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

EXPERT IMPACT

SABAT ACCOUNTANTS SUITE G1, HARTSHORNE HOUSE, DELTA GAIN, CARPENDERS PARK, WATFORD, WD19 5EF,
Company Registration Number
08534905
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Expert Impact
EXPERT IMPACT was founded on 2013-05-17 and has its registered office in Watford. The organisation's status is listed as "Active". Expert Impact is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXPERT IMPACT
 
Legal Registered Office
SABAT ACCOUNTANTS SUITE G1, HARTSHORNE HOUSE
DELTA GAIN, CARPENDERS PARK
WATFORD
WD19 5EF
Other companies in W1J
 
Previous Names
EXPERT IMPACT LIMITED15/01/2014
Filing Information
Company Number 08534905
Company ID Number 08534905
Date formed 2013-05-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 02:00:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPERT IMPACT
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 EXPERT IMPACT
The following companies were found which have the same name as EXPERT IMPACT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPERT TL & LTL TRUCKING INC 1533 N KINGS HWY NASH TX 75569 Forfeited Company formed on the 2019-03-27
EXPERT - IS LTD PENNY FARTHING COTTAGE SOUTH STREET WOODHURST CAMBRIDGESHIRE PE28 3BW Dissolved Company formed on the 2009-03-16
EXPERT - LNG, NGL, PIPELINES AND STORAGE TERMINALS INC. 1807-817 15 AVE SW CALGARY ALBERTA T2R0H8 Active Company formed on the 2022-07-25
EXPERT (CFS) SERVICES LIMITED Active Company formed on the 2006-05-22
EXPERT (H.K.) LIMITED Active Company formed on the 1997-10-22
EXPERT (HONG KONG) ENGINEERING LIMITED Active Company formed on the 2012-10-25
EXPERT (KENT) LIMITED ESPERANZA HOSPITAL HILL SEABROOK HYTHE KENT CT21 5RU Active - Proposal to Strike off Company formed on the 2001-11-16
EXPERT (SAFARIS) AFRICA LTD 86A LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6LE Active - Proposal to Strike off Company formed on the 2020-05-19
EXPERT & DECISION SUPPORT SYSTEMS INSTITUTE PTY LTD NSW 2522 Active Company formed on the 2013-03-01
EXPERT & ELITE LTD 286B CHASE ROAD SOUTHGATE LONDON N14 6HF Active - Proposal to Strike off Company formed on the 2013-09-12
EXPERT & INVESTIGATION BUREAU LTD 1 CAMP STREET SALFORD UNITED KINGDOM M7 1ZT Dissolved Company formed on the 2011-08-24
EXPERT & SPECIALTY, INCORPORATED 1000 E SAHARA #1 DELANOY, SCHUETZE&MC LAS VEGAS NV 89101 Permanently Revoked Company formed on the 1998-09-09
EXPERT 1 ELECTRIC INC 146 SPENCER STREET SUITE 4004 BROOKLYN NY 11205 Active Company formed on the 2021-02-02
EXPERT 1 ELECTRIC SERVICE INC. 146 Spencer Street Suite 4004 Brooklyn NY 11205 Active Company formed on the 2024-01-09
EXPERT 1 HOUR CLEANERS INCORPORATED Michigan UNKNOWN
EXPERT 1 INVESTMENTS LLC 1233 KELLOGG DR TAVARES FL 32778 Inactive Company formed on the 2018-08-30
EXPERT 1 INCORPORATED Michigan UNKNOWN
EXPERT 1 PTY LTD QLD 4501 Active Company formed on the 2005-01-17
EXPERT 1 PAINTERS INC. Ontario Unknown
EXPERT 1 REALTY California Unknown

