IMPACT FOOD TOPCO LIMITED
Overview
| Company Name | IMPACT FOOD TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11096033 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMPACT FOOD TOPCO LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is IMPACT FOOD TOPCO LIMITED located?
| Registered Office Address | St Andrews House West Street GU21 6EB Woking United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMPACT FOOD TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| INNOVATE TOPCO LIMITED | Dec 13, 2017 | Dec 13, 2017 |
| AGHOCO 1621 LIMITED | Dec 05, 2017 | Dec 05, 2017 |
What are the latest accounts for IMPACT FOOD TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for IMPACT FOOD TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for IMPACT FOOD TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 110960330002, created on Oct 28, 2025 | 49 pages | MR01 | ||||||||||||||
Full accounts made up to Jul 31, 2024 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jul 31, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Richard James Wallington Taylor as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Patrick Hamill as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Frank Bandura as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Jul 31, 2022 | 39 pages | AA | ||||||||||||||
Termination of appointment of Ajay Kumar Shah as a director on Aug 08, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 04, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Sub-division of shares on Oct 05, 2022 | 4 pages | SH02 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registration of charge 110960330001, created on Sep 29, 2022 | 13 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Demeter Bidco Limited as a person with significant control on Sep 29, 2022 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Stephen Paul Quinn as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Emma Thorne as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Ashmore Redpath as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Geoffrey Owen Peppiatt as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||||||
Notification of Demeter Bidco Limited as a person with significant control on Aug 05, 2022 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of IMPACT FOOD TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BANDURA, Frank | Director | West Street GU21 6EB Woking St Andrews House United Kingdom | England | British | 70536440002 | |||||||||
| TAYLOR, Richard James Wallington | Director | West Street GU21 6EB Woking St Andrews House United Kingdom | England | British | 272717280001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| CALLCUT, Michele Sara | Director | Pyrford Road KT14 6RA West Byfleet Phoenix House United Kingdom | England | British | 243381830001 | |||||||||
| HAMILL, John Patrick | Director | West Street GU21 6EB Woking St Andrews House United Kingdom | United Kingdom | British | 253115410001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 105579880002 | |||||||||
| NAVIN, Kenneth John | Director | Pyrford Road KT14 6RA West Byfleet Phoenix House United Kingdom | England | British | 243381080001 | |||||||||
| PEPPIATT, Geoffrey Owen | Director | West Street GU21 6EB Woking St Andrews House United Kingdom | England | British | 243381450001 | |||||||||
| QUINN, Stephen Paul | Director | West Street GU21 6EB Woking St Andrews House United Kingdom | England | British | 268658880001 | |||||||||
| REDPATH, Thomas Ashmore | Director | Seymour Street W1H 7BP London 38 United Kingdom | United Kingdom | British | 270678950001 | |||||||||
| SHAH, Ajay Kumar | Director | Pyrford Road KT14 6RA West Byfleet Phoenix House United Kingdom | United Kingdom | British | 270678980001 | |||||||||
| THORNE, Emma | Director | Seymour St W1H 7BP London 38 United Kingdom | United Kingdom | British | 214825290001 | |||||||||
| WYNCOLL, Oliver Quentin James | Director | Seymour St W1H 7BP London 38 United Kingdom | United Kingdom | British | 103947630001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 900006560001 |
Who are the persons with significant control of IMPACT FOOD TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Demeter Bidco Limited | Aug 05, 2022 | West Street GU21 6EB Woking St Andrews House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bridges Community Ventures Nominees Limited (As Nominee For Bridges Sustainable Growth Fund Iv Lp) | Dec 13, 2017 | Seymour Street W1H 7BP London 38 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bridges Fund Management Limited | Dec 05, 2017 | Seymour Street W1H 7BP London 38 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Dec 05, 2017 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0