Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TPXIMPACT HOLDINGS PLC

7 SAVOY COURT, LONDON, ENGLAND, WC2R 0EX,
Company Registration Number
10533096
Public Limited Company
Active

Company Overview

About Tpximpact Holdings Plc
TPXIMPACT HOLDINGS PLC was founded on 2016-12-20 and has its registered office in London. The organisation's status is listed as "Active". Tpximpact Holdings Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TPXIMPACT HOLDINGS PLC
 
Legal Registered Office
7 SAVOY COURT
LONDON
ENGLAND
WC2R 0EX
 
Previous Names
THE PANOPLY HOLDINGS PLC29/09/2021
Filing Information
Company Number 10533096
Company ID Number 10533096
Date formed 2016-12-20
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 
Return next due 17/01/2018
Type of accounts GROUP
Last Datalog update: 2023-11-06 07:58:03
Primary Source:Companies House
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 HOLDINGS PLC

Current Directors
Officer Role Date Appointed
NEAL NARENDRA GANDHI
Director 2016-12-20
OLIVER JAMES RIGBY
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALEKSANDAR DRANGAZHOV
Director 2016-12-20 2017-04-03
ROBERT MICHAEL WIRSZYCZ
Director 2016-12-20 2017-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES RIGBY THE ADVENTURE TEAM LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
OLIVER JAMES RIGBY GROWTH COMPANY FD LIMITED Director 2013-12-30 CURRENT 2013-12-30 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
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 105330960004
2023-06-1906/06/23 STATEMENT OF CAPITAL GBP 921595.55
2023-06-19Director's details changed for Mr Neal Narendra Gandhi on 2022-10-01
2023-06-08CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-2224/02/23 STATEMENT OF CAPITAL GBP 918760.19
2023-03-2224/02/23 STATEMENT OF CAPITAL GBP 918760.19
2023-02-1312/12/22 STATEMENT OF CAPITAL GBP 915160.09
2022-12-1410/10/22 STATEMENT OF CAPITAL GBP 912015.76
2022-12-1411/11/22 STATEMENT OF CAPITAL GBP 912324.74
2022-12-14SH0110/10/22 STATEMENT OF CAPITAL GBP 912015.76
2022-11-04AP01DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS
2022-11-03AP01DIRECTOR APPOINTED BJORN ALEX PAUL CONWAY
2022-11-02AP03Appointment of Stephen Richard Winters as company secretary on 2022-11-02
2022-10-18MEM/ARTSARTICLES OF ASSOCIATION
2022-10-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Authority to purchase shares 30/09/2022
  • Resolution of Memorandum and Articles of Association
2022-10-11Termination of appointment of Oliver Rigby on 2022-10-01
2022-10-11APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES RIGBY
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES RIGBY
2022-10-11TM02Termination of appointment of Oliver Rigby on 2022-10-01
2022-10-1020/07/22 STATEMENT OF CAPITAL GBP 899395.16
2022-10-1010/08/22 STATEMENT OF CAPITAL GBP 900882.9
2022-10-1015/09/22 STATEMENT OF CAPITAL GBP 911770.22
2022-10-10SH0120/07/22 STATEMENT OF CAPITAL GBP 899395.16
2022-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-2511/06/22 STATEMENT OF CAPITAL GBP 898041.47
2022-08-25SH0111/06/22 STATEMENT OF CAPITAL GBP 898041.47
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 105330960003
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105330960002
2022-07-04Cancellation of shares by a PLC. Statement of capital on 2022-05-04. Capital GBP894,478.76
2022-07-0412/04/22 STATEMENT OF CAPITAL GBP 894558.9
2022-07-04SH0112/04/22 STATEMENT OF CAPITAL GBP 894558.9
2022-07-04SH07Cancellation of shares by a PLC. Statement of capital on 2022-05-04. Capital GBP894,478.76
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-07-01SH0111/02/22 STATEMENT OF CAPITAL GBP 880872.49
2022-06-27RP04SH01Second filing of capital allotment of shares GBP683,348.77
2022-06-27SH0112/01/22 STATEMENT OF CAPITAL GBP 879994.34
2022-06-2113/10/21 STATEMENT OF CAPITAL GBP 848869.65
2022-06-2110/11/21 STATEMENT OF CAPITAL GBP 849686.18
2022-06-2109/12/21 STATEMENT OF CAPITAL GBP 876139.2
2022-06-2113/12/21 STATEMENT OF CAPITAL GBP 877785.11
2022-06-21SH0113/10/21 STATEMENT OF CAPITAL GBP 848869.65
2022-05-24SH0114/09/21 STATEMENT OF CAPITAL GBP 848053.11
2022-05-16RP04SH01Second filing of capital allotment of shares GBP678,085.86
2022-05-16SH02Sub-division of shares on 2017-05-24
2022-04-28Second filing of capital allotment of shares GBP550,522.67
2022-04-28Second filing of capital allotment of shares GBP554,181.2
2022-04-28Second filing of capital allotment of shares GBP556,721.43
2022-04-28Second filing of capital allotment of shares GBP595,905.09
2022-04-28Second filing of capital allotment of shares GBP673,188.15
2022-04-27Second filing of capital allotment of shares GBP686,779.33
2022-04-27Second filing of capital allotment of shares GBP690,231.24
2022-04-14SH07Cancellation of shares by a PLC. Statement of capital on 2022-04-12. Capital GBP873,870.90
2021-10-01MISCThe resolution was removed from the public register on 25/10/2021 as it was extra-statutory information
2021-10-01RES13Resolutions passed:
  • Change of company name/company business 20/09/2021
2021-09-29CERTNMCompany name changed the panoply holdings PLC\certificate issued on 29/09/21
