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

IMPACT FOOD TOPCO LIMITED

ST ANDREWS HOUSE, WEST STREET, WOKING, GU21 6EB,
Company Registration Number
11096033
Private Limited Company
Active

Company Overview

About Impact Food Topco Ltd
IMPACT FOOD TOPCO LIMITED was founded on 2017-12-05 and has its registered office in Woking. The organisation's status is listed as "Active". Impact Food Topco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMPACT FOOD TOPCO LIMITED
 
Legal Registered Office
ST ANDREWS HOUSE
WEST STREET
WOKING
GU21 6EB
 
Previous Names
INNOVATE TOPCO LIMITED03/08/2018
AGHOCO 1621 LIMITED13/12/2017
Filing Information
Company Number 11096033
Company ID Number 11096033
Date formed 2017-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 
Return next due 02/01/2019
Type of accounts FULL
Last Datalog update: 2024-04-06 14:46:32
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 IMPACT FOOD TOPCO LIMITED

Current Directors
Officer Role Date Appointed
MICHELE SARA CALLCUT
Director 2018-02-09
KENNETH JOHN NAVIN
Director 2018-02-09
GEOFFREY OWEN PEPPIATT
Director 2018-02-09
EMMA THORNE
Director 2017-12-13
OLIVER QUENTIN JAMES WYNCOLL
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2017-12-05 2017-12-13
A G SECRETARIAL LIMITED
Director 2017-12-05 2017-12-13
ROGER HART
Director 2017-12-05 2017-12-13
INHOCO FORMATIONS LIMITED
Director 2017-12-05 2017-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE SARA CALLCUT IMPACT FOOD GROUP LIMITED Director 2018-02-09 CURRENT 2017-12-05 Active
MICHELE SARA CALLCUT IMPACT FOOD MIDCO LIMITED Director 2018-02-09 CURRENT 2017-12-05 Active
KENNETH JOHN NAVIN IMPACT FOOD MIDCO LIMITED Director 2018-02-09 CURRENT 2017-12-05 Active
KENNETH JOHN NAVIN I-CATERING MANAGEMENT SERVICES LIMITED Director 2018-02-09 CURRENT 2008-04-15 Active
KENNETH JOHN NAVIN INNOVATE SERVICES LIMITED Director 2017-09-14 CURRENT 2007-11-07 Active
EMMA THORNE IMPACT FOOD GROUP LIMITED Director 2017-12-13 CURRENT 2017-12-05 Active
EMMA THORNE IMPACT FOOD MIDCO LIMITED Director 2017-12-13 CURRENT 2017-12-05 Active
EMMA THORNE VEGETARIAN EXPRESS LIMITED Director 2016-09-30 CURRENT 1993-02-25 Active
EMMA THORNE VEGETARIAN EXPRESS TOPCO LIMITED Director 2016-09-16 CURRENT 2016-07-29 Active
EMMA THORNE VEGETARIAN EXPRESS BIDCO LIMITED Director 2016-09-16 CURRENT 2016-07-29 Active
OLIVER QUENTIN JAMES WYNCOLL IMPACT FOOD GROUP LIMITED Director 2017-12-13 CURRENT 2017-12-05 Active
OLIVER QUENTIN JAMES WYNCOLL IMPACT FOOD MIDCO LIMITED Director 2017-12-13 CURRENT 2017-12-05 Active
OLIVER QUENTIN JAMES WYNCOLL GRUFFALO BIDCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
OLIVER QUENTIN JAMES WYNCOLL GRUFFALO MIDCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
OLIVER QUENTIN JAMES WYNCOLL GRUFFALO TOPCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
OLIVER QUENTIN JAMES WYNCOLL VEGETARIAN EXPRESS LIMITED Director 2016-09-30 CURRENT 1993-02-25 Active
OLIVER QUENTIN JAMES WYNCOLL VEGETARIAN EXPRESS TOPCO LIMITED Director 2016-09-16 CURRENT 2016-07-29 Active
OLIVER QUENTIN JAMES WYNCOLL VEGETARIAN EXPRESS BIDCO LIMITED Director 2016-09-16 CURRENT 2016-07-29 Active
OLIVER QUENTIN JAMES WYNCOLL THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED Director 2015-05-11 CURRENT 2015-05-06 Active
OLIVER QUENTIN JAMES WYNCOLL THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED Director 2014-11-20 CURRENT 2014-11-12 Active
OLIVER QUENTIN JAMES WYNCOLL THE HUB COMMUNITY HEALTHCARE LIMITED Director 2014-11-20 CURRENT 2014-11-11 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
2024-03-04FULL ACCOUNTS MADE UP TO 31/07/23
2024-01-02CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-07-12DIRECTOR APPOINTED FRANK BANDURA
2023-07-12DIRECTOR APPOINTED MR RICHARD JAMES WALLINGTON TAYLOR
2023-07-12APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK HAMILL
2023-06-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-03-24APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR SHAH
2023-03-24APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR SHAH
