Company NameImpact Training & Consultancy Limited
DirectorPhilip Anthony Flynn
Company StatusActive
Company Number06651137
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Anthony Flynn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(1 day after company formation)
Appointment Duration15 years, 9 months
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address90 Hibbert Street
Walthamstow
London
E17 8HF
Secretary NameTebussum Rashid
NationalityBritish
StatusResigned
Appointed01 August 2008(1 week, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 2016)
RoleManager
Correspondence Address90 Hibbert Road
London
E17 8HF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.impact-tc.co.uk

Location

Registered Address90 Hibbert Road
London
E17 8HF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Philip Flynn
50.00%
Ordinary
1 at £1Tebussum Rashid
50.00%
Ordinary

Financials

Year2014
Net Worth£281
Cash£281

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
30 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 March 2016Termination of appointment of Tebussum Rashid as a secretary on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Tebussum Rashid as a secretary on 30 March 2016 (1 page)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(3 pages)
10 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
12 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
11 August 2012Secretary's details changed for Tebussum Rashid on 1 July 2012 (1 page)
11 August 2012Secretary's details changed for Tebussum Rashid on 1 July 2012 (1 page)
11 August 2012Secretary's details changed for Tebussum Rashid on 1 July 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Philip Flynn on 21 July 2010 (2 pages)
9 August 2010Director's details changed for Philip Flynn on 21 July 2010 (2 pages)
17 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 August 2009Director's change of particulars / philip flynn / 17/08/2009 (1 page)
18 August 2009Director's change of particulars / philip flynn / 17/08/2009 (1 page)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
22 August 2008Director appointed philip flynn (2 pages)
22 August 2008Director appointed philip flynn (2 pages)
22 August 2008Registered office changed on 22/08/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 August 2008Registered office changed on 22/08/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 August 2008Secretary appointed tebussum rashid (2 pages)
11 August 2008Secretary appointed tebussum rashid (2 pages)
23 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 July 2008Appointment terminated director hanover directors LIMITED (1 page)
23 July 2008Appointment terminated director hanover directors LIMITED (1 page)
21 July 2008Incorporation (6 pages)
21 July 2008Incorporation (6 pages)