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

TPXIMPACT LIMITED

2 WHITECHAPEL ROAD, 2ND FLOOR, THE HICKMAN, LONDON, E1 1EW,
Company Registration Number
06472420
Private Limited Company
Active

Company Overview

About Tpximpact Ltd
TPXIMPACT LIMITED was founded on 2008-01-14 and has its registered office in London. The organisation's status is listed as "Active". Tpximpact Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TPXIMPACT LIMITED
 
Legal Registered Office
2 WHITECHAPEL ROAD
2ND FLOOR, THE HICKMAN
LONDON
E1 1EW
Other companies in CO9
 
Previous Names
FUTUREGOV. LTD29/10/2021
Filing Information
Company Number 06472420
Company ID Number 06472420
Date formed 2008-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB939148491  
Last Datalog update: 2024-03-05 18:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TPXIMPACT 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 TPXIMPACT LIMITED
The following companies were found which have the same name as TPXIMPACT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TPXIMPACT DATA LIMITED 7 SAVOY COURT LONDON WC2R 0EX Active Company formed on the 2008-09-23
TPXIMPACT GLOBAL GROUP LIMITED 2 2 WHITECHAPEL ROAD 2ND FLOOR, THE HICKMAN LONDON E1 1EW Active Company formed on the 2012-06-22
TPXIMPACT SCOTLAND LIMITED MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK SPRINGBANK ROAD STIRLING STIRLINGSHIRE FK7 7WT Active Company formed on the 2008-02-07
TPXIMPACT HOLDINGS PLC 7 SAVOY COURT LONDON ENGLAND WC2R 0EX Active Company formed on the 2016-12-20
TPXIMPACT EXPERIENCE LIMITED 7 SAVOY COURT LONDON WC2R 0EX Active Company formed on the 2022-09-13

Company Officers of TPXIMPACT LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE BISHOP
Director 2011-01-01
DOMINIC CAMPBELL
Director 2008-01-14
PETER JOHN MARTIN
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATIE MOUNTAIN
Director 2015-09-28 2015-10-27
JOSEPH MICHAEL JAMES LUDLOW
Director 2014-02-03 2015-09-28
JULIE ANNE FISHER
Director 2014-01-31 2015-06-10
ALISTAIR STEPHEN CRAWFORD
Director 2014-03-25 2014-11-21
WILLIAM MCINTOSH CAMPBELL
Company Secretary 2008-01-14 2014-01-01
SAMEDAY COMPANY SERVICES LIMITED
Company Secretary 2008-01-14 2008-01-14
WILDMAN & BATTELL LIMITED
Director 2008-01-14 2008-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN MARTIN COMMUNITY FIBRE LIMITED Director 2016-01-01 CURRENT 2010-10-20 Active
PETER JOHN MARTIN PLACEFIRST LIMITED Director 2015-01-01 CURRENT 2009-11-10 Active
PETER JOHN MARTIN LA SALLE EDUCATION LIMITED Director 2013-12-10 CURRENT 2013-07-29 Active
PETER JOHN MARTIN PLACE CAPITAL GROUP LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active

