About

Registered Number: 01872323
Date of Incorporation: 17/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: The Gables, Booker Common, High Wycombe, HP12 4QZ,

 

Founded in 1984, The Impact Agency Ltd are based in High Wycombe, it's status at Companies House is "Active". The Impact Agency Ltd has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLBEURY, Allan 01 January 1994 31 July 1995 1
COHEN, Daniel Bryan 23 December 1999 30 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BATT-RAWDEN, Linda Anne N/A 24 December 1991 1
BURBIDGE, James 09 September 2003 01 November 2004 1
CONDE, Dawn Ann 06 May 1997 03 November 1997 1
DAVISON-JENKINS, Michaela Carolyn 03 November 1997 31 March 1999 1
DE JAGER, Lourens Christiaan 01 September 2005 24 November 2010 1
FLANAGAN, Luke 01 November 2004 30 June 2005 1
NICOLSON, John 24 May 1999 09 September 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 04 August 2018
AD01 - Change of registered office address 06 July 2018
AD01 - Change of registered office address 06 July 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 16 December 2014
AD01 - Change of registered office address 16 December 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 27 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
363a - Annual Return 16 January 2008
395 - Particulars of a mortgage or charge 30 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
AA - Annual Accounts 17 June 2003
363a - Annual Return 19 December 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 13 June 2000
287 - Change in situation or address of Registered Office 22 March 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
363a - Annual Return 01 December 1999
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
AA - Annual Accounts 12 July 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
363a - Annual Return 26 November 1998
AA - Annual Accounts 20 May 1998
395 - Particulars of a mortgage or charge 10 December 1997
363a - Annual Return 27 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
AA - Annual Accounts 09 July 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
363a - Annual Return 28 November 1996
AA - Annual Accounts 13 November 1996
363x - Annual Return 28 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
AA - Annual Accounts 01 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
395 - Particulars of a mortgage or charge 17 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 28 November 1994
RESOLUTIONS - N/A 28 November 1994
RESOLUTIONS - N/A 28 November 1994
363x - Annual Return 28 November 1994
AA - Annual Accounts 30 August 1994
288 - N/A 10 June 1994
287 - Change in situation or address of Registered Office 05 May 1994
288 - N/A 04 March 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 19 October 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 30 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 05 June 1992
AA - Annual Accounts 27 January 1992
363x - Annual Return 28 November 1991
363x - Annual Return 24 April 1991
288 - N/A 12 April 1991
AA - Annual Accounts 01 March 1991
287 - Change in situation or address of Registered Office 22 August 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 01 March 1989
AA - Annual Accounts 04 February 1989
PUC 2 - N/A 21 September 1988
288 - N/A 14 September 1988
AA - Annual Accounts 08 April 1988
363 - Annual Return 18 February 1988
363 - Annual Return 18 February 1988
363 - Annual Return 18 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1987
CERTNM - Change of name certificate 05 June 1987
CERTNM - Change of name certificate 05 June 1987
395 - Particulars of a mortgage or charge 19 May 1987
287 - Change in situation or address of Registered Office 02 May 1987
AA - Annual Accounts 14 April 1987
MISC - Miscellaneous document 17 December 1984

Mortgages & Charges

Description Date Status Charge by
Deed 27 November 2007 Outstanding

N/A

Rent deposit deed 27 November 1997 Outstanding

N/A

Single debenture 12 January 1995 Outstanding

N/A

Debenture 08 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.