Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPACT APPLICATIONS LIMITED
Company Information for

IMPACT APPLICATIONS LIMITED

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
04048750
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Impact Applications Ltd
IMPACT APPLICATIONS LIMITED was founded on 2000-08-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Impact Applications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMPACT APPLICATIONS LIMITED
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in WV10
 
Telephone08700463356
 
Previous Names
TAYLOR SMITH TECHNOLOGIES LIMITED14/11/2003
Filing Information
Company Number 04048750
Company ID Number 04048750
Date formed 2000-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2020
Account next due 30/09/2021
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-05-05 05:20:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPACT APPLICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMPACT APPLICATIONS LIMITED
The following companies were found which have the same name as IMPACT APPLICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPACT APPLICATIONS LLC Georgia Unknown
IMPACT APPLICATIONS INCORPORATED California Unknown
IMPACT APPLICATIONS INC Pennsylvannia Unknown

Company Officers of IMPACT APPLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
HELEN GRIFFITHS
Company Secretary 2018-08-09
HAYWOOD TREFOR CHAPMAN
Director 2015-05-29
DEAN ROBERT DICKINSON
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
HAYWOOD CHAPMAN
Company Secretary 2015-05-29 2018-08-09
ANDREW IAN SMITH
Director 2015-05-29 2017-07-18
DAVINDER KAUR SANGHERA
Director 2015-05-29 2017-01-16
MARTIN CHRISTOPHER TAYLOR
Director 2000-08-08 2015-11-27
MARTIN CHRISTOPHER TAYLOR
Company Secretary 2000-08-08 2015-05-29
PAUL CRESSWELL
Director 2005-10-01 2015-05-29
CHRISTOPHER CHARLES PINNER
Director 2011-05-01 2015-05-29
MICHAEL DAVID BAILEY
Director 2008-02-19 2009-12-31
SCOTT WILLIAM SMITH
Director 2000-08-08 2008-09-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-08-08 2000-08-08
WATERLOW NOMINEES LIMITED
Nominated Director 2000-08-08 2000-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYWOOD TREFOR CHAPMAN CASTLETON IP CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INNOVATION CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN HOMETEAM.NET LIMITED Director 2016-01-29 CURRENT 2003-12-01 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA HOLDINGS LIMITED Director 2016-01-29 CURRENT 2006-11-27 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA LIMITED Director 2016-01-29 CURRENT 2002-06-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON FINANCIAL MODELLING SOLUTIONS LTD Director 2015-05-31 CURRENT 2002-04-25 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN MONTAL COMPUTER SYSTEMS LIMITED Director 2015-03-17 CURRENT 1990-11-27 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN KEYLOGIC LTD Director 2015-02-27 CURRENT 2001-04-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON SOFTWARE SOLUTIONS LTD Director 2015-02-27 CURRENT 2007-03-26 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGIES LIMITED Director 2014-12-10 CURRENT 2007-03-30 Active
HAYWOOD TREFOR CHAPMAN AZUR BUSINESS SOLUTIONS LTD. Director 2014-12-01 CURRENT 1977-10-03 Dissolved 2015-07-24
HAYWOOD TREFOR CHAPMAN CASTLETON COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-10-07 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COGNITION SUPPORT SERVICES LIMITED Director 2014-12-01 CURRENT 2005-06-22 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS TELECOM LIMITED Director 2014-12-01 CURRENT 1997-11-24 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN FENFONES COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1976-01-09 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN IDENTA LIMITED Director 2014-12-01 CURRENT 1998-12-22 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN INDEPENDENT DIGITAL NETWORKS LTD Director 2014-12-01 CURRENT 1997-01-29 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN ISOMATRIX UK LIMITED Director 2014-12-01 CURRENT 1999-06-11 Dissolved 2015-08-11
HAYWOOD TREFOR CHAPMAN M2 SYSTEMS LIMITED Director 2014-12-01 CURRENT 1999-01-19 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN SEVENTHREE LIMITED Director 2014-12-01 CURRENT 1999-03-03 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN SYSTEMATIC TELECOMS LIMITED Director 2014-12-01 CURRENT 1986-11-05 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN TROVE SOFTWARE LIMITED Director 2014-12-01 CURRENT 1987-10-21 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN ESSENTIAL NETWORK SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN PURE NETWORKS LIMITED Director 2014-12-01 CURRENT 1994-05-11 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN CALTELL COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-03-04 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED Director 2014-12-01 CURRENT 1996-08-23 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN CASTLETON BUSINESS SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2004-01-14 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN RINGWOOD GROUP LIMITED Director 2014-12-01 CURRENT 1999-01-27 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN MONTAL GROUP LIMITED Director 2014-12-01 CURRENT 1997-04-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN COGNITION SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1997-06-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN NET QUEST SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2003-08-19 Dissolved 2016-01-12
