Company Information for IMPACT AND GROWTH ADVISORS LIMITED
5 UNDERWOOD STREET, LONDON, N1 7LY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
IMPACT AND GROWTH ADVISORS LIMITED | |
Legal Registered Office | |
5 UNDERWOOD STREET LONDON N1 7LY Other companies in SE1 | |
Company Number | 07592873 | |
---|---|---|
Company ID Number | 07592873 | |
Date formed | 2011-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB124937113 |
Last Datalog update: | 2024-05-05 08:59:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIET CLARE AGNEW |
||
ALISHA FERNANDEZ MIRANDA |
||
CARLOS ARMANDO MIRANDA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B LAB (UK) | Director | 2018-05-29 | CURRENT | 2015-01-14 | Active | |
NOT MY STYLE | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
FREUDS SIGNATURE LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
LIGHTFUL LTD. | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
THE H. CLUB CREATIVE FOUNDATION | Director | 2014-04-22 | CURRENT | 2012-05-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM 11 Merrick Square London SE1 4JB | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Alisha Fernandez Miranda as a person with significant control on 2019-06-14 | |
PSC07 | CESSATION OF JULIET CLARE AGNEW AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AA01 | Previous accounting period shortened from 30/04/19 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET CLARE AGNEW | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES | |
PSC04 | Change of details for Ms Juliet Clare Cockram as a person with significant control on 2017-07-10 | |
CH01 | Director's details changed for Ms Juliet Clare Cockram on 2017-07-10 | |
RES01 | ADOPT ARTICLES 08/11/17 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 06/12/2016 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | Resolutions passed:
| |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1.5 | |
SH01 | 06/12/16 STATEMENT OF CAPITAL GBP 1.50 | |
AP01 | DIRECTOR APPOINTED MS JULIET CLARE COCKRAM | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Carlos Armando Miranda on 2016-04-05 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2015-08-25 | |
SH08 | Change of share class name or designation | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 07/09/15 | |
AP01 | DIRECTOR APPOINTED MRS ALISHA FERNANDEZ MIRANDA | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/13 FROM 42 Doughty Street London WC1N 2LY United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 05/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ARMANDO MIRANDA / 13/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ARMANDO MIRANDA / 04/10/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-05-01 | £ 3,189 |
---|
Creditors and other liabilities
|
|
|
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 IMPACT AND GROWTH ADVISORS LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 4,905 |
Current Assets | 2012-05-01 | £ 8,782 |
Debtors | 2012-05-01 | £ 3,877 |
Shareholder Funds | 2012-05-01 | £ 5,593 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as IMPACT AND GROWTH ADVISORS LIMITED are:
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. |