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

TPXIMPACT DATA LIMITED

7 SAVOY COURT, LONDON, WC2R 0EX,
Company Registration Number
06704556
Private Limited Company
Active

Company Overview

About Tpximpact Data Ltd
TPXIMPACT DATA LIMITED was founded on 2008-09-23 and has its registered office in London. The organisation's status is listed as "Active". Tpximpact Data 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 DATA LIMITED
 
Legal Registered Office
7 SAVOY COURT
LONDON
WC2R 0EX
Other companies in HX3
 
Previous Names
PEAK INDICATORS LIMITED18/01/2023
Filing Information
Company Number 06704556
Company ID Number 06704556
Date formed 2008-09-23
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 23/09/2015
Return next due 21/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB940317054  
Last Datalog update: 2024-05-05 05:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TPXIMPACT DATA 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.

Company Officers of TPXIMPACT DATA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN BALL
Director 2008-09-26
ANTONY HELJULA
Director 2009-10-06
KENNETH NEILSON
Director 2014-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW HARTE
Director 2014-01-09 2015-05-01
HIGHSTONE DIRECTORS LIMITED
Director 2008-09-23 2008-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY HELJULA ALTO INTELLIGENCE LIMITED Director 2013-12-17 CURRENT 2013-12-17 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
2024-04-08CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ANTONY HELJULA
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
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-01-18Company name changed peak indicators LIMITED\certificate issued on 18/01/23
2023-01-10DIRECTOR APPOINTED BJORN ALEX PAUL CONWAY
2023-01-10AP01DIRECTOR APPOINTED BJORN ALEX PAUL CONWAY
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20AP01DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067045560003
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067045560002
2022-05-04MEM/ARTSARTICLES OF ASSOCIATION
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Hlaifax HX3 6AS
2022-04-27AA01Previous accounting period shortened from 30/09/22 TO 31/03/22
2022-04-27PSC02Notification of Tpximpact Holdings Plc as a person with significant control on 2022-04-06
2022-04-27PSC07CESSATION OF ANDREW STEPHEN BALL AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HALL
2022-04-27AP01DIRECTOR APPOINTED MR OLIVER JAMES RIGBY
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067045560002
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067045560001
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-11-05CH01Director's details changed for Ms Elana Daniela Gheorghe on 2020-10-01
2020-10-16AP01DIRECTOR APPOINTED MS ELANA DANIELA GHEORGHE
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-01-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13AP01DIRECTOR APPOINTED MR DAVID JAMES HALL
2019-11-13AP01DIRECTOR APPOINTED MR DAVID JAMES HALL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-01-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-01-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0123/09/15 ANNUAL RETURN FULL LIST
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARTE
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0123/09/14 ANNUAL RETURN FULL LIST
2014-10-13CH01Director's details changed for Antony Heljula on 2014-10-13
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067045560001
2014-03-25AP01DIRECTOR APPOINTED KENNETH NEILSON
2014-03-25AP01DIRECTOR APPOINTED MATTHEW HARTE
2013-12-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AR0123/09/13 ANNUAL RETURN FULL LIST
2013-02-26RES12VARYING SHARE RIGHTS AND NAMES
2013-02-26RES01ADOPT ARTICLES 26/02/13
2013-01-04SH02Sub-division of shares on 2012-12-17
2013-01-04SH08Change of share class name or designation
2013-01-04SH10Particulars of variation of rights attached to shares
2013-01-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0123/09/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0123/09/11 ANNUAL RETURN FULL LIST
2011-04-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-13AR0123/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN BALL / 23/09/2010
2010-05-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-22RES13RE DES SHARES AND REMOVE 2 CLAUSES FROM ARTS
2009-10-22RES01ADOPT ARTICLES
2009-10-22AP01DIRECTOR APPOINTED ANTONY HELJULA
2009-10-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-09-29363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2008-09-26288aDIRECTOR APPOINTED MR ANDREW STEPHEN BALL
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED
2008-09-2688(2)AD 26/09/08 GBP SI 100@1=100 GBP IC 1/101
2008-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TPXIMPACT DATA 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 DATA 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
2014-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 355,412
Creditors Due Within One Year 2012-09-30 £ 379,506
Creditors Due Within One Year 2012-09-30 £ 379,506
Creditors Due Within One Year 2011-09-30 £ 256,929

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DATA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 514,111
Cash Bank In Hand 2012-09-30 £ 200,397
Cash Bank In Hand 2012-09-30 £ 200,397
Cash Bank In Hand 2011-09-30 £ 284,722
Current Assets 2013-09-30 £ 1,170,352
Current Assets 2012-09-30 £ 825,206
Current Assets 2012-09-30 £ 825,206
Current Assets 2011-09-30 £ 624,699
Debtors 2013-09-30 £ 656,241
Debtors 2012-09-30 £ 624,809
Debtors 2012-09-30 £ 624,809
Debtors 2011-09-30 £ 339,977
Fixed Assets 2013-09-30 £ 143,281
Fixed Assets 2012-09-30 £ 41,123
Fixed Assets 2012-09-30 £ 41,123
Fixed Assets 2011-09-30 £ 17,131
Shareholder Funds 2013-09-30 £ 958,221
Shareholder Funds 2012-09-30 £ 486,823
Shareholder Funds 2012-09-30 £ 486,823
Shareholder Funds 2011-09-30 £ 384,901
Tangible Fixed Assets 2013-09-30 £ 143,221
Tangible Fixed Assets 2012-09-30 £ 41,063
Tangible Fixed Assets 2012-09-30 £ 41,063
Tangible Fixed Assets 2011-09-30 £ 17,071

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TPXIMPACT DATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TPXIMPACT DATA LIMITED
Trademarks
We have not found any records of TPXIMPACT DATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TPXIMPACT DATA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as TPXIMPACT DATA LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TPXIMPACT DATA 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.
Import/Export of Goods
Goods imported/exported by TPXIMPACT DATA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TPXIMPACT DATA 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 TPXIMPACT DATA 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.