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
2024-04-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-04-0828/03/24 STATEMENT OF CAPITAL GBP 515.654
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 2-4 the Hickman Building, 2nd Floor (South) Whitechapel Road London E1 1EW United Kingdom
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 20 st Thomas Street Runway East (Second Floor) London SE1 9RG United Kingdom
2023-04-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-18Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-27Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-27Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-13CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR NEAL NARENDA GHANDI
2023-01-10DIRECTOR APPOINTED BJORN ALEX PAUL CONWAY
2023-01-10AP01DIRECTOR APPOINTED BJORN ALEX PAUL CONWAY
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NEAL NARENDA GHANDI
2022-10-20AP01DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER RIGBY JAMES
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064724200004
2022-07-14RP04CS01
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064724200003
2022-04-29APPOINTMENT TERMINATED, DIRECTOR MATTHEW SKINNER
2022-04-29APPOINTMENT TERMINATED, DIRECTOR SUSAN MURPHY
2022-04-29DIRECTOR APPOINTED MR NEAL NARENDA GHANDI
2022-04-29AP01DIRECTOR APPOINTED MR NEAL NARENDA GHANDI
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SKINNER
2022-03-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MARTIN
2021-11-09PSC05Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-30
2021-10-29CERTNMCompany name changed futuregov. LTD\certificate issued on 29/10/21
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064724200003
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CAMPBELL
2020-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-05-06AP01DIRECTOR APPOINTED MR OLIVER RIGBY JAMES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VICK
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-11-20AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-09SH02Sub-division of shares on 2019-06-11
2019-07-09SH08Change of share class name or designation
2019-07-09SH10Particulars of variation of rights attached to shares
2019-07-09RES13Resolutions passed:
  • Sub division 11/06/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-07-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-26RP04SH01Second filing of capital allotment of shares GBP378.492
2019-06-26AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-06-25AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BISHOP
2019-06-25AP01DIRECTOR APPOINTED MR MATTHEW SKINNER
2019-06-25PSC07CESSATION OF DOMINIC CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25PSC02Notification of The Panoply Holdings Plc as a person with significant control on 2019-06-11
2019-06-25SH0111/06/19 STATEMENT OF CAPITAL GBP 392.546
2019-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 064724200002
2019-05-02CH01Director's details changed for Ms Caroline Bishop on 2019-05-01
2019-05-01PSC04Change of details for Mr. Dominic Campbell as a person with significant control on 2019-05-01
2019-05-01CH01Director's details changed for Mr. Dominic Campbell on 2019-05-01
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM Wenlock Studios Suite 201 50-52 Wharf Road London N1 7EU
2018-11-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-31SH0112/10/18 STATEMENT OF CAPITAL GBP 393.492
2018-10-02SH06Cancellation of shares. Statement of capital on 2018-09-04 GBP 375.50
2018-10-02SH03Purchase of own shares
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064724200001
2018-09-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-04SH0116/05/18 STATEMENT OF CAPITAL GBP 390.50
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 384.5
2018-05-24SH19Statement of capital on 2018-05-24 GBP 384.500
2018-05-24RES13Resolutions passed:
  • Share premium reduced 16/05/2018
2018-05-24SH20Statement by Directors
2018-05-24CAP-SSSolvency Statement dated 16/05/18
2018-05-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 384.5
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-29CH01Director's details changed for Mr Dominic Campbell on 2017-01-15
2018-01-25AP01DIRECTOR APPOINTED MR PETER JOHN MARTIN
2017-08-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 384.5
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM Suite a, 3, King Street Castle Hedingham Halstead Essex CO9 3ER
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 384.5
2016-01-20AR0114/01/16 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for Mr Dominic Campbell on 2015-10-18
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KATIE MOUNTAIN
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LUDLOW
2015-10-27AP01DIRECTOR APPOINTED MS KATIE MOUNTAIN
2015-08-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FISHER
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 384.5
2015-06-10SH02SUB-DIVISION 12/05/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 384.5
2015-02-11AR0114/01/15 FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CRAWFORD
2014-08-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-02AP01DIRECTOR APPOINTED MR ALISTAIR CRAWFORD
2014-03-07AP01DIRECTOR APPOINTED JULIE ANNE FISHER
2014-02-27AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL JAMES LUDLOW
2014-02-27SH0131/01/14 STATEMENT OF CAPITAL GBP 384.50
2014-02-14SH02SUB-DIVISION 31/01/14
2014-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-14RES01ADOPT ARTICLES 31/01/2014
2014-02-14RES13100 ISSUED ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY BE SUBDIVIDED INTO 1000 ORDINARY SHARES OF £0.01 EACH HAVING RIGHTS AND RESTRICTIONS. 31/01/2014
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CAMPBELL
2014-02-06AR0114/01/14 FULL LIST
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CAMPBELL
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064724200001
2013-01-31AR0114/01/13 FULL LIST
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CAMPBELL / 16/10/2012
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-31AR0114/01/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-18AR0114/01/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED MS CAROLINE BISHOP
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC CAMPBELL / 18/03/2010
2010-02-23AR0114/01/10 FULL LIST
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CAMPBELL / 01/10/2008
2008-07-02225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-02-06288bSECRETARY RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-14NEWINCINCORPORATION 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
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to TPXIMPACT 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 TPXIMPACT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 82,095

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TPXIMPACT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 31,967
Current Assets 2012-01-01 £ 92,183
Debtors 2012-01-01 £ 60,216
Fixed Assets 2012-01-01 £ 1,004
Shareholder Funds 2012-01-01 £ 11,092
Tangible Fixed Assets 2012-01-01 £ 1,004

