About

Registered Number: 05171567
Date of Incorporation: 06/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Basepoint Centre, 70 The Havens, Ipswich, IP3 9BF

 

Financial Impact Ltd was founded on 06 July 2004 and are based in Ipswich, it's status at Companies House is "Active". The current directors of the company are listed as Stewart, Jeremy David, Bartax Limited, Holt, Liane Julia, Stewart, Jeremy David, Stewart, Karen Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Jeremy David 01 April 2010 - 1
HOLT, Liane Julia 13 March 2015 01 July 2016 1
STEWART, Jeremy David 06 July 2004 25 July 2006 1
STEWART, Karen Elizabeth 25 July 2006 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BARTAX LIMITED 06 July 2004 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 13 May 2017
CS01 - N/A 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 20 September 2015
AR01 - Annual Return 28 August 2015
RESOLUTIONS - N/A 09 June 2015
SH01 - Return of Allotment of shares 29 May 2015
AP01 - Appointment of director 14 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 16 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 February 2013
SH01 - Return of Allotment of shares 28 February 2013
MG01 - Particulars of a mortgage or charge 11 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 21 July 2011
AA01 - Change of accounting reference date 02 June 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
287 - Change in situation or address of Registered Office 21 July 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 26 August 2008
353 - Register of members 26 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 31 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 27 April 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
287 - Change in situation or address of Registered Office 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.