Company Officers of EXPERT IMPACT

Current Directors
Officer Role Date Appointed
DAVID ANTHONY GIAMPAOLO
Director 2014-01-10
JOHN FRANCIS WESTON HUNT
Director 2013-05-17
CHARLES STUART MINDENHALL
Director 2014-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY GIAMPAOLO GUAD LIMITED Director 2011-01-06 CURRENT 2011-01-05 Dissolved 2016-05-17
DAVID ANTHONY GIAMPAOLO PI CAPITAL LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
DAVID ANTHONY GIAMPAOLO PI CAPITAL PARTNERS 1 LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
DAVID ANTHONY GIAMPAOLO PI CAPITAL PARTNERS 2 LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
DAVID ANTHONY GIAMPAOLO KMK SPAIN LIMITED Director 2002-07-26 CURRENT 2002-07-25 Dissolved 2013-11-26
DAVID ANTHONY GIAMPAOLO PRIVATE INVESTOR CAPITAL LIMITED Director 2002-05-29 CURRENT 1997-06-11 Active
DAVID ANTHONY GIAMPAOLO PI CAPITAL (HOLDINGS) LTD Director 2001-12-20 CURRENT 1978-09-05 Active
JOHN FRANCIS WESTON HUNT SPYSCAPE LTD Director 2016-07-26 CURRENT 2016-07-26 Active
JOHN FRANCIS WESTON HUNT CIPHER CORP MANAGEMENT LTD Director 2016-02-11 CURRENT 2016-02-11 Active
JOHN FRANCIS WESTON HUNT CIPHER CORP HOLDING LTD Director 2014-02-06 CURRENT 2014-02-06 Active
JOHN FRANCIS WESTON HUNT MIZORAM PICTURES LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active - Proposal to Strike off
JOHN FRANCIS WESTON HUNT ARCHIMEDIA PRODUCTIONS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
JOHN FRANCIS WESTON HUNT PPSPV2013 LTD Director 2013-05-24 CURRENT 2013-05-24 Active
CHARLES STUART MINDENHALL ACCELERATE TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE PEOPLE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE BUSINESS NETWORKING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR SERVICING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR FINANCE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL FOSJENTO HOLDINGS LTD Director 2016-11-23 CURRENT 2016-01-12 Active
CHARLES STUART MINDENHALL OAKBROOK FINANCE LIMITED Director 2016-10-03 CURRENT 2011-11-02 Active
CHARLES STUART MINDENHALL HAMMERSMITH & FULHAM YOUTH ZONE Director 2016-09-17 CURRENT 2016-09-17 Active
CHARLES STUART MINDENHALL BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ARCH GRADUATES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BARKING & DAGENHAM YOUTH ZONE Director 2016-06-16 CURRENT 2016-06-16 Active
CHARLES STUART MINDENHALL CONTENTIVE GROUP LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHARLES STUART MINDENHALL STACK CONTENT DISCOVERY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHARLES STUART MINDENHALL MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
CHARLES STUART MINDENHALL HCR SERVICES LTD Director 2016-02-10 CURRENT 2014-01-16 Active - Proposal to Strike off
CHARLES STUART MINDENHALL MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
CHARLES STUART MINDENHALL THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
CHARLES STUART MINDENHALL MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
CHARLES STUART MINDENHALL ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
CHARLES STUART MINDENHALL ONSIDE YOUTH ZONES Director 2015-09-07 CURRENT 2008-05-13 Active
CHARLES STUART MINDENHALL THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
CHARLES STUART MINDENHALL CLICKZ GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHARLES STUART MINDENHALL BUSINESS FINANCE TECHNOLOGY GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
CHARLES STUART MINDENHALL BIJOU APPLICATIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
CHARLES STUART MINDENHALL SALARY FINANCE LOANS LIMITED Director 2015-01-06 CURRENT 2011-05-23 Active
CHARLES STUART MINDENHALL BRIDGES IMPACT FOUNDATION LIMITED Director 2014-12-17 CURRENT 2009-03-31 Active
CHARLES STUART MINDENHALL ICOULD LIMITED Director 2014-11-12 CURRENT 2008-08-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL CONTENTIVE FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-05-17
CHARLES STUART MINDENHALL FASTFUTURES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES STUART MINDENHALL BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHARLES STUART MINDENHALL CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
CHARLES STUART MINDENHALL FOSPHA LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHARLES STUART MINDENHALL MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
CHARLES STUART MINDENHALL LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
CHARLES STUART MINDENHALL MAGNUM OPUS FINE ART LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHARLES STUART MINDENHALL INTERCEDEMB HOLDINGS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHARLES STUART MINDENHALL BC MUSIC MEDIA LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL CONTENTIVE LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL HIVE LEARNING LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES STUART MINDENHALL AVADO APPRENTICESHIPS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
CHARLES STUART MINDENHALL ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
CHARLES STUART MINDENHALL AGILISYS ARCH LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
CHARLES STUART MINDENHALL LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
CHARLES STUART MINDENHALL COPPERDIME LIMITED Director 2010-10-14 CURRENT 2005-12-15 Active
CHARLES STUART MINDENHALL INPLAYMAKER LIMITED Director 2010-10-14 CURRENT 2007-10-17 Active
CHARLES STUART MINDENHALL CPAY FINANCIAL LTD Director 2010-03-08 CURRENT 2010-03-08 Dissolved 2013-10-22
CHARLES STUART MINDENHALL CRICKET RIGHTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
