Impact Group (leicester) Limited

General information

Name:

Impact Group (leicester) Ltd

Office Address:

Granville Hall Granville Road LE1 7RU Leicester

Number: 06675830

Incorporation date: 2008-08-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Impact Group (leicester) Limited 's been in the UK for at least 16 years. Registered under the number 06675830 in 2008, it have office at Granville Hall, Leicester LE1 7RU. This business's SIC code is 70100 and their NACE code stands for Activities of head offices. 2022/10/31 is the last time when company accounts were filed.

Taking into consideration this specific enterprise's register, since December 2023 there have been five directors to name just a few: Georgina S., Richard G. and Melvyn R..

The companies that control this firm include: Mr Jog Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Oakland Road, LE2 6AN and was registered as a PSC under the registration number 15197921.

Financial data based on annual reports

Company staff

Georgina S.

Role: Director

Appointed: 11 December 2023

Latest update: 25 March 2024

Richard G.

Role: Director

Appointed: 11 December 2023

Latest update: 25 March 2024

Melvyn R.

Role: Director

Appointed: 11 December 2023

Latest update: 25 March 2024

Oliver G.

Role: Director

Appointed: 11 December 2023

Latest update: 25 March 2024

Jack P.

Role: Director

Appointed: 11 December 2023

Latest update: 25 March 2024

People with significant control

Mr Jog Limited
Address: 45 Oakland Road, Leicester, LE2 6AN, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15197921
Notified on 11 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul S.
Notified on 18 August 2016
Ceased on 11 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin M.
Notified on 18 August 2016
Ceased on 11 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elaine S.
Notified on 17 August 2016
Ceased on 6 November 2023
Nature of control:
1/2 or less of shares
Maurice M.
Notified on 18 August 2016
Ceased on 19 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 5 May 2016
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address 45 Oakland Road Leicester LE2 6AN. Change occurred on 2024-01-10. Company's previous address: Granville Hall Granville Road Leicester LE1 7RU England. (AD01)
filed on: 10th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Impact House Oakland Road

Post code:

LE2 6AN

City / Town:

Leicester

HQ address,
2016

Address:

Impact House Oakland Road

Post code:

LE2 6AN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies