IMPACT XM LIMITED

Register to unlock more data on OkredoRegister

IMPACT XM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02651093

Incorporation date

03/10/1991

Size

Small

Contacts

Registered address

Registered address

Q2 The Square, Randalls Way, Leatherhead KT22 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1996)
dot icon03/04/2026
Resolutions
dot icon03/04/2026
Memorandum and Articles of Association
dot icon23/03/2026
Confirmation statement made on 2026-02-01 with updates
dot icon18/02/2026
Registration of charge 026510930011, created on 2026-02-18
dot icon18/02/2026
Registration of charge 026510930012, created on 2026-02-18
dot icon17/02/2026
Appointment of Mr Richard Pacheco Jr as a director on 2026-02-06
dot icon16/02/2026
Termination of appointment of Michael Bauman as a director on 2026-02-06
dot icon16/02/2026
Termination of appointment of Alan Surman as a director on 2026-02-06
dot icon08/12/2025
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Registration of charge 026510930010, created on 2025-08-08
dot icon13/08/2025
Registered office address changed from , Saint Stephens House Arthur Road, Windsor, Berkshire, SL4 1RU, England to Q2 the Square Randalls Way Leatherhead KT22 7TW on 2025-08-13
dot icon11/08/2025
Registration of charge 026510930008, created on 2025-08-08
dot icon11/08/2025
Registration of charge 026510930009, created on 2025-08-08
dot icon21/07/2025
Termination of appointment of Dominic James Scott Softly as a director on 2025-07-21
dot icon17/07/2025
Appointment of Mr David John Bottrill as a director on 2025-07-10
dot icon16/07/2025
Termination of appointment of Dennis Paul Gillespie as a director on 2025-07-10
dot icon16/07/2025
Appointment of Mr Michael Bauman as a director on 2025-07-10
dot icon14/03/2025
Registration of charge 026510930007, created on 2025-02-28
dot icon23/07/2024
Registration of charge 026510930004, created on 2024-07-11
dot icon16/07/2024
Certificate of change of name
dot icon21/06/2024
Registration of charge 026510930003, created on 2024-06-21
dot icon05/06/2024
Cessation of Enigma Creative Holdings Limited as a person with significant control on 2024-05-14
dot icon05/06/2024
Notification of a person with significant control statement
dot icon01/06/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon28/05/2024
Memorandum and Articles of Association
dot icon28/05/2024
Resolutions
dot icon23/05/2024
Termination of appointment of Dominic James Scott Softly as a secretary on 2024-05-14
dot icon23/05/2024
Appointment of Mr. Michael Bauman as a director on 2024-05-14
dot icon23/05/2024
Appointment of Mr. Jared Pollacco as a director on 2024-05-14
dot icon15/05/2024
Registration of charge 026510930002, created on 2024-05-14
dot icon03/05/2024
Satisfaction of charge 1 in full
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon10/12/2021
Registered office address changed from , 37 Warren Street, London, W1T 6AD to Q2 the Square Randalls Way Leatherhead KT22 7TW on 2021-12-10
dot icon26/10/2007
Registered office changed on 26/10/07 from:\c/o silver levene, chartered accountants, 37 warren street, london W1T 6AD
dot icon25/03/2007
Registered office changed on 25/03/07 from:\119-120 high street, eton, berkshire SL4 6AN
dot icon05/12/2003
Registered office changed on 05/12/03 from:\5 fairmile, henley on thames, oxfordshire
dot icon01/11/1996
Registered office changed on 01/11/96 from:\po box 150 cippenham court, cippenham lane, slough, berks SL1 5AT

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bauman, Michael, Mr.
Director
14/05/2024 - 05/02/2025
-
Gillespie, Dennis Paul
Director
05/02/2025 - 10/07/2025
4
Softly, Dominic James Scott
Director
25/11/2004 - 21/07/2025
9
Bottrill, David John
Director
10/07/2025 - Present
12
Softly, Dominic James Scott
Secretary
06/12/2006 - 14/05/2024
-

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 XM LIMITED

IMPACT XM LIMITED is an(a) Active company incorporated on 03/10/1991 with the registered office located at Q2 The Square, Randalls Way, Leatherhead KT22 7TW. There are currently 3 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 XM LIMITED?

toggle

IMPACT XM LIMITED is currently Active. It was registered on 03/10/1991 .

Where is IMPACT XM LIMITED located?

toggle

IMPACT XM LIMITED is registered at Q2 The Square, Randalls Way, Leatherhead KT22 7TW.

What does IMPACT XM LIMITED do?

toggle

IMPACT XM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for IMPACT XM LIMITED?

toggle

The latest filing was on 03/04/2026: Resolutions.