Company NameImpact Data Solutions Limited
Company StatusActive
Company Number07038550
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Benjamin Ronald James Parker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(8 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre Theobald
Elstree
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMs Pernilla Marie Theresa Linden
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed04 October 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSodra Fiskebacksvagen 33 426 58 Vastra Frolunda
Goteborg
Sweden
Director NameMr Oscar Kent Erik Warme
Date of BirthFebruary 1993 (Born 31 years ago)
NationalitySwedish
StatusCurrent
Appointed04 October 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressEriksbergsgatan 6 Lgh 1201
Stockholm
114 30
Director NameLinn Sofi Helena Lundstedt
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed31 December 2023(14 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSlottsvagen 183 2 Taby
Folkbokford
Stockholm
2021-02-05
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Signet House
49/51 Farringdon Road
London
EC1M 3JP
Director NameMrs Tracy Louise Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NameMr Robert Jason Williams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(5 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NameMr Anupam Jindal
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed23 September 2019(9 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor, Godrej Millennium 9 Koregaon Road
Pune
Maharashtra
411 001
Director NameMr Kattunga Srinivasa Rao
Date of BirthJune 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed23 September 2019(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor, Godrej Millennium 9 Koregaon Road
Pune
Maharashtra
411 001
Director NamePankaj Suresh Kumar Aggarwal
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed06 October 2020(10 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor Iffco Tower, Plot No. 3
Sector 29
Gurgaon
Haryana-122001
India
Director NameMark Leonard Rogers
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallsocks Ballsocks Lane
Vines Cross
Heathfield
East Sussex
TN21 9ET

Contact

Websiteimpactds.com

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre Theobald Street
Elstree
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Robert Williams
50.00%
Ordinary
1000 at £1Tracy Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£275,260
Cash£166,361
Current Liabilities£492,096

