Company NameSociety Limited
Company StatusActive
Company Number06917936
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Simon Roy Laver
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address32 Brookville Road
London
SW6 7BJ
Director NameMr Daniel Ronald Perrett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurton House Tunbridge Lane
Bramshott
GU30 7RF
Director NameEmma Louise Hart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(7 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fulwood Fulwood Place
London
WC1V 6HG
Director NameMr Simon Lucas
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(7 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Fulwood Fulwood Place
London
WC1V 6HG

Contact

Websitewww.impact-society.com
Telephone020 79354052
Telephone regionLondon

Location

Registered AddressThe Fulwood
Fulwood Place
London
WC1V 6HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£172,054
Cash£94,701
Current Liabilities£102,806

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

20 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 January 2024Statement of capital following an allotment of shares on 7 January 2024
  • GBP 101
(3 pages)
5 January 2024Statement of capital following an allotment of shares on 5 January 2024
  • GBP 100.5
(3 pages)
17 October 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
17 August 2023Sub-division of shares on 7 August 2023 (4 pages)
17 August 2023Resolutions
  • RES13 ‐ Sub division 07/08/2023
(4 pages)
7 August 2023Change of details for Mr Simon Lucas as a person with significant control on 7 August 2023 (2 pages)
7 August 2023Change of details for Mr Simon Roy Laver as a person with significant control on 7 August 2023 (2 pages)
7 August 2023Change of details for Mr Daniel Ronald Perrett as a person with significant control on 7 August 2023 (2 pages)
19 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
18 April 2023Confirmation statement made on 28 March 2023 with updates (3 pages)
17 April 2023Director's details changed for Emma Louise Hart on 17 April 2023 (2 pages)
17 April 2023Director's details changed for Mr Simon Lucas on 17 April 2023 (2 pages)
14 February 2023Memorandum and Articles of Association (21 pages)
10 February 2023Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 May 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
21 March 2022Registered office address changed from Johnson Building 77 Hatton Garden Lower Ground Floor London EC1N 8JS England to The Fulwood Fulwood Place London WC1V 6HG on 21 March 2022 (1 page)
27 July 2021Amended total exemption full accounts made up to 31 December 2020 (12 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
25 February 2020Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ to Johnson Building 77 Hatton Garden Lower Ground Floor London EC1N 8JS on 25 February 2020 (1 page)
24 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
7 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
28 March 2018Notification of Simon Lucas as a person with significant control on 31 December 2017 (2 pages)
15 June 2017Director's details changed for Mr Daniel Ronald Perrett on 1 September 2016 (2 pages)
15 June 2017Director's details changed for Mr Daniel Ronald Perrett on 1 September 2016 (2 pages)
15 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
23 May 2017Director's details changed for Simon Lucas on 9 May 2017 (3 pages)
23 May 2017Director's details changed for Emma Louise Hart on 9 May 2017 (3 pages)
23 May 2017Director's details changed for Emma Louise Hart on 9 May 2017 (3 pages)
23 May 2017Director's details changed for Simon Lucas on 9 May 2017 (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
11 May 2015Registered office address changed from 83 Baker Street London W1U 6AG to Ariel House 74a Charlotte Street London W1T 4QJ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 83 Baker Street London W1U 6AG to Ariel House 74a Charlotte Street London W1T 4QJ on 11 May 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2014Director's details changed for Mr Simon Roy Laver on 26 April 2014 (2 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Director's details changed for Mr Simon Roy Laver on 26 April 2014 (2 pages)
9 May 2014Registered office address changed from 5Th Floor 8-10 Great George Street London SW1P 3AE on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 5Th Floor 8-10 Great George Street London SW1P 3AE on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 5Th Floor 8-10 Great George Street London SW1P 3AE on 9 May 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 October 2011Registered office address changed from 44 Hertford Street London W1J 7DP on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from 44 Hertford Street London W1J 7DP on 19 October 2011 (2 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
20 June 2011Director's details changed for Emma Louise Tate on 24 April 2010 (2 pages)
20 June 2011Director's details changed for Emma Louise Tate on 24 April 2010 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
2 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (17 pages)
21 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (17 pages)
12 January 2010Appointment of Simon Lucas as a director (3 pages)
12 January 2010Appointment of Emma Louise Tate as a director (3 pages)
12 January 2010Appointment of Emma Louise Tate as a director (3 pages)
12 January 2010Appointment of Simon Lucas as a director (3 pages)
28 May 2009Incorporation (15 pages)
28 May 2009Incorporation (15 pages)