HAYWOOD TREFOR CHAPMAN 3NET LIMITED Director 2014-12-01 CURRENT 1999-01-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN AH 1 LIMITED Director 2014-12-01 CURRENT 1983-02-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CENTRIC NETWORKS LIMITED Director 2014-12-01 CURRENT 2003-05-09 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DIALNET PLC Director 2014-12-01 CURRENT 1986-08-26 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DXI NETWORKS LIMITED Director 2014-12-01 CURRENT 2001-08-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET CONSULTING SERVICES LIMITED Director 2014-12-01 CURRENT 1989-05-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET GROUP LIMITED Director 2014-12-01 CURRENT 1995-01-30 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET SYSTEMS PLC Director 2014-12-01 CURRENT 1995-06-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FUJIN SYSTEMS LIMITED Director 2014-12-01 CURRENT 2009-11-25 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN GENESIS TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1990-12-17 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN IDN TELECOM LIMITED Director 2014-12-01 CURRENT 2000-07-21 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MARCOM COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1997-02-03 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MINERVA INDUSTRIAL SYSTEMS LIMITED Director 2014-12-01 CURRENT 1988-03-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOM HOLDINGS LIMITED Director 2014-12-01 CURRENT 2005-03-29 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN RINGWOOD SOFTWARE LIMITED Director 2014-12-01 CURRENT 1989-11-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 2001-01-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT GROUP LIMITED Director 2014-12-01 CURRENT 2002-11-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED Director 2014-12-01 CURRENT 2008-02-28 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON MANAGED SERVICES LTD Director 2014-12-01 CURRENT 1987-09-18 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INFORMATION GROUP LIMITED Director 2014-12-01 CURRENT 1994-10-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY LIMITED Director 2014-12-01 CURRENT 1997-03-19 Active
HAYWOOD TREFOR CHAPMAN CASTLETON I4E LIMITED Director 2014-12-01 CURRENT 1997-12-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON GROUP HOLDINGS LIMITED Director 2014-12-01 CURRENT 2000-07-13 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY HOLDINGS LIMITED Director 2014-12-01 CURRENT 2004-02-13 Active - Proposal to Strike off
DEAN ROBERT DICKINSON HOMETEAM.NET LIMITED Director 2016-10-31 CURRENT 2003-12-01 Active - Proposal to Strike off
DEAN ROBERT DICKINSON KYPERA HOLDINGS LIMITED Director 2016-10-31 CURRENT 2006-11-27 Active - Proposal to Strike off
DEAN ROBERT DICKINSON CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED Director 2016-10-31 CURRENT 2008-02-28 Active - Proposal to Strike off
DEAN ROBERT DICKINSON CASTLETON MANAGED SERVICES LTD Director 2016-10-31 CURRENT 1987-09-18 Active - Proposal to Strike off
DEAN ROBERT DICKINSON CASTLETON TECHNOLOGY LIMITED Director 2016-10-31 CURRENT 1997-03-19 Active
DEAN ROBERT DICKINSON CASTLETON FINANCIAL MODELLING SOLUTIONS LTD Director 2016-10-31 CURRENT 2002-04-25 Active - Proposal to Strike off
DEAN ROBERT DICKINSON CASTLETON TECHNOLOGY HOLDINGS LIMITED Director 2016-10-31 CURRENT 2004-02-13 Active - Proposal to Strike off
DEAN ROBERT DICKINSON CASTLETON TECHNOLOGIES LIMITED Director 2016-10-31 CURRENT 2007-03-30 Active
DEAN ROBERT DICKINSON KYPERA LIMITED Director 2016-10-31 CURRENT 2002-06-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-13DS01Application to strike the company off the register
2021-03-09SH20Statement by Directors
2021-03-09CAP-SSSolvency Statement dated 18/02/21
2021-03-09SH19Statement of capital on 2021-03-09 GBP 1
2021-03-09RES13Resolutions passed:
  • Share premium account cancelled 18/02/2021
  • Resolution of reduction in issued share capital
2021-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-10-20PSC05Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 2020-09-17
2020-09-17AA01Current accounting period shortened from 28/02/21 TO 31/12/20
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM The Walbrook Building 25 Walbrook London EC4N 8AF England
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HAYWOOD TREFOR CHAPMAN
2020-06-17AP01DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI
2020-06-17TM02Termination of appointment of Karenjeet Kaur Showker on 2020-06-16
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-07-26TM02Termination of appointment of Helen Griffiths on 2019-07-19
