ADDED IMPACT LTD

Register to unlock more data on OkredoRegister

ADDED IMPACT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04182301

Incorporation date

18/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets St David's Court, Union Street, Wolverhampton WV1 3JECopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon11/05/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Registered office address changed from St Davids Court Union Street Wolverhampton WV1 3JE to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE on 2020-10-16
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon24/04/2018
Change of details for Mrs Nicola Jane Light as a person with significant control on 2018-04-24
dot icon24/04/2018
Change of details for Mr Michael Dennis Light as a person with significant control on 2018-04-24
dot icon24/04/2018
Director's details changed for Mrs Nicola Jane Light on 2018-04-24
dot icon24/04/2018
Director's details changed for Mr Michael Dennis Light on 2018-04-24
dot icon24/04/2018
Secretary's details changed for Mrs Nicola Jane Light on 2018-04-24
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon12/06/2017
Confirmation statement made on 2017-03-19 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon05/05/2016
Director's details changed for Mrs Nicola Jane Light on 2016-05-04
dot icon05/05/2016
Register(s) moved to registered inspection location Charlton House Charlton Hartlebury Kidderminster Worcestershire DY11 7YE
dot icon05/05/2016
Register inspection address has been changed to Charlton House Charlton Hartlebury Kidderminster Worcestershire DY11 7YE
dot icon05/05/2016
Director's details changed for Mr Michael Dennis Light on 2016-05-04
dot icon05/05/2016
Secretary's details changed for Mrs Nicola Jane Light on 2016-05-04
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon06/06/2013
Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 2013-06-06
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon12/12/2011
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon09/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon05/12/2011
Termination of appointment of Joyce Morris as a director
dot icon24/11/2011
Appointment of Mr Michael Dennis Light as a director
dot icon03/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon27/05/2011
Appointment of Mrs Joyce Morris as a director
dot icon27/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon14/04/2011
Termination of appointment of Susan Parsons as a director
dot icon14/04/2011
Registered office address changed from Sycamore House Walton Road Hartlebury Kidderminster Worcestershire DY10 4JA on 2011-04-14
dot icon07/07/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon07/07/2010
Director's details changed for Susan Mary Parsons on 2010-03-19
dot icon03/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon16/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon02/06/2009
Return made up to 19/03/09; full list of members
dot icon02/06/2009
Registered office changed on 02/06/2009 from highfield house wraxall hill, wraxall bristol BS48 1NA
dot icon31/03/2008
Return made up to 19/03/08; full list of members
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Accounts for a dormant company made up to 2007-08-31
dot icon04/04/2007
Return made up to 19/03/07; full list of members
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Accounts for a dormant company made up to 2006-08-31
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon04/04/2006
Return made up to 19/03/06; full list of members
dot icon28/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon21/03/2005
Return made up to 19/03/05; full list of members
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Accounts for a dormant company made up to 2003-08-31
dot icon24/03/2004
Return made up to 19/03/04; full list of members
dot icon04/04/2003
Return made up to 19/03/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/04/2002
Return made up to 19/03/02; full list of members
dot icon11/01/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon14/04/2001
Director resigned
dot icon14/04/2001
New secretary appointed;new director appointed
dot icon14/04/2001
New director appointed
dot icon14/04/2001
Secretary resigned
dot icon19/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.82K
-
0.00
-
-
2021
1
3.82K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Light, Nicola Jane
Secretary
20/03/2001 - Present
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/03/2001 - 20/03/2001
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/03/2001 - 20/03/2001
16486
Mr Michael Dennis Light
Director
24/11/2011 - Present
-
Light, Nicola Jane
Director
20/03/2001 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADDED IMPACT LTD

ADDED IMPACT LTD is an(a) Dissolved company incorporated on 18/03/2001 with the registered office located at C/O Azets St David's Court, Union Street, Wolverhampton WV1 3JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDED IMPACT LTD?

toggle

ADDED IMPACT LTD is currently Dissolved. It was registered on 18/03/2001 and dissolved on 23/01/2023.

Where is ADDED IMPACT LTD located?

toggle

ADDED IMPACT LTD is registered at C/O Azets St David's Court, Union Street, Wolverhampton WV1 3JE.

What does ADDED IMPACT LTD do?

toggle

ADDED IMPACT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ADDED IMPACT LTD have?

toggle

ADDED IMPACT LTD had 1 employees in 2021.

What is the latest filing for ADDED IMPACT LTD?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.