Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTANT IMPACT LTD
Company Information for

INSTANT IMPACT LTD

206 UPPER RICHMOND ROAD WEST, EAST SHEEN, LONDON, SW14 8AH,
Company Registration Number
07595775
Private Limited Company
Active

Company Overview

About Instant Impact Ltd
INSTANT IMPACT LTD was founded on 2011-04-07 and has its registered office in East Sheen. The organisation's status is listed as "Active". Instant Impact Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INSTANT IMPACT LTD
 
Legal Registered Office
206 UPPER RICHMOND ROAD WEST
EAST SHEEN
LONDON
SW14 8AH
Other companies in SE1
 
Previous Names
INSTANT IMPACT INTERNS LIMITED13/05/2014
Filing Information
Company Number 07595775
Company ID Number 07595775
Date formed 2011-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 12:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTANT IMPACT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSTANT IMPACT LTD
The following companies were found which have the same name as INSTANT IMPACT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTANT IMPACT (INTERNATIONAL) LIMITED 12 MOSS COURT ORCHARD ROAD SEER GREEN BUCKINGHAMSHIRE HP9 2YP Dissolved Company formed on the 2002-11-06
INSTANT IMPACT GARDENS LIMITED THE COOPER BUILDING 505 GREAT WESTERN ROAD GLASGOW G12 8HN Active - Proposal to Strike off Company formed on the 2006-03-27
INSTANT IMPACT TRAINING LTD SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON ENGLAND SE1 7SJ Dissolved Company formed on the 2014-01-17
INSTANT IMPACT CONSULTANCY LIMITED MERRYMEETING FARM TRESARRETT BODMIN PL30 4QH Active Company formed on the 2015-01-27
INSTANT IMPACT, LLC 4818 FAIRFORD DR SUGAR LAND TX 77479 Forfeited Company formed on the 2016-05-03
Instant Impact, Inc. Delaware Unknown
INSTANT IMPACT INC. 429 1ST AVE NE LARGO FL 33770 Inactive Company formed on the 2008-06-20
INSTANT IMPACT TRAINING INC. 105 MARGARET ST AUBURNDALE FL 33823 Inactive Company formed on the 2008-08-20
INSTANT IMPACT LAWN & LANDSCAPE, INC. 38090 Cook Brown Road Punta Gorda FL 33982 Active Company formed on the 1998-05-26
INSTANT IMPACT EDUCATIONAL SERVICES 2684 S WOODLOCH ST CONROE TX 77385 Active Company formed on the 2018-08-06
INSTANT IMPACT CONSULTING SERVICES LLC 2684 S WOODLOCH ST CONROE TX 77385 Forfeited Company formed on the 2018-09-20
INSTANT IMPACT TRAINING LTD 12 MOSS COURT SEER GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 2YP Active Company formed on the 2018-11-20
INSTANT IMPACT WORLDWIDE INCORPORATED California Unknown
INSTANT IMPACT INVESTORS L L C North Carolina Unknown
Instant Impact Us LLC Connecticut Unknown
Instant Impact LLC Connecticut Unknown
INSTANT IMPACT INC North Carolina Unknown
Instant Impact Inc Maryland Unknown
Instant Impact Az Inc Maryland Unknown
INSTANT IMPACT GROUP LTD 505 GREAT WESTERN ROAD GLASGOW G12 8HN Active Company formed on the 2019-11-29