2019-07-26AP03Appointment of Ms Karenjeet Kaur Showker as company secretary on 2019-07-19
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 100 Fetter Lane London EC4A 1BN
2018-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-08-10AP03Appointment of Mrs Helen Griffiths as company secretary on 2018-08-09
2018-08-10TM02Termination of appointment of Haywood Chapman on 2018-08-09
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN SMITH
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVINDER KAUR SANGHERA
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-15AP01DIRECTOR APPOINTED MR DEAN ROBERT DICKINSON
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 381.2578
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-05-11AA01Previous accounting period extended from 30/08/15 TO 28/02/16
2015-12-09MR05
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER TAYLOR
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 381.258
2015-08-26AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-25AP03Appointment of Mr Haywood Chapman as company secretary on 2015-05-29
2015-08-25TM02Termination of appointment of Martin Christopher Taylor on 2015-05-29
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040487500003
2015-06-02SH0129/05/15 STATEMENT OF CAPITAL GBP 326.2578
2015-06-02SH0129/05/15 STATEMENT OF CAPITAL GBP 326.2578
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9RU
2015-06-02AP01DIRECTOR APPOINTED MS DAVINDER KAUR SANGHERA
2015-06-02AP01DIRECTOR APPOINTED MR HAYWOOD CHAPMAN
2015-06-02AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRESSWELL
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PINNER
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-05AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 326.2578
2014-09-01AR0126/07/14 FULL LIST
2014-06-06AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-12AR0126/07/13 FULL LIST
2013-06-10AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-26AR0126/07/12 FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-23AR0126/07/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER TAYLOR / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES PINNER / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRESSWELL / 23/08/2011
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER TAYLOR / 18/07/2011
2011-07-12AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PINNER
2011-05-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-15AR0126/07/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER TAYLOR / 01/10/2009
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BAILEY / 01/10/2009
2010-10-15SH0131/03/10 STATEMENT OF CAPITAL GBP 326.2578
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-22AR0126/07/09 FULL LIST AMEND
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-22AR0126/07/09 FULL LIST
2009-05-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR SCOTT SMITH
2009-03-0688(2)AD 30/09/08 GBP SI 225000@0.0001=22.5 GBP IC 196.32/218.82
2009-03-0688(2)AD 18/12/08 GBP SI 100000@0.0001=10 GBP IC 186.32/196.32
2008-12-21225PREVEXT FROM 30/06/2008 TO 30/08/2008
2008-09-30288aDIRECTOR APPOINTED MICHAEL DAVID BAILEY
2008-09-30363sRETURN MADE UP TO 26/07/08; CHANGE OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-0888(2)AD 06/12/07 GBP SI 77143@0.01=771.43 GBP IC 174/945.43
2007-09-2888(2)RAD 07/09/07--------- £ SI 140000@.0001=14 £ IC 160/174
2007-09-24363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2006-12-0788(2)RAD 23/11/06--------- £ SI 115437@.0001=11 £ IC 149/160
2006-11-24363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS; AMEND
2006-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-23363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23190LOCATION OF DEBENTURE REGISTER
2006-08-23353LOCATION OF REGISTER OF MEMBERS
2006-06-06RES13SUBDIVISION 14/10/05
2006-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-0688(2)RAD 24/02/06--------- £ SI 83333@.01=833 £ IC 4265/5098
2006-06-0688(2)RAD 24/11/05--------- £ SI 277778@.01=2777 £ IC 1488/4265
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-02122S-DIV 14/10/05
2005-08-02363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-14CERTNMCOMPANY NAME CHANGED TAYLOR SMITH TECHNOLOGIES LIMITE D CERTIFICATE ISSUED ON 14/11/03
2003-09-01363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/01
2001-08-24363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-11-21287REGISTERED OFFICE CHANGED ON 21/11/00 FROM: OLD FALLINGS HALL OLD FALLINGS LANE WOLVERHAMPTON WEST MIDLANDS WV10 8BL
2000-08-21288bDIRECTOR RESIGNED
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-21288bSECRETARY RESIGNED
2000-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-17225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01
2000-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to IMPACT APPLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPACT APPLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-06 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
DEBENTURE 2006-03-09 Satisfied HSBC BANK PLC
DEBENTURE 2004-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of IMPACT APPLICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

