IMPACT FOOD GROUP LIMITED

IMPACT FOOD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIMPACT FOOD GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11096050
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMPACT FOOD GROUP LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is IMPACT FOOD GROUP LIMITED located?

    Registered Office Address
    St Andrews House
    West Street
    GU21 6EB Woking
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPACT FOOD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVATE BIDCO LIMITEDDec 13, 2017Dec 13, 2017
    AGHOCO 1623 LIMITEDDec 05, 2017Dec 05, 2017

    What are the latest accounts for IMPACT FOOD GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for IMPACT FOOD GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for IMPACT FOOD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Registration of charge 110960500006, created on Oct 28, 2025

    49 pagesMR01

    Full accounts made up to Jul 31, 2024

    20 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard James Wallington Taylor as a director on Jun 27, 2023

    2 pagesAP01

    Appointment of Frank Bandura as a director on Jun 27, 2023

    2 pagesAP01

    Termination of appointment of John Patrick Hamill as a director on Jun 21, 2023

    1 pagesTM01

    Full accounts made up to Jul 31, 2022

    22 pagesAA

    Termination of appointment of Ajay Kumar Shah as a director on Aug 08, 2022

    1 pagesTM01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Registration of charge 110960500005, created on Sep 29, 2022

    13 pagesMR01

    Satisfaction of charge 110960500004 in full

    4 pagesMR04

    Satisfaction of charge 110960500001 in full

    4 pagesMR04

    Termination of appointment of Emma Thorne as a director on Aug 05, 2022

    1 pagesTM01

    Termination of appointment of Stephen Paul Quinn as a director on Aug 05, 2022

    1 pagesTM01

    Termination of appointment of Thomas Ashmore Redpath as a director on Aug 05, 2022

    1 pagesTM01

    Termination of appointment of Geoffrey Owen Peppiatt as a director on Aug 05, 2022

    1 pagesTM01

    Full accounts made up to Jul 31, 2021

    21 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    20 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Change of details for Impact Food Midco Limited as a person with significant control on Aug 25, 2020

    2 pagesPSC05

    Change of details for Innovate Midco Limited as a person with significant control on Aug 03, 2018

    2 pagesPSC05

    Who are the officers of IMPACT FOOD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANDURA, Frank
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    EnglandBritish70536440002
    TAYLOR, Richard James Wallington
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    EnglandBritish272717280001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    CALLCUT, Michele Sara
    Pyrford Road
    KT14 6RA West Byfleet
    Phoenix House
    Surrey
    United Kingdom
    Director
    Pyrford Road
    KT14 6RA West Byfleet
    Phoenix House
    Surrey
    United Kingdom
    EnglandBritish243381830001
    HAMILL, John Patrick
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    United KingdomBritish253115410001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish105579880002
    NAVIN, Kenneth John
    Pyrford Road
    KT14 6RA West Byfleet
    Phoenix House
    Surrey
    United Kingdom
    Director
    Pyrford Road
    KT14 6RA West Byfleet
    Phoenix House
    Surrey
    United Kingdom
    EnglandBritish243424820001
    PEPPIATT, Geoffrey Owen
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    EnglandBritish118284060001
    QUINN, Stephen Paul
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    Director
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    EnglandBritish268658880001
    REDPATH, Thomas Ashmore
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    Director
    Seymour Street
    W1H 7BP London
    38
    United Kingdom
    United KingdomBritish270678950001
    SHAH, Ajay Kumar
    Pyrford Road
    KT14 6RA West Byfleet
    Phoenix House
    United Kingdom
    Director
    Pyrford Road
    KT14 6RA West Byfleet
    Phoenix House
    United Kingdom
    United KingdomBritish270678980001
    THORNE, Emma
    Seymour St
    W1H 7BP London
    38
    United Kingdom
    Director
    Seymour St
    W1H 7BP London
    38
    United Kingdom
    United KingdomBritish214825290001
    WYNCOLL, Oliver Quentin James
    Seymour St
    W1H 7BP London
    38
    United Kingdom
    Director
    Seymour St
    W1H 7BP London
    38
    United Kingdom
    United KingdomBritish103947630001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of IMPACT FOOD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    Dec 13, 2017
    West Street
    GU21 6EB Woking
    St Andrews House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11096087
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Dec 05, 2017
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2598228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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