Company NameImpactus Data Solutions Limited
DirectorHarrison Guy Cramer
Company StatusActive
Company Number07614963
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Lynn Handscomb
StatusCurrent
Appointed12 November 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address15 Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Director NameMr Harrison Guy Cramer
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Gerrard Leslie Henry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Farm Occupation Lane Bramhope
Leeds
West Yorkshire
LS16 9HS
Secretary NameMr David Philip Wiles
StatusResigned
Appointed11 June 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2014)
RoleCompany Director
Correspondence Address7 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL

Contact

Websiteimpactus.co.uk
Email address[email protected]
Telephone01565 760050
Telephone regionKnutsford

Location

Registered AddressUnit 8 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gerrard Leslie Henry
33.33%
Ordinary
1 at £1Offshore Capital LTD
33.33%
Ordinary
1 at £1Peter Breaks
33.33%
Ordinary

Financials

Year2014
Net Worth£131,894
Cash£122,147
Current Liabilities£17,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

23 January 2017Delivered on: 9 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 9 brunel court gadbrooke park northwich cheshire t/no CH641159.
Outstanding
2 October 2015Delivered on: 9 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 November 2020Satisfaction of charge 076149630001 in full (1 page)
27 November 2020Satisfaction of charge 076149630002 in full (1 page)
5 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 July 2020Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR to Unit 8 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 7 July 2020 (1 page)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 September 2019Satisfaction of charge 076149630003 in full (1 page)
6 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 26 April 2019 with updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
11 December 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
11 December 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 February 2017Registration of charge 076149630003, created on 23 January 2017 (24 pages)
9 February 2017Registration of charge 076149630003, created on 23 January 2017 (24 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(5 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(5 pages)
28 October 2015Registration of charge 076149630002, created on 22 October 2015 (8 pages)
28 October 2015Registration of charge 076149630002, created on 22 October 2015 (8 pages)
9 October 2015Registration of charge 076149630001, created on 2 October 2015 (23 pages)
9 October 2015Registration of charge 076149630001, created on 2 October 2015 (23 pages)
9 October 2015Registration of charge 076149630001, created on 2 October 2015 (23 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 June 2015Appointment of Harrison Guy Cramer as a director on 26 May 2015 (3 pages)
30 June 2015Appointment of Harrison Guy Cramer as a director on 26 May 2015 (3 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(4 pages)
18 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(4 pages)
12 November 2014Termination of appointment of David Philip Wiles as a secretary on 29 September 2014 (1 page)
12 November 2014Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL to 2 Regent Street Knutsford Cheshire WA16 6GR on 12 November 2014 (1 page)
12 November 2014Termination of appointment of David Philip Wiles as a secretary on 29 September 2014 (1 page)
12 November 2014Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL to 2 Regent Street Knutsford Cheshire WA16 6GR on 12 November 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(4 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(4 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
16 June 2012Appointment of Mr David Philip Wiles as a secretary (2 pages)
16 June 2012Appointment of Mr David Philip Wiles as a secretary (2 pages)
24 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
3 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 3
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 3
(3 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)