2023-01-11CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-10-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-07Memorandum articles filed
2022-10-04Change of details for Demeter Bidco Limited as a person with significant control on 2022-09-29
2022-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-01RP04SH01Second filing of capital allotment of shares GBP1,875.50
2021-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-05-19SH0123/04/21 STATEMENT OF CAPITAL GBP 1875.5
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-11-24SH03Purchase of own shares
2020-11-19PSC02Notification of Bridges Fund Management Limited as a person with significant control on 2017-12-05
2020-11-11SH06Cancellation of shares. Statement of capital on 2020-10-12 GBP 1,863.50
2020-10-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-10-21MEM/ARTSARTICLES OF ASSOCIATION
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM Phoenix House Pyrford Road West Byfleet KT14 6RA United Kingdom
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER QUENTIN JAMES WYNCOLL
2020-06-11AP01DIRECTOR APPOINTED MR THOMAS ASHMORE REDPATH
2020-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-04-02AP01DIRECTOR APPOINTED MR. STEPHEN PAUL QUINN
2020-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/18
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/19
2019-05-28AA01Previous accounting period shortened from 31/12/18 TO 31/07/18
2019-04-10AD03Registers moved to registered inspection location of One St Peter's Square Manchester M2 3DE
2019-04-10AD02Register inspection address changed to One St Peter's Square Manchester M2 3DE
2019-03-25AP01DIRECTOR APPOINTED MR JOHN HAMILL
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2019-01-16SH0107/01/19 STATEMENT OF CAPITAL GBP 1867.66
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-10-01SH0104/09/18 STATEMENT OF CAPITAL GBP 1544.18
2018-09-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-08-03RES15CHANGE OF COMPANY NAME 03/08/18
2018-03-12SH0109/02/18 STATEMENT OF CAPITAL GBP 1058.35
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-06SH02Sub-division of shares on 2018-02-09
2018-03-06SH08Change of share class name or designation
2018-02-27RES13SUBDIVIDED 09/02/2018
2018-02-27RES12VARYING SHARE RIGHTS AND NAMES
2018-02-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Subdivided 09/02/2018
  • Resolution of adoption of Articles of Association
2018-02-27RES01ADOPT ARTICLES 09/02/2018
2018-02-27RES01ADOPT ARTICLES 09/02/2018
2018-02-20AP01DIRECTOR APPOINTED MICHELE SARA CALLCUT
2018-02-20AP01DIRECTOR APPOINTED MR GEOFFREY OWEN PEPPIATT
2018-02-20AP01DIRECTOR APPOINTED MR KENNETH JOHN NAVIN
2018-02-05PSC02Notification of Bridges Community Ventures Nominees Limited (As Nominee for Bridges Sustainable Growth Fund Iv Lp) as a person with significant control on 2017-12-13
2018-01-25AP01DIRECTOR APPOINTED MS EMMA THORNE
2018-01-25AP01DIRECTOR APPOINTED MR OLIVER QUENTIN JAMES WYNCOLL
2018-01-25PSC07CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2018-01-25TM02Termination of appointment of a G Secretarial Limited on 2017-12-13
2017-12-13RES15CHANGE OF NAME 13/12/2017
2017-12-13CERTNMCOMPANY NAME CHANGED AGHOCO 1621 LIMITED CERTIFICATE ISSUED ON 13/12/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to IMPACT FOOD TOPCO 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 IMPACT FOOD TOPCO LIMITED
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 IMPACT FOOD TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IMPACT FOOD TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPACT FOOD TOPCO LIMITED
Trademarks
We have not found any records of IMPACT FOOD TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPACT FOOD TOPCO 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 (56290 - Other food services) as IMPACT FOOD TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPACT FOOD TOPCO 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
The Technology Strategy Board has not awarded IMPACT FOOD TOPCO 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 IMPACT FOOD TOPCO 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.