Impactus Data Solutions Limited

General information

Name:

Impactus Data Solutions Ltd

Office Address:

Unit 8 Brunel Court Rudheath Way Rudheath CW9 7LP Northwich

Number: 07614963

Incorporation date: 2011-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Impactus Data Solutions Limited 's been on the market for at least 13 years. Started with registration number 07614963 in the year 2011, the company have office at Unit 8 Brunel Court Rudheath Way, Northwich CW9 7LP. This enterprise's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Impactus Data Solutions Ltd filed its latest accounts for the financial period up to 2022-03-31. Its most recent annual confirmation statement was submitted on 2023-04-26.

Within the firm, the full extent of director's duties have so far been fulfilled by Harrison C. who was assigned to lead the company 9 years ago. Since 2011 Gerrard H., had been supervising the firm until the resignation in November 2023. Moreover, the managing director's duties are regularly backed by a secretary - Lynn H., who was officially appointed by the firm in 2014.

Peter B. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Harrison C.

Role: Director

Appointed: 26 May 2015

Latest update: 21 April 2024

Lynn H.

Role: Secretary

Appointed: 12 November 2014

Latest update: 21 April 2024

People with significant control

Peter B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gerrard H.
Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 25 June 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 11 June 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On January 15, 2024 director's details were changed (CH01)
filed on: 16th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode