IMPACT TOPCO LIMITED

Register to unlock more data on OkredoRegister

IMPACT TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12215486

Incorporation date

19/09/2019

Size

Group

Contacts

Registered address

Registered address

71 Redgate Way, Farnworth, Bolton BL4 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2019)
dot icon07/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon03/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon30/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon04/04/2025
Registered office address changed from Royal Bolton Hospital Redgate Way Farnworth Bolton BL4 0JL England to 71 Redgate Way Farnworth Bolton BL4 0JL on 2025-04-04
dot icon04/02/2025
Statement of capital on 2025-02-04
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Solvency Statement dated 30/01/25
dot icon03/02/2025
Statement by Directors
dot icon04/11/2024
Confirmation statement made on 2024-09-18 with updates
dot icon25/09/2024
Director's details changed for Mr Edward Christopher Cottrell on 2024-09-25
dot icon25/09/2024
Director's details changed for Nicholas David Warnett on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Michael John Simmonds on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Paul Richardson on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Jeremy Michael Benson on 2024-09-25
dot icon25/09/2024
Director's details changed for Mrs Denise Lynn Leslie on 2024-09-25
dot icon25/09/2024
Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England to Royal Bolton Hospital Redgate Way Farnworth Bolton BL4 0JL on 2024-09-25
dot icon04/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-29
dot icon06/08/2024
Accounts for a dormant company made up to 2023-09-30
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon10/06/2024
Appointment of Mrs Denise Lynn Leslie as a director on 2024-05-29
dot icon10/06/2024
Appointment of Mr Jeremy Michael Benson as a director on 2024-05-29
dot icon10/06/2024
Appointment of Nicholas David Warnett as a director on 2024-05-29
dot icon10/06/2024
Appointment of Mr Paul Richardson as a director on 2024-05-29
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon10/06/2024
Cessation of Edward Christopher Cottrell as a person with significant control on 2024-05-29
dot icon10/06/2024
Notification of Bay Tree Impact Gp Llp as a person with significant control on 2024-05-29
dot icon20/05/2024
Registered office address changed from 1 Bickenhall Mansions, 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 2024-05-20
dot icon16/05/2024
Registered office address changed from 15 Gateway Trading Estate Hythe Road London NW10 6RJ England to 1 Bickenhall Mansions, 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 2024-05-16
dot icon16/05/2024
Appointment of Mr Michael John Simmonds as a director on 2024-05-15
dot icon16/05/2024
Certificate of change of name
dot icon16/05/2024
Termination of appointment of Rowley Brown as a director on 2024-05-15
dot icon28/09/2023
Termination of appointment of Simon David Weaver as a director on 2023-05-06
dot icon28/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon02/06/2023
Appointment of Mr Rowley Brown as a director on 2023-06-02
dot icon02/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon10/06/2021
Appointment of Mr Simon David Weaver as a director on 2021-06-10
dot icon07/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon02/10/2020
Registered office address changed from 13 Gateway Trading Estate Hythe Road London NW10 6RJ England to 15 Gateway Trading Estate Hythe Road London NW10 6RJ on 2020-10-02
dot icon02/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon02/10/2020
Registered office address changed from 2D Leroy House (C/O Jonathan Kemp) 436 Essex Road London N1 3QP United Kingdom to 13 Gateway Trading Estate Hythe Road London NW10 6RJ on 2020-10-02
dot icon19/09/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
-
0.01
-
0.00
0.01
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Michael John
Director
15/05/2024 - Present
29
Richardson, Paul
Director
29/05/2024 - Present
26
Leslie, Denise Lynn
Director
29/05/2024 - Present
6
Weaver, Simon David
Director
10/06/2021 - 06/05/2023
33
Cottrell, Edward Christopher
Director
19/09/2019 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPACT TOPCO LIMITED

IMPACT TOPCO LIMITED is an(a) Active company incorporated on 19/09/2019 with the registered office located at 71 Redgate Way, Farnworth, Bolton BL4 0JL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMPACT TOPCO LIMITED?

toggle

IMPACT TOPCO LIMITED is currently Active. It was registered on 19/09/2019 .

Where is IMPACT TOPCO LIMITED located?

toggle

IMPACT TOPCO LIMITED is registered at 71 Redgate Way, Farnworth, Bolton BL4 0JL.

What does IMPACT TOPCO LIMITED do?

toggle

IMPACT TOPCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IMPACT TOPCO LIMITED?

toggle

The latest filing was on 07/04/2026: Group of companies' accounts made up to 2025-09-30.