Company NameImpact Africa Limited
Company StatusActive
Company Number07200773
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Robert Wilde
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Siraj Ahmed
StatusCurrent
Appointed16 April 2015(5 years after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Philip Lloyd Birch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Keely Jon Harris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleAsset & Jv Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Michael James Doherty
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameMichael Doherty
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBodwen Court Woodside Road Wootton Bridge
Ryde
PO33 4JR
Director NameMr Timothy Lewis Saxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Clearwater House 4-7 Manchester Street
London
W1U 3AE
Director NameCharles Richard Theodore Ramsden
Date of BirthMay 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed08 July 2010(3 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 28 September 2017)
RoleGeophysicist
Country of ResidenceSingapore
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Sean Lunn
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed04 October 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 June 2017)
RoleCountry Manager
Country of ResidenceSouth Africa
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameMr Robert Wilde
StatusResigned
Appointed01 April 2013(3 years after company formation)
Appointment Duration2 years (resigned 16 April 2015)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websiteimpactoilandgas.co.uk
Email address[email protected]
Telephone01483 750588
Telephone regionGuildford

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

4.5m at £0.01Impact Oil & Gas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,013,775
Cash£1,168,892
Current Liabilities£39,660,732

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

17 May 2011Delivered on: 25 May 2011
Persons entitled: Argyll Ventures Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance from time to time standing to the credit of the deposit account see image for full details.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (19 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
15 July 2022Change of details for Impact Oil & Gas Limited as a person with significant control on 15 June 2021 (2 pages)
23 June 2022Full accounts made up to 31 December 2021 (19 pages)
5 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
8 October 2021Satisfaction of charge 1 in full (1 page)
20 September 2021Appointment of Ms Keely Jon Harris as a director on 8 September 2021 (2 pages)
17 June 2021Registered office address changed from Griffin House West Street Woking Surrey GU21 6BS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 17 June 2021 (1 page)
29 May 2021Full accounts made up to 31 December 2020 (19 pages)
26 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
15 October 2020Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Griffin House West Street Woking Surrey GU21 6BS on 15 October 2020 (1 page)
9 June 2020Full accounts made up to 31 December 2019 (17 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (19 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 31 December 2017 (19 pages)
30 August 2018Secretary's details changed for Mr Siraj Ahmed on 30 August 2018 (1 page)
30 August 2018Director's details changed for Mr Robert Wilde on 30 August 2018 (2 pages)
30 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 30 August 2018 (1 page)
30 August 2018Change of details for Impact Oil & Gas Limited as a person with significant control on 30 August 2018 (3 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Termination of appointment of Michael James Doherty as a director on 28 September 2017 (1 page)
2 October 2017Termination of appointment of Charles Richard Theodore Ramsden as a director on 28 September 2017 (1 page)
2 October 2017Termination of appointment of Michael James Doherty as a director on 28 September 2017 (1 page)
2 October 2017Termination of appointment of Charles Richard Theodore Ramsden as a director on 28 September 2017 (1 page)
29 June 2017Appointment of Mr Philip Lloyd Birch as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Sean Lunn as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Philip Lloyd Birch as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Sean Lunn as a director on 29 June 2017 (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 45,098
(9 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 45,098
(9 pages)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
16 April 2015Appointment of Mr Siraj Ahmed as a secretary on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Siraj Ahmed as a secretary on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Robert Wilde as a secretary on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Robert Wilde as a secretary on 16 April 2015 (1 page)
15 April 2015Second filing of SH01 previously delivered to Companies House (6 pages)
15 April 2015Second filing of SH01 previously delivered to Companies House (6 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 45,098
(8 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 45,098
(8 pages)
8 April 2015Director's details changed for Charles Richard Theodore Ramsden on 30 March 2015 (2 pages)
8 April 2015Director's details changed for Charles Richard Theodore Ramsden on 30 March 2015 (2 pages)
2 April 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
2 April 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
30 March 2015Secretary's details changed for Mr Robert Wilde on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Michael James Doherty on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Robert Wilde on 30 March 2015 (2 pages)
30 March 2015Secretary's details changed for Mr Robert Wilde on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Sean Lunn on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Sean Lunn on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Robert Wilde on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Michael James Doherty on 30 March 2015 (2 pages)
31 August 2014Full accounts made up to 31 December 2013 (25 pages)
31 August 2014Full accounts made up to 31 December 2013 (25 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 45,098
(7 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 45,098
(7 pages)
1 August 2013Full accounts made up to 30 September 2012 (27 pages)
1 August 2013Full accounts made up to 31 December 2012 (23 pages)
1 August 2013Full accounts made up to 31 December 2012 (23 pages)
1 August 2013Full accounts made up to 30 September 2012 (27 pages)
10 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
24 April 2013Appointment of Mr Robert Wilde as a secretary (2 pages)
24 April 2013Termination of appointment of Michael Doherty as a secretary (1 page)
24 April 2013Termination of appointment of Michael Doherty as a secretary (1 page)
24 April 2013Appointment of Mr Robert Wilde as a secretary (2 pages)
1 March 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
1 March 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
2 January 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
2 January 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
22 October 2012Termination of appointment of Timothy Saxton as a director (1 page)
22 October 2012Termination of appointment of Timothy Saxton as a director (1 page)
4 October 2012Appointment of Mr Robert Wilde as a director (2 pages)
4 October 2012Appointment of Mr Sean Lunn as a director (2 pages)
4 October 2012Appointment of Mr Robert Wilde as a director (2 pages)
4 October 2012Appointment of Mr Sean Lunn as a director (2 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
8 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2011Registered office address changed from Bodwen Court Woodside Road Wootton Bridge Isle of Wight Ryde PO334JR England on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Bodwen Court Woodside Road Wootton Bridge Isle of Wight Ryde PO334JR England on 24 May 2011 (1 page)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
2 February 2011Statement of capital following an allotment of shares on 20 September 2010
  • GBP 43,498
  • ANNOTATION Clarification a second filed SH01 was registered on 15TH April 2015
(5 pages)
2 February 2011Statement of capital following an allotment of shares on 20 September 2010
  • GBP 43,498
  • ANNOTATION Clarification a second filed SH01 was registered on 15TH April 2015
(5 pages)
21 January 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 44,298.00
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 44,298.00
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 44,298.00
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 19 October 2010
  • GBP 45,098.00
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 19 October 2010
  • GBP 45,098.00
(4 pages)
29 July 2010Appointment of Charles Richard Theodore Ramsden as a director (3 pages)
29 July 2010Sub-division of shares on 12 July 2010 (5 pages)
29 July 2010Appointment of Mr Timothy Lewis Saxton as a director (3 pages)
29 July 2010Sub-division of shares on 12 July 2010 (5 pages)
29 July 2010Appointment of Charles Richard Theodore Ramsden as a director (3 pages)
29 July 2010Appointment of Mr Timothy Lewis Saxton as a director (3 pages)
9 July 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 40,000
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 40,000
(4 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)