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TPXIMPACT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TPXIMPACT LIMITED
Trademarks
We have not found any records of TPXIMPACT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TPXIMPACT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-3 GBP £24,950 Special Projects
London Borough of Barking and Dagenham Council 2015-12 GBP £26,500 AMBITION 2020
Salford City Council 2015-12 GBP £28,900
Wakefield Metropolitan District Council 2015-11 GBP £24,950 Fees
West Dorset Council 2015-11 GBP £23,225
Salford City Council 2015-10 GBP £20,500
London Borough of Barking and Dagenham Council 2015-10 GBP £11,800 FOI / COMPLAINTS
West Dorset Council 2015-7 GBP £23,225
City of York Council 2015-3 GBP £2,500
Surrey County Council 2015-2 GBP £84,000 Publicity
Bolton Council 2015-1 GBP £10,000 Consultancy Fees
City of York Council 2015-1 GBP £10,000 Customer & Business Support
Surrey County Council 2015-1 GBP £42,000 Publicity
West Sussex County Council 2014-12 GBP £47,000 Comp Software/Consum
London Borough of Barking and Dagenham Council 2014-12 GBP £900 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Surrey County Council 2014-12 GBP £42,000 Publicity
Wakefield Metropolitan District Council 2014-12 GBP £28,150 Fees
Bolton Council 2014-11 GBP £10,000 Consultancy Fees
The Borough of Calderdale 2014-11 GBP £9,999 Services
City of York Council 2014-10 GBP £10,000 Customer & Business Support
Wakefield Metropolitan District Council 2014-10 GBP £28,150 Fees
Surrey County Council 2014-10 GBP £106,800 Publicity
London Borough of Havering 2014-8 GBP £21,450
Bolton Council 2014-8 GBP £5,650 Consultancy Fees
Wigan Council 2014-7 GBP £20,000 Supplies & Services
Bolton Council 2014-7 GBP £5,650 Consultancy Fees
Surrey County Council 2014-6 GBP £127,500
West Sussex County Council 2014-6 GBP £50,000
West Sussex County Council 2014-4 GBP £29,250 Consultants Fees
Lewes District Council 2013-12 GBP £20,000 Supplies and Services
Lewes District Council 2013-8 GBP £20,000 Supplies and Services
Surrey County Council 2013-6 GBP £45,000
South Norfolk Council 2013-6 GBP £7,175 Customer Experience last 50%
Brighton & Hove City Council 2013-5 GBP £15,000 Child Srvcs - Other
London Borough of Lambeth 2013-5 GBP £5,000 PUBLICITY/MARKETING/ADVERTISING
Lewes District Council 2013-4 GBP £10,000 Supplies and Services
South Norfolk Council 2013-3 GBP £7,175 Customer Experience Project 50%
Brighton & Hove City Council 2013-1 GBP £11,250 Child Srvcs - Other
Stockton-On-Tees Borough Council 2012-12 GBP £1,194
Lewes District Council 2012-12 GBP £5,970
Brighton & Hove City Council 2012-11 GBP £2,700 Child Srvcs - Other
Coventry City Council 2012-10 GBP £10,000 Professional Fees - General
Brighton & Hove City Council 2012-10 GBP £10,000 Child Srvcs - Other
Worcestershire County Council 2012-9 GBP £2,975 Services Miscellaneous
Brighton & Hove City Council 2012-8 GBP £3,750 Child Srvcs - Other
London Borough of Barnet Council 2012-7 GBP £650 Staff Training
Brighton & Hove City Council 2012-6 GBP £8,000 Child Srvcs - Other
Carlisle City Council 2012-5 GBP £3,496
Brighton & Hove City Council 2012-5 GBP £9,000 Child Srvcs - Other
Lichfield District Council 2011-6 GBP £10,000 CHH - Future Gov pot" - pledges"
Lichfield District Council 2011-3 GBP £10,000 CHH - Future Gov pot" - pledges"
Coventry City Council 2010-12 GBP £1,120 Professional Consultancy Fees - General

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 TPXIMPACT 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
TPXIMPACT LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 167,800

CategoryAward Date Award/Grant
PopCash : Small Business Research Initiative 2013-04-01 £ 49,050
Community Kitchens - A Community Based Meals Service powered by we:care : Small Business Research Initiative 2011-12-01 £ 98,750
we:care - A 'Big Society" community-based social care service : Small Business Research Initiative 2011-06-01 £ 20,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TPXIMPACT 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.