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

IMPACT CREATIVE PARTNERSHIP LIMITED

3 Meridian South, Meridian Business Park, Leicester, LE19 1WY,
Company Registration Number
08049550
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Impact Creative Partnership Ltd
IMPACT CREATIVE PARTNERSHIP LIMITED was founded on 2012-04-27 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Impact Creative Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPACT CREATIVE PARTNERSHIP LIMITED
 
Legal Registered Office
3 Meridian South
Meridian Business Park
Leicester
LE19 1WY
Other companies in LE19
 
Previous Names
IMPACT RETAIL LIMITED26/02/2020
Filing Information
Company Number 08049550
Company ID Number 08049550
Date formed 2012-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-10-31
Account next due 31/07/2021
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-08 07:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPACT CREATIVE PARTNERSHIP LIMITED
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.

Company Officers of IMPACT CREATIVE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MARK NIGEL SHARMAN
Director 2012-09-19
GARY WILLIAM SMITH
Director 2012-07-25
JOANNE SOUTH
Director 2012-09-19
SIMON CHARLES UNDERWOOD
Director 2012-10-23
JOHN PAUL WHITESIDE
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW SWAIN
Director 2012-09-19 2017-05-04
GRAEME JOHN CLARKE
Director 2012-09-19 2013-03-11
BARBARA KAHAN
Director 2012-04-27 2012-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NIGEL SHARMAN IMPACT CREATIVE GROUP LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
MARK NIGEL SHARMAN BPS TOOLMAKERS LIMITED Director 2000-09-26 CURRENT 2000-09-26 Active - Proposal to Strike off
MARK NIGEL SHARMAN IMPACT RETAIL LIMITED Director 1996-01-19 CURRENT 1995-08-08 Active
GARY WILLIAM SMITH IMPACT RETAIL LIMITED Director 2009-10-01 CURRENT 1995-08-08 Active
SIMON CHARLES UNDERWOOD IMPACT CREATIVE GROUP LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
SIMON CHARLES UNDERWOOD IMPACT RETAIL LIMITED Director 2006-03-30 CURRENT 1995-08-08 Active
JOHN PAUL WHITESIDE JOHN WHITESIDE DESIGN LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active

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
2021-08-03SOAS(A)Voluntary dissolution strike-off suspended
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-12DS01Application to strike the company off the register
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-02-26RES15CHANGE OF COMPANY NAME 11/05/22
2020-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2018-10-01SH06Cancellation of shares. Statement of capital on 2018-08-03 GBP 90
2018-10-01SH06Cancellation of shares. Statement of capital on 2018-08-03 GBP 90
2018-10-01SH06Cancellation of shares. Statement of capital on 2018-08-03 GBP 90
2018-10-01SH06Cancellation of shares. Statement of capital on 2018-08-03 GBP 90
2018-10-01SH03Purchase of own shares
2018-10-01SH03Purchase of own shares
2018-10-01SH03Purchase of own shares
2018-10-01SH03Purchase of own shares
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SOUTH
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SOUTH
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL WHITESIDE
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL WHITESIDE
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW SWAIN
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-23SH08Change of share class name or designation
2017-06-23SH10Particulars of variation of rights attached to shares
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 95
2017-06-21SH06Cancellation of shares. Statement of capital on 2017-05-04 GBP 95
2017-06-07SH03Purchase of own shares
2017-06-06RES12Resolution of varying share rights or name
2017-06-06RES01ADOPT ARTICLES 04/05/2017
2017-06-06RES01ADOPT ARTICLES 04/05/2017
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0127/04/16 ANNUAL RETURN FULL LIST
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0127/04/15 ANNUAL RETURN FULL LIST
2014-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0127/04/14 ANNUAL RETURN FULL LIST
2014-04-28AA01Previous accounting period extended from 30/10/13 TO 31/10/13
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/12
2013-07-31AA01PREVSHO FROM 30/04/2013 TO 30/10/2012
2013-05-29AR0127/04/13 FULL LIST
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LEICESTERSHIRE LE1 1LD UNITED KINGDOM
2013-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 080495500001
2013-03-28AP01DIRECTOR APPOINTED JOHN PAUL WHITESIDE
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CLARKE
2012-11-06SH0119/09/12 STATEMENT OF CAPITAL GBP 100
2012-10-26AP01DIRECTOR APPOINTED MR SIMON CHARLES UNDERWOOD
2012-10-05AP01DIRECTOR APPOINTED SIMON ANDREW SWAIN
2012-10-05AP01DIRECTOR APPOINTED JOANNE SOUTH
2012-10-05AP01DIRECTOR APPOINTED MR MARK NIGEL SHARMAN
2012-10-05AP01DIRECTOR APPOINTED GRAEME JOHN CLARKE
2012-10-05AP01DIRECTOR APPOINTED GARY WILLIAM SMITH
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-04-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPACT CREATIVE PARTNERSHIP LIMITED 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 IMPACT CREATIVE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 IMPACT CREATIVE PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of IMPACT CREATIVE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPACT CREATIVE PARTNERSHIP LIMITED
Trademarks
We have not found any records of IMPACT CREATIVE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPACT CREATIVE PARTNERSHIP LIMITED. 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 (32990 - Other manufacturing n.e.c.) as IMPACT CREATIVE PARTNERSHIP LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where IMPACT CREATIVE PARTNERSHIP LIMITED 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 IMPACT CREATIVE PARTNERSHIP LIMITED 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 IMPACT CREATIVE PARTNERSHIP LIMITED 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.