1 page)
8 June 2001Registered office changed on 08/06/01 from: 1278 high road whtstone london N20 9RS (1 page)
17 May 2001Ad 01/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 May 2001Ad 01/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
28 February 2001Incorporation (16 pages)
28 February 2001Incorporation (16 pages)