Company NameImpell Ltd
DirectorMaria Ahmed
Company StatusActive
Company Number08832076
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Maria Ahmed
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.3 Orpheus House 427a - Harrow Road
London
W10 4SA
Director NameMr Modud Ahmad Ansari
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleTrading
Country of ResidenceEngland
Correspondence Address22 Strathblaine Road
London
SW11 1RJ
Director NameMr Mohammed Ahmed
Date of BirthJune 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressNo.3 Orpheus House 427a - Harrow Road
London
W10 4SA
Director NameMr Adil Mohammad
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(6 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2022)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressNo.3 Orpheus House 427a - Harrow Road
London
W10 4SA

Location

Registered AddressNo.3 Orpheus House
427a - Harrow Road
London
W10 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

95 at £1Mohammed Ahmed
95.00%
Ordinary
5 at £1Modud Ansari
5.00%
Ordinary

Financials

Year2014
Net Worth£5,495
Cash£40,808
Current Liabilities£53,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

21 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
31 March 2023Appointment of Mr Brian Leslie Margetts as a director on 20 March 2023 (2 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
15 March 2023Appointment of Mr Adil Mohammad as a director on 15 March 2023 (2 pages)
20 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
9 August 2022Termination of appointment of Adil Mohammad as a director on 1 August 2022 (1 page)
9 June 2022Notification of Maria Ahmed as a person with significant control on 5 June 2022 (2 pages)
9 June 2022Cessation of Adil Mohammad as a person with significant control on 5 May 2022 (1 page)
30 May 2022Appointment of Mrs Maria Ahmed as a director on 23 May 2022 (2 pages)
29 May 2022Termination of appointment of Mohammed Ahmed as a director on 20 May 2022 (1 page)
1 April 2022Director's details changed for Mr Mohammed Ahmed on 1 April 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
14 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
26 September 2021Termination of appointment of Modud Ahmad Ansari as a director on 15 September 2021 (1 page)
8 February 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
11 January 2021Notification of Adil Mohammad as a person with significant control on 11 January 2021 (2 pages)
3 January 2021Cessation of Mohammed Ahmed as a person with significant control on 1 January 2021 (1 page)
3 January 2021Registered office address changed from Unit 1.36, the Light House 111, Power Road Chiswick London W4 5PY to 3 Harrow Road London W10 4SA on 3 January 2021 (1 page)
3 January 2021Appointment of Mr Adil Mohammad as a director on 1 January 2021 (2 pages)
3 January 2021Registered office address changed from 3 Harrow Road London W10 4SA England to No.3 Orpheus House 427a - Harrow Road London W10 4SA on 3 January 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
7 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
8 July 2019Director's details changed for Mr Mohammed Ahmed on 4 July 2019 (2 pages)
5 July 2019Director's details changed for Mr Mohammed Ahmed on 5 May 2019 (2 pages)
5 July 2019Change of details for Mr Mohammed Ahmed as a person with significant control on 5 July 2019 (2 pages)
5 July 2019Director's details changed for Mr Mohammed Ahmed on 4 July 2019 (2 pages)
5 July 2019Director's details changed for Mr Mohammed Ahmed on 5 July 2019 (2 pages)
5 July 2019Change of details for Mr Mohammed Ahmed as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mr Modud Ahmad Ansari on 4 July 2019 (2 pages)
1 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
17 January 2019Director's details changed for Mr Mohammed Ahmed on 17 January 2019 (2 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
26 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 February 2017Director's details changed for Mr Mohammed Ahmed on 1 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Mohammed Ahmed on 1 February 2017 (2 pages)
6 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
2 February 2015Director's details changed for Mr Mohammed Ahmed on 1 February 2014 (2 pages)
2 February 2015Director's details changed for Mr Mohammed Ahmed on 1 February 2014 (2 pages)
2 February 2015Director's details changed for Mr Mohammed Ahmed on 1 February 2014 (2 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
4 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 1.36, the Light House 111, Power Road Chiswick London W4 5PY on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 1.36, the Light House 111, Power Road Chiswick London W4 5PY on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 1.36, the Light House 111, Power Road Chiswick London W4 5PY on 4 December 2014 (1 page)
8 January 2014Director's details changed for Mr Modud Ansari on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Modud Ansari on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Modud Ansari on 8 January 2014 (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)