Company NameImpact Africa Platform Ltd
DirectorSamuel Olawole Ogunsalu
Company StatusActive
Company Number08898553
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Previous NamesAblatus Limited and Sensormed Ltd

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Samuel Olawole Ogunsalu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Beresford Road
London
N5 2HS
Director NameMr Gerry Desler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House Chelmsford Road
Hatfield Heath
Essex
CM22 7BD
Secretary NameGerry Desler
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressStonebridge House Chelmsford Road
Hatfield Heath
Essex
CM22 7BD

Location

Registered Address19a Beresford Road
London
N5 2HS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gerry Desler
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

22 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
17 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
28 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
23 November 2020Registered office address changed from Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD to 19a Beresford Road London N5 2HS on 23 November 2020 (1 page)
13 August 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
23 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
17 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
10 June 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
18 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
11 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
6 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
9 October 2015Company name changed ablatus LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
9 October 2015Company name changed ablatus LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
31 May 2015Accounts made up to 28 February 2015 (2 pages)
31 May 2015Accounts made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
19 September 2014Appointment of Mr Samuel Olawole Ogunsalu as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Gerry Desler as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Gerry Desler as a secretary on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Gerry Desler as a secretary on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Gerry Desler as a secretary on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Samuel Olawole Ogunsalu as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Gerry Desler as a secretary on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Gerry Desler as a director on 19 September 2014 (1 page)
17 February 2014Incorporation (34 pages)
17 February 2014Incorporation (34 pages)