IMPACT APPLICATIONS LIMITED owns 2 domain names.

impactconnect.co.uk   agriargouk.co.uk  

Trademarks
We have not found any records of IMPACT APPLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMPACT APPLICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-20 GBP £2,064
London Borough of Southwark 2015-03-20 GBP £22,525
London Borough of Southwark 2015-03-16 GBP £1,190
London Borough of Southwark 2015-03-16 GBP £2,166
London Borough of Southwark 2015-03-16 GBP £3,899
London Borough of Southwark 2015-02-03 GBP £292
London Borough of Southwark 2015-02-03 GBP £1,031
London Borough of Southwark 2015-02-03 GBP £6,191
London Borough of Southwark 2015-02-03 GBP £6,773
London Borough of Ealing 2015-01-27 GBP £423
London Borough of Southwark 2015-01-20 GBP £36,861
London Borough of Southwark 2015-01-16 GBP £2,700
London Borough of Ealing 2014-12-15 GBP £4,163
London Borough of Southwark 2014-11-25 GBP £4,080
London Borough of Southwark 2014-11-25 GBP £7,561
London Borough of Southwark 2014-11-24 GBP £-552
London Borough of Southwark 2014-11-24 GBP £18,381
London Borough of Ealing 2014-11-21 GBP £356
London Borough of Ealing 2014-11-21 GBP £4,163
London Borough of Ealing 2014-11-21 GBP £423
London Borough of Ealing 2014-11-21 GBP £577
London Borough of Ealing 2014-11-21 GBP £2,200
London Borough of Ealing 2014-11-21 GBP £2,475
London Borough of Ealing 2014-11-21 GBP £356
London Borough of Southwark 2014-11-10 GBP £434
London Borough of Southwark 2014-11-10 GBP £659
London Borough of Southwark 2014-11-06 GBP £476
Wolverhampton City Council 2013-02-19 GBP £726

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMPACT APPLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPACT APPLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPACT APPLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.