Company NameImpactive Ltd
Company StatusDissolved
Company Number05976449
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Wilson Britton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(9 years, 10 months after company formation)
Appointment Duration3 years (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoray House 23-31
Great Titchfield Street
London
W1W 7PA
Secretary NameAMBA Secretaries Limited (Corporation)
StatusClosed
Appointed24 October 2006(same day as company formation)
Correspondence Address12 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NameIan Chick
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleIT Consultant
Correspondence AddressEastfields Fairfield Road
Goring
Berkshire
RG8 0EX
Director NameNicholas Flew
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleIT Consultant
Correspondence Address5 Cowdrey Road
Wimbledon
London
SW18 8TU
Director NameMr Craig Probert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressMandalay
6 Richmond Bridge Road, Willoughby Road
East Twickenham
Middlesex
TW1 2QG
Director NameMr Steven James Anderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoray House 23-31
Great Titchfield Street
London
W1W 7PA
Director NameMr Richard Stafford Wellburn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoray House 23-31
Great Titchfield Street
London
W1W 7PA

Contact

Websiteimpactiveltd.com

Location

Registered AddressMoray House 23-31
Great Titchfield Street
London
W1W 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

24m at £0.001Cloudsense LTD
200.00%
Ordinary A

Financials

Year2014
Turnover£875,861
Gross Profit£711,132
Net Worth£936,372
Cash£134,177
Current Liabilities£129,787

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

7 December 2015Delivered on: 16 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 November 2013Delivered on: 22 November 2013
Satisfied on: 4 January 2016
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
16 November 2017Confirmation statement made on 24 October 2017 with no updates (2 pages)
16 November 2017Confirmation statement made on 24 October 2017 with no updates (2 pages)
2 October 2017Accounts for a small company made up to 31 January 2017 (10 pages)
2 October 2017Accounts for a small company made up to 31 January 2017 (10 pages)
14 March 2017Satisfaction of charge 059764490002 in full (4 pages)
14 March 2017Satisfaction of charge 059764490002 in full (4 pages)
19 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
18 December 2016Secretary's details changed for Amba Secretaries Limited on 18 December 2016 (1 page)
18 December 2016Secretary's details changed for Amba Secretaries Limited on 18 December 2016 (1 page)
27 October 2016Full accounts made up to 31 January 2016 (12 pages)
27 October 2016Full accounts made up to 31 January 2016 (12 pages)
15 September 2016Appointment of Mr Richard Wilson Britton as a director on 9 September 2016 (2 pages)
15 September 2016Termination of appointment of Richard Stafford Wellburn as a director on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Richard Stafford Wellburn as a director on 9 September 2016 (1 page)
15 September 2016Appointment of Mr Richard Wilson Britton as a director on 9 September 2016 (2 pages)
4 January 2016Satisfaction of charge 059764490001 in full (1 page)
4 January 2016Satisfaction of charge 059764490001 in full (1 page)
16 December 2015Registration of charge 059764490002, created on 7 December 2015 (25 pages)
16 December 2015Registration of charge 059764490002, created on 7 December 2015 (25 pages)
30 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 12,000
(19 pages)
30 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 12,000
(19 pages)
1 May 2015Full accounts made up to 31 January 2015 (12 pages)
1 May 2015Full accounts made up to 31 January 2015 (12 pages)
5 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 12,000
(14 pages)
5 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 12,000
(14 pages)
5 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
5 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
15 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12,000
(14 pages)
15 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12,000
(14 pages)
27 November 2013Director's details changed for Mr Richard Stafford Wellburn on 12 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Richard Stafford Wellburn on 12 November 2013 (2 pages)
22 November 2013Registration of charge 059764490001 (24 pages)
22 November 2013Registration of charge 059764490001 (24 pages)
29 July 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
29 July 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
29 April 2013Registered office address changed from Eastfields Fairfield Road Goring Reading RG8 0EX United Kingdom on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Steven Anderson as a director (1 page)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 April 2013Termination of appointment of Nicholas Flew as a director (1 page)
29 April 2013Termination of appointment of Steven Anderson as a director (1 page)
29 April 2013Termination of appointment of Ian Chick as a director (1 page)
29 April 2013Termination of appointment of Craig Probert as a director (1 page)
29 April 2013Appointment of Mr Richard Stafford Wellburn as a director (2 pages)
29 April 2013Appointment of Mr Richard Stafford Wellburn as a director (2 pages)
29 April 2013Registered office address changed from Eastfields Fairfield Road Goring Reading RG8 0EX United Kingdom on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Ian Chick as a director (1 page)
29 April 2013Termination of appointment of Craig Probert as a director (1 page)
29 April 2013Termination of appointment of Nicholas Flew as a director (1 page)
29 January 2013Annual return made up to 24 October 2012 (16 pages)
29 January 2013Annual return made up to 24 October 2012 (16 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (15 pages)
19 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (15 pages)
22 November 2011Registered office address changed from 12 Clifton Park Road Caversham Reading Berkshire RG4 7PD on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 12 Clifton Park Road Caversham Reading Berkshire RG4 7PD on 22 November 2011 (1 page)
22 November 2011Appointment of Mr Steven James Anderson as a director (2 pages)
22 November 2011Appointment of Mr Steven James Anderson as a director (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
25 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
23 November 2009Director's details changed for Ian Chick on 16 October 2009 (3 pages)
23 November 2009Director's details changed for Ian Chick on 16 October 2009 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 January 2009Return made up to 24/10/08; full list of members (6 pages)
7 January 2009Return made up to 24/10/08; full list of members (6 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 November 2007Return made up to 24/10/07; full list of members (6 pages)
16 November 2007Return made up to 24/10/07; full list of members (6 pages)
8 November 2006Ad 24/10/06--------- £ si [email protected]= 8000 £ ic 4000/12000 (2 pages)
8 November 2006Ad 24/10/06--------- £ si [email protected]= 8000 £ ic 4000/12000 (2 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
24 October 2006Incorporation (21 pages)
24 October 2006Incorporation (21 pages)