IMPACTA GLOBAL HOLDING LIMITED

Register to unlock more data on OkredoRegister

IMPACTA GLOBAL HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13867394

Incorporation date

24/01/2022

Size

Group

Contacts

Registered address

Registered address

3 Orchard Place, London SW1H 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon10/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon16/10/2025
Appointment of Ms Katherine Morere Ruth Laurenson as a director on 2025-10-16
dot icon14/10/2025
Termination of appointment of Roderic Emil Norman as a director on 2025-10-10
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Ilya Bonhomme Gomez as a director on 2025-08-11
dot icon11/08/2025
Appointment of Mrs Nicola Elizabeth Daly as a director on 2025-08-11
dot icon23/06/2025
Termination of appointment of Megan Hannah Gore-Randall as a director on 2025-06-20
dot icon28/03/2025
Appointment of Mr Ilya Bonhomme Gomez as a director on 2025-03-27
dot icon28/03/2025
Termination of appointment of Christopher Martin Jewel-Clark as a director on 2025-03-27
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-01-29
dot icon07/02/2025
Memorandum and Articles of Association
dot icon07/02/2025
Resolutions
dot icon10/12/2024
Registration of charge 138673940002, created on 2024-12-06
dot icon19/11/2024
Registration of charge 138673940001, created on 2024-11-18
dot icon12/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon03/07/2024
Appointment of Mr Roderic Emil Norman as a director on 2023-11-07
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-03
dot icon17/11/2023
Cessation of Isabella Derizans Da Costa Mendes as a person with significant control on 2023-11-03
dot icon17/11/2023
Cessation of Victoria Miles as a person with significant control on 2023-11-03
dot icon17/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon07/08/2023
Director's details changed for Isabella Derizans Da Costa Mendes on 2023-08-02
dot icon07/08/2023
Director's details changed for Ms Victoria Miles on 2023-08-02
dot icon07/08/2023
Director's details changed for Susan Ward on 2023-08-02
dot icon07/08/2023
Change of details for Ms Victoria Miles as a person with significant control on 2023-08-02
dot icon05/07/2023
Registered office address changed from Victoria Orchard Place Orchard Place London SW1H 0BF England to 3 Orchard Place London SW1H 0BF on 2023-07-05
dot icon28/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Particulars of variation of rights attached to shares
dot icon29/03/2023
Sub-division of shares on 2023-03-20
dot icon29/03/2023
Change of share class name or designation
dot icon28/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Resolutions
dot icon24/03/2023
Appointment of Megan Hannah Gore-Randall as a director on 2023-03-20
dot icon23/03/2023
Registered office address changed from Flat 4 2 Cranley Place London SW7 3AB England to Victoria Orchard Place Orchard Place London SW1H 0BF on 2023-03-23
dot icon23/03/2023
Appointment of Susan Ward as a director on 2023-03-20
dot icon23/03/2023
Appointment of Mr Christopher Martin Jewel-Clark as a director on 2023-03-20
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon23/03/2023
Notification of Legal & General Capital Investments Limited as a person with significant control on 2023-03-20
dot icon17/03/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-03-05
dot icon15/02/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
793.00
-
0.00
-
-
2022
5
793.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

793.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Susan
Director
20/03/2023 - Present
3
Derizans Da Costa Mendes, Isabella
Director
24/01/2022 - Present
3
Miles, Victoria
Director
24/01/2022 - Present
1
Jewel-Clark, Christopher Martin
Director
20/03/2023 - 27/03/2025
46
Laurenson, Katherine Morere Ruth
Director
16/10/2025 - Present
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About IMPACTA GLOBAL HOLDING LIMITED

IMPACTA GLOBAL HOLDING LIMITED is an(a) Active company incorporated on 24/01/2022 with the registered office located at 3 Orchard Place, London SW1H 0BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of IMPACTA GLOBAL HOLDING LIMITED?

toggle

IMPACTA GLOBAL HOLDING LIMITED is currently Active. It was registered on 24/01/2022 .

Where is IMPACTA GLOBAL HOLDING LIMITED located?

toggle

IMPACTA GLOBAL HOLDING LIMITED is registered at 3 Orchard Place, London SW1H 0BF.

What does IMPACTA GLOBAL HOLDING LIMITED do?

toggle

IMPACTA GLOBAL HOLDING LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does IMPACTA GLOBAL HOLDING LIMITED have?

toggle

IMPACTA GLOBAL HOLDING LIMITED had 5 employees in 2022.

What is the latest filing for IMPACTA GLOBAL HOLDING LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-31 with updates.