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Filing History

21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
31 October 2023Full accounts made up to 31 December 2022 (317 pages)
16 January 2023Confirmation statement made on 15 December 2022 with updates (4 pages)
23 December 2022Cessation of Anil Kumar Agarwal as a person with significant control on 4 October 2022 (1 page)
23 December 2022Notification of a person with significant control statement (2 pages)
20 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2022Memorandum and Articles of Association (35 pages)
20 October 2022Appointment of Mr Oscar Kent Erik Warme as a director on 4 October 2022 (2 pages)
20 October 2022Appointment of Ms Pernilla Marie Theresa Linden as a director on 4 October 2022 (2 pages)
20 October 2022Termination of appointment of Kattunga Srinivasa Rao as a director on 4 October 2022 (1 page)
20 October 2022Appointment of Mark Leonard Rogers as a director on 4 October 2022 (2 pages)
20 October 2022Termination of appointment of Pankaj Suresh Kumar Aggarwal as a director on 4 October 2022 (1 page)
21 April 2022Accounts for a small company made up to 31 December 2021 (11 pages)
28 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
21 January 2022Notification of Anil Kumar Agarwal as a person with significant control on 24 September 2019 (2 pages)
21 January 2022Withdrawal of a person with significant control statement on 21 January 2022 (2 pages)
2 June 2021Director's details changed for Mr Benjamin Ronald James Parker on 2 June 2021 (2 pages)
7 April 2021Accounts for a small company made up to 31 December 2020 (11 pages)
15 February 2021Director's details changed for Mr Benjamin Ronald James Parker on 15 February 2021 (2 pages)
12 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
11 February 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 11 February 2021 (1 page)
11 February 2021Registered office address changed from , Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 11 February 2021 (1 page)
23 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
30 November 2020Appointment of Pankaj Suresh Kumar Aggarwal as a director on 6 October 2020 (2 pages)
30 November 2020Termination of appointment of Anupam Jindal as a director on 11 September 2020 (1 page)
23 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 October 2019Notification of a person with significant control statement (2 pages)
15 October 2019Cessation of Tracy Williams as a person with significant control on 24 September 2019 (1 page)
15 October 2019Cessation of Robert Jason Williams as a person with significant control on 24 September 2019 (1 page)
8 October 2019Appointment of Mr Kattunga Srinivasa Rao as a director on 23 September 2019 (2 pages)
8 October 2019Termination of appointment of Tracy Williams as a director on 23 September 2019 (1 page)
8 October 2019Appointment of Mr Anupam Jindal as a director on 23 September 2019 (2 pages)
8 October 2019Termination of appointment of Robert Jason Williams as a director on 23 September 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
4 December 2018Appointment of Mr Benjamin Ronald James Parker as a director on 6 April 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
6 February 2018Confirmation statement made on 15 December 2017 with updates (5 pages)
20 December 2017Change of share class name or designation (2 pages)
20 December 2017Change of share class name or designation (2 pages)
18 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (8 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 April 2016Registered office address changed from , Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 27 April 2016 (1 page)
25 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
25 April 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
7 December 2015Director's details changed for Mr Robert Jason Williams on 1 November 2015 (2 pages)
7 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,000
(3 pages)
7 December 2015Director's details changed for Mr Robert Jason Williams on 1 November 2015 (2 pages)
7 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,000
(3 pages)
7 December 2015Director's details changed for Mrs Tracy Williams on 1 November 2015 (2 pages)
7 December 2015Director's details changed for Mrs Tracy Williams on 1 November 2015 (2 pages)
7 December 2015Director's details changed for Mrs Tracy Williams on 1 November 2015 (2 pages)
7 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,000
(3 pages)
7 December 2015Director's details changed for Mr Robert Jason Williams on 1 November 2015 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
(4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
(4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 February 2014Registered office address changed from 9 Wimpole Street London W1G 9SR on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 9 Wimpole Street London W1G 9SR on 12 February 2014 (1 page)
12 February 2014Registered office address changed from , 9 Wimpole Street, London, W1G 9SR on 12 February 2014 (1 page)
29 January 2014Director's details changed for Mr Robert Jason Williams on 1 November 2013 (2 pages)
29 January 2014Director's details changed for Mrs Tracy Williams on 1 November 2013 (2 pages)
29 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,000
(4 pages)
29 January 2014Director's details changed for Mr Robert Jason Williams on 1 November 2013 (2 pages)
29 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,000
(4 pages)
29 January 2014Director's details changed for Mrs Tracy Williams on 1 November 2013 (2 pages)
29 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2,000
(4 pages)
29 January 2014Director's details changed for Mrs Tracy Williams on 1 November 2013 (2 pages)
29 January 2014Director's details changed for Mr Robert Jason Williams on 1 November 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,198
  • ANNOTATION SH01 was replaced on 28/05/2013 as it was not properly delivered
(11 pages)
7 January 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
  • ANNOTATION SH01 was replaced on 28/05/2013 as it was not properly delivered
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
  • ANNOTATION SH01 was replaced on 28/05/2013 as it was not properly delivered
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
  • ANNOTATION SH01 was replaced on 28/05/2013 as it was not properly delivered
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,198
  • ANNOTATION SH01 was replaced on 28/05/2013 as it was not properly delivered
(11 pages)
10 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
10 November 2010Appointment of Mr Robert Jason Williams as a director (2 pages)
10 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
10 November 2010Appointment of Mr Robert Jason Williams as a director (2 pages)
19 October 2009Termination of appointment of David Robert Parry as a director (1 page)
19 October 2009Appointment of Mrs Tracy Williams as a director (2 pages)
19 October 2009Appointment of Mrs Tracy Williams as a director (2 pages)
19 October 2009Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 19 October 2009 (1 page)
19 October 2009Registered office address changed from , Lower Ground Signet House, 49/51 Farringdon Road, London, EC1M 3JP, United Kingdom on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 19 October 2009 (1 page)
19 October 2009Termination of appointment of David Robert Parry as a director (1 page)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)