Company NameWe Are Impact Cic
Company StatusActive
Company Number12003985
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2019(4 years, 11 months ago)
Previous NamesTileyard Impact Ltd and Tileyard Impact Cic

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Patrick Layne
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marylebone Muse Marylebone
5 Marylebone Muse
London
W1G 8PX
Director NameMiss Savannah Gbamien-Simms
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 31 Tileyard Road
Kings Cross
London
N7 9AH
Director NameMrs Sarah Layne
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wakefield Gardens
Upper Norwood
London
SE19 2NR
Director NameMr Richard Engler
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wakefield Gardens
Upper Norwood
London
SE19 2NR
Director NameMr Adam Helal
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(3 years, 11 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wakefield Gardens
Upper Norwood
London
SE19 2NR
Secretary NameMr Stuart McRae
StatusResigned
Appointed20 May 2019(same day as company formation)
RoleCompany Director
Correspondence Address5 Marylebone Muse Marylebone
5 Marylebone Muse
London
W1G 8PX
Director NameMr Paul William Frederick Kempe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Wakefield Gardens
Upper Norwood
London
SE19 2NR
Director NameMr Christopher John Lovegrove
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Wakefield Gardens
Upper Norwood
London
SE19 2NR
Director NameMr Stuart McRae
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2023(3 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address13 Wakefield Gardens
Upper Norwood
London
SE19 2NR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
9 August 2023Compulsory strike-off action has been discontinued (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
4 August 2023Confirmation statement made on 19 May 2023 with updates (3 pages)
3 May 2023Appointment of Mr Adam Helal as a director on 2 May 2023 (2 pages)
20 February 2023Termination of appointment of Stuart Mcrae as a director on 20 February 2023 (1 page)
11 January 2023Appointment of Mr Richard Engler as a director on 11 January 2023 (2 pages)
3 January 2023Appointment of Mr Stuart Mcrae as a director on 2 January 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
16 October 2022Confirmation statement made on 19 May 2022 with updates (3 pages)
3 October 2022Appointment of Mrs Sarah Layne as a director on 30 September 2022 (2 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
25 November 2021Termination of appointment of Christopher John Lovegrove as a director on 23 November 2021 (1 page)
25 November 2021Termination of appointment of Paul William Frederick Kempe as a director on 23 November 2021 (1 page)
8 November 2021Company name changed tileyard impact CIC\certificate issued on 08/11/21
  • RES15 ‐ Change company name resolution on 2021-10-19
(2 pages)
8 November 2021Change of name notice (2 pages)
28 October 2021Registered office address changed from Unit 31 Tileyard Road Kings Cross London N7 9AH England to 13 Wakefield Gardens Upper Norwood London SE19 2NR on 28 October 2021 (1 page)
20 October 2021Registered office address changed from Unit 23 Tileyard London Tileyard Road London N7 9AH England to Unit 31 Tileyard Road Kings Cross London N7 9AH on 20 October 2021 (1 page)
20 October 2021Director's details changed for Miss Savannah Simms on 20 October 2021 (2 pages)
21 September 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
19 July 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
16 March 2021Appointment of Miss Savannah Simms as a director on 3 February 2021 (2 pages)
23 February 2021Registered office address changed from 5 Marylebone Mews London W1G 8PX England to Unit 23 Tileyard London Tileyard Road London N7 9AH on 23 February 2021 (1 page)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 July 2019Appointment of Mr Christopher John Lovegrove as a director on 29 July 2019 (2 pages)
29 July 2019Appointment of Mr Paul William Frederick Kempe as a director on 29 July 2019 (2 pages)
26 July 2019Termination of appointment of Stuart Mcrae as a secretary on 25 July 2019 (1 page)
25 July 2019Registered office address changed from 5 Marylebone Muse Marylebone 5 Marylebone Muse London W1G 8PX United Kingdom to 5 Marylebone Mews London W1G 8PX on 25 July 2019 (1 page)
17 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-21
(24 pages)
17 June 2019Change of name notice (2 pages)
20 May 2019Incorporation (21 pages)