Company NameIC Impact Consulting Ltd
DirectorsJack Casey and Jamie Abbott
Company StatusActive
Company Number12831064
CategoryPrivate Limited Company
Incorporation Date24 August 2020(3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Casey
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Rose Bushes
Epsom
Surrey
KT17 3NT
Director NameMr Jamie Abbott
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Rose Bushes
Epsom
Surrey
KT17 3NT

Location

Registered Address63 Rose Bushes
Epsom
Surrey
KT17 3NT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

22 February 2024Sub-division of shares on 12 February 2024 (6 pages)
15 February 2024Statement of capital following an allotment of shares on 12 February 2024
  • GBP 203.05
(3 pages)
21 December 2023Micro company accounts made up to 31 July 2023 (3 pages)
7 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
7 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
29 March 2022Change of details for Mr Jack Casey as a person with significant control on 29 March 2022 (2 pages)
29 March 2022Director's details changed for Mr Jack Casey on 29 March 2022 (2 pages)
15 March 2022Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to 63 Rose Bushes Epsom Surrey KT17 3NT on 15 March 2022 (1 page)
21 February 2022Appointment of Mr Jamie Abbott as a director on 15 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Jack Casey on 8 February 2022 (2 pages)
8 February 2022Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 8 February 2022 (1 page)
8 February 2022Change of details for Mr Jack Casey as a person with significant control on 8 February 2022 (2 pages)
21 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
23 August 2021Confirmation statement made on 23 August 2021 with updates (5 pages)
24 August 2020Current accounting period shortened from 31 August 2021 to 31 July 2021 (1 page)
24 August 2020Incorporation
Statement of capital on 2020-08-24
  • GBP 100
(38 pages)