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-15SH0127/08/21 STATEMENT OF CAPITAL GBP 835299.95
2021-09-14SH0103/08/21 STATEMENT OF CAPITAL GBP 834112.99
2021-08-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-07-21SH0108/07/21 STATEMENT OF CAPITAL GBP 831714.85
2021-07-19SH0102/07/21 STATEMENT OF CAPITAL GBP 822347.25
2021-07-01SH0130/06/21 STATEMENT OF CAPITAL GBP 820103.86
2021-06-15SH0119/05/21 STATEMENT OF CAPITAL GBP 807522.68
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-20SH0118/08/20 STATEMENT OF CAPITAL GBP 553810.78
2021-05-19SH0130/04/21 STATEMENT OF CAPITAL GBP 805904.58
2021-05-04SH0101/04/21 STATEMENT OF CAPITAL GBP 801859.32
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM 141-143 Shoreditch High Street London England E1 6JE England
2021-03-24SH0108/03/21 STATEMENT OF CAPITAL GBP 798783.66
2021-03-17SH0104/03/21 STATEMENT OF CAPITAL GBP 798741.45
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 105330960002
2021-03-03SH0126/02/21 STATEMENT OF CAPITAL GBP 793009.12
2021-02-17SH0109/02/21 STATEMENT OF CAPITAL GBP 690280.4
2021-02-1709/02/21 STATEMENT OF CAPITAL GBP 690231.34
2021-01-27AP01DIRECTOR APPOINTED MS RACHEL CECILIA NEAMAN
2021-01-14SH0131/12/20 STATEMENT OF CAPITAL GBP 686779.43
2020-12-21SH0111/12/20 STATEMENT OF CAPITAL GBP 683037.87
2020-12-04RP04SH01Second filing of capital allotment of shares GBP672,634.98
2020-12-03SH0104/09/20 STATEMENT OF CAPITAL GBP 667737.27
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-10SH0107/09/20 STATEMENT OF CAPITAL GBP 590454.21
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-06-11SH0110/06/20 STATEMENT OF CAPITAL GBP 551270.55
2020-03-12SH0110/03/20 STATEMENT OF CAPITAL GBP 547612.02
2020-02-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-07-04SH0111/06/19 STATEMENT OF CAPITAL GBP 489075.44
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 105330960001
2019-02-20RP04PSC07Second filing of notification of cessation of person of significant controlNeal Narendra Gandhi
2019-02-07PSC08Notification of a person with significant control statement
2019-02-07PSC07CESSATION OF OLIVER JAMES RIGBY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07PSC04Change of details for Mr Neal Narendra Gandhi as a person with significant control on 2018-07-27
2019-01-07SH0104/12/18 STATEMENT OF CAPITAL GBP 406016.42
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM C/O Thomas Addy Amherst House 22 London Road Riverhead Sevenoaks TN13 2BT United Kingdom
2018-12-03SH0103/12/18 STATEMENT OF CAPITAL GBP 218025.77
2018-11-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-11-26SH0123/11/18 STATEMENT OF CAPITAL GBP 150458.22
2018-11-23SH0123/11/18 STATEMENT OF CAPITAL GBP 50152.74
2018-10-25AP01DIRECTOR APPOINTED ISABEL JANE KELLY
2018-10-25RES14Resolutions passed:
  • Sum of £54720 being part of the share premium account at the date and is herby capitalised 16/10/2018
2018-10-25SH07Cancellation of shares by a PLC. Statement of capital on 2018-10-18. Capital GBP0.01
2018-10-17RES02Resolutions passed:
  • Resolution of re-registration
2018-10-17MARRe-registration of memorandum and articles of association
2018-10-17BSAccounts: Balance Sheet
2018-10-17AUDRAuditors report
2018-10-17AUDSAuditors statement
2018-10-17CERT5Certificate of re-registration from private to Public limited company
2018-10-17RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2018-10-16SH0116/10/18 STATEMENT OF CAPITAL GBP 54834
2018-10-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-01SH0128/09/18 STATEMENT OF CAPITAL GBP 0.01
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-09-06SH02Sub-division of shares on 2018-07-25
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-09-0325/07/18 STATEMENT OF CAPITAL GBP 108.741175
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 98.74
2018-05-23SH0116/05/18 STATEMENT OF CAPITAL GBP 98.74
2018-05-16AA01PREVEXT FROM 31/12/2017 TO 31/03/2018
2017-07-27RES01ADOPT ARTICLES 13/07/2017
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 95
2017-07-13SH0113/07/17 STATEMENT OF CAPITAL GBP 95
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WIRSZYCZ
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEKSANDAR DRANGAZHOV
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-12-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to TPXIMPACT HOLDINGS PLC 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 HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TPXIMPACT HOLDINGS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TPXIMPACT HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TPXIMPACT HOLDINGS PLC
Trademarks
We have not found any records of TPXIMPACT HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TPXIMPACT HOLDINGS PLC. 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 (62020 - Information technology consultancy activities) as TPXIMPACT HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TPXIMPACT HOLDINGS PLC 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 TPXIMPACT HOLDINGS PLC 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 HOLDINGS PLC 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.