Company Officers of INSTANT IMPACT LTD

Current Directors
Officer Role Date Appointed
ROBERT FORBES BLYTHE
Director 2011-04-07
FELIX FELIX MITCHELL
Director 2011-04-07
PARRY ANDREW MITCHELL
Director 2014-08-12
SEAN RUSSELL WILLIAMS
Director 2014-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DONOGHUE
Director 2014-08-12 2018-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARRY ANDREW MITCHELL 82, PORTLAND PLACE LIMITED Director 2016-11-21 CURRENT 1985-05-22 Active
SEAN RUSSELL WILLIAMS CAPITAS FINANCE LIMITED Director 2016-07-04 CURRENT 2006-01-25 Active
SEAN RUSSELL WILLIAMS CARBON CREDENTIALS ENERGY SERVICES LIMITED Director 2012-06-27 CURRENT 2011-06-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075957750002
2023-09-01Unaudited abridged accounts made up to 2022-12-31
2023-06-29CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR PARRY ANDREW MITCHELL
2023-03-27Director's details changed for Mr Felix Joseph Mitchell on 2022-08-19
2023-03-27Director's details changed for Mr Felix Joseph Mitchell on 2022-08-19
2023-03-27Change of details for Mr Felix Joseph Mitchell as a person with significant control on 2022-08-19
2023-03-27Change of details for Mr Felix Joseph Mitchell as a person with significant control on 2022-08-19
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2021-06-09CH01Director's details changed for Mr Felix Joseph Mitchell on 2021-04-09
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-06-09PSC04Change of details for Mr Felix Joseph Mitchell as a person with significant control on 2021-04-09
2020-12-31CH01Director's details changed for Mr Felix Joseph Mitchell on 2020-12-31
2020-12-31PSC04Change of details for Mr Felix Mitchell as a person with significant control on 2020-12-31
2020-09-14PSC04Change of details for Mr Robert Forbes Blythe as a person with significant control on 2020-09-07
2020-09-14CH01Director's details changed for Mr Robert Forbes Blythe on 2020-09-07
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RUSSELL WILLIAMS
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075957750002
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-07-15SH03Purchase of own shares
2019-07-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-08RES01ADOPT ARTICLES 08/07/19
2019-07-04SH08Change of share class name or designation
2019-07-01SH06Cancellation of shares. Statement of capital on 2019-06-19 GBP 109.26
2019-07-01RES09Resolution of authority to purchase a number of shares
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM 9 Holyrood Street London Bridge London SE1 2EL England
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-10-31SH06Cancellation of shares. Statement of capital on 2018-06-19 GBP 209.26
2018-10-31SH03Purchase of own shares
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-05-30SH03Purchase of own shares
2018-05-04SH0113/04/18 STATEMENT OF CAPITAL GBP 211.3200
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 209.47
2018-05-02SH06Cancellation of shares. Statement of capital on 2018-04-13 GBP 209.47
2018-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE
2017-09-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2.0587 on 2017-08-11
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 213.1707
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-05-09SH03RETURN OF PURCHASE OF OWN SHARES 03/04/17 TREASURY CAPITAL GBP 0.8183
2017-05-09SH03RETURN OF PURCHASE OF OWN SHARES 03/04/17 TREASURY CAPITAL GBP 0.8183
2016-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075957750001
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 213.1707
2016-07-11AR0107/04/16 ANNUAL RETURN FULL LIST
2016-07-06DISS40Compulsory strike-off action has been discontinued
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FORBES BLYTHE / 30/08/2015
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIX MITCHELL / 01/03/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PARRY ANDREW MITCHELL / 01/03/2016
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 9 HOLYROOD STREET LONDON SE1 2EL ENGLAND
2016-07-05GAZ1FIRST GAZETTE
2016-06-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 9 HOLYROOD STREET LONDON SE1 2EL
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O INSTANT IMPACT INTERNS LIMITED SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ
2016-04-21RES12VARYING SHARE RIGHTS AND NAMES
2016-04-21RES01ADOPT ARTICLES 30/11/2015
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 111.112
2015-06-10AR0107/04/15 FULL LIST
2015-05-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-05SH02SUB-DIVISION 12/08/14
2015-03-05SH0112/08/14 STATEMENT OF CAPITAL GBP 100100.00
2015-03-05AP01DIRECTOR APPOINTED LORD PARRY ANDREW MITCHELL
2015-03-05AP01DIRECTOR APPOINTED MR WILLIAM DONOGHUE
2015-03-05AP01DIRECTOR APPOINTED MR SEAN RUSSELL WILLIAMS
2015-03-05RES13RE-SUB DIV INC SH 12/08/2014
2015-03-05RES0112/08/2014
2014-10-07AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22SH02SUB-DIVISION 04/07/14
2014-08-18SH02SUB-DIVISION 04/07/14
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075957750001
2014-07-22AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-13RES15CHANGE OF NAME 01/05/2014
2014-05-13CERTNMCOMPANY NAME CHANGED INSTANT IMPACT INTERNS LIMITED CERTIFICATE ISSUED ON 13/05/14
2014-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-23AR0107/04/14 FULL LIST
2013-05-29AR0107/04/13 FULL LIST
2013-02-28AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-10AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-11AR0107/04/12 FULL LIST
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 3 ELM ROW LONDON MIDDLESEX NW3 1AA
2011-11-02AA01PREVSHO FROM 30/04/2012 TO 31/10/2011
2011-04-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions



Licences & Regulatory approval
We could not find any licences issued to INSTANT IMPACT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTANT IMPACT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of INSTANT IMPACT LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-31 £ 33,279
Creditors Due Within One Year 2011-10-31 £ 13,732

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTANT IMPACT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 12,391
Cash Bank In Hand 2011-10-31 £ 6,999
Current Assets 2012-10-31 £ 44,951
Current Assets 2011-10-31 £ 7,958
Debtors 2012-10-31 £ 32,560
Shareholder Funds 2012-10-31 £ 13,832
Tangible Fixed Assets 2012-10-31 £ 2,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSTANT IMPACT LTD registering or being granted any patents
Domain Names

INSTANT IMPACT LTD owns 1 domain names.

bizhub.co.uk  

Trademarks

Trademark applications by INSTANT IMPACT LTD

INSTANT IMPACT LTD is the Original Applicant for the trademark Instant Impact ™ (UK00003056358) through the UKIPO on the 2014-05-20
Trademark class: Employment agency services; recruitment services; intern and graduate recruitment services; employment and recruitment consultancy services; personnel management consultancy; testing and assessment for the selection of personnel; career networking services; career information and advisory services (other than education and training advice); information and advisory services relating to the aforesaid; all the aforesaid provided online or via electronic means.
Income
Government Income
We have not found government income sources for INSTANT IMPACT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as INSTANT IMPACT LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where INSTANT IMPACT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTANT IMPACT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTANT IMPACT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.