CHARLES STUART MINDENHALL EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
CHARLES STUART MINDENHALL EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
CHARLES STUART MINDENHALL H&F BRIDGE PARTNERSHIP LIMITED Director 2006-07-10 CURRENT 2006-07-10 Liquidation
CHARLES STUART MINDENHALL BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
CHARLES STUART MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2004-02-05 CURRENT 2001-09-17 Active
CHARLES STUART MINDENHALL AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED Director 2003-09-24 CURRENT 2000-04-12 Dissolved 2015-05-26
CHARLES STUART MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2003-09-24 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL AGILISYS LIMITED Director 2001-11-26 CURRENT 2001-11-22 Active
CHARLES STUART MINDENHALL AGILISYS B2C LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS B2B LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 1998-05-28 CURRENT 1998-05-27 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
2023-11-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-01-1931/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 085349050001
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085349050001
2022-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-01-0431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES01ADOPT ARTICLES 15/11/21
2021-11-09CH01Director's details changed for Mr Peter Holbrook Cbe on 2021-11-03
2021-11-09AP01DIRECTOR APPOINTED MR COLIN DOWNIE
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN TAYLOR
2021-11-08AP01DIRECTOR APPOINTED MR PETER HOLBROOK CBE
2021-11-08PSC07CESSATION OF JOHN FRANCIS WESTON HUNT AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM Third Floor 95 Promenade Cheltenham Glos GL50 1HH
2021-11-08PSC02Notification of Social Enterprise Coalition Cic as a person with significant control on 2021-11-03
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31PSC07CESSATION OF DAVID ANTHONY GIAMPAOLO AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA DALRYMPLE DUNN
2021-02-03AP01DIRECTOR APPOINTED MR DAVID JONATHAN TAYLOR
2021-01-25AP01DIRECTOR APPOINTED MRS ZELMIRA KOCH POLK
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART MINDENHALL
2020-11-02PSC07CESSATION OF CHARLES STUART MINDENHALL AS A PERSON OF SIGNIFICANT CONTROL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-05-26AP01DIRECTOR APPOINTED MRS EDWINA DALRYMPLE DUNN
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21AD02Register inspection address changed from Unit 101a and 101B Whiteleys Shopping Centre Queensway London W2 4YN to 3rd Floor Lethaby Building 12-48 Southampton Row London WC1B 4AP
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-03-06AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26AD02Register inspection address changed to Unit 101a and 101B Whiteleys Shopping Centre Queensway London W2 4YN
2017-06-22CH01Director's details changed for Mr John Francis Weston Hunt on 2017-05-23
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM C/O C/O Archimedia 223-231 Old Marylebone Road London NW1 5QT
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-13AR0117/05/16 ANNUAL RETURN FULL LIST
2016-03-29AA31/05/15 TOTAL EXEMPTION FULL
2016-03-29AA31/05/15 TOTAL EXEMPTION FULL
2015-06-19AR0117/05/15 ANNUAL RETURN FULL LIST
2015-06-19AD02Register inspection address changed to C/O Chadbourne & Parke (London) Llp Regis House King William Street London EC4R 9AN
2015-06-19CH01Director's details changed for Mr John Francis Weston Hunt on 2015-06-18
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM 4-5 Albany Court Yard London W1J 0HF
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-16AR0117/05/14 ANNUAL RETURN FULL LIST
2014-05-02RES01ADOPT ARTICLES 02/05/14
2014-05-02CC04Statement of company's objects
2014-04-28CH01Director's details changed for Mr John Francis Weston Hunt on 2014-04-28
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM 145-157 St John Street London EC1V 4PW England
2014-01-17MEM/ARTSARTICLES OF ASSOCIATION
2014-01-16AP01DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL
2014-01-16AP01DIRECTOR APPOINTED MR DAVID ANTHONY GIAMPAOLO
2014-01-15RES15CHANGE OF NAME 10/01/2014
2014-01-15CERTNMCOMPANY NAME CHANGED EXPERT IMPACT LIMITED CERTIFICATE ISSUED ON 15/01/14
2014-01-15MISCNE01 FORM RECEIVED 15/01/2014. SAME DAY INCORPORATION.
2014-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2013-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXPERT IMPACT 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 EXPERT IMPACT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EXPERT IMPACT's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EXPERT IMPACT registering or being granted any patents
Domain Names
We do not have the domain name information for EXPERT IMPACT
Trademarks

Trademark applications by EXPERT IMPACT

EXPERT IMPACT is the Original Applicant for the trademark HUMAN LENDING LIBRARY ™ (79276770) through the USPTO on the 2019-11-08
Arranging business introductions; business advice and information
Income
Government Income
We have not found government income sources for EXPERT IMPACT. 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 (85590 - Other education n.e.c.) as EXPERT IMPACT are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPERT IMPACT 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 EXPERT IMPACT 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 EXPERT IMPACT 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.