ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Impower Consulting Limited

Impower Consulting Limited is an active company incorporated on 9 November 1999 with the registered office located in London, Greater London. Impower Consulting Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03876501
Private limited company
Age
25 years
Incorporated 9 November 1999
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 3 December 2024 (10 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Medium
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
8-10 Warner Street
London
EC1R 5HA
England
Address changed on 1 Sep 2023 (2 years 1 month ago)
Previous address was 1.01-05 at Level 1 322 High Holborn London WC1V 7PB England
Telephone
02070178030
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • Irish • Lives in England • Born in Jun 1964
Director • Management Consultant • British • Lives in UK • Born in Dec 1971
Director • Cfo • British • Lives in England • Born in Jul 1969
Director • Chief Financial Officer • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Impower Holdings Limited
Vikki Louise Mickel, Mr Sean Patrick Hanson, and 1 more are mutual people.
Active
Impower Ventures Limited
Mr Sean Patrick Hanson is a mutual person.
Active
Kocho Group Limited
Perry Michael Lee James Dowell is a mutual person.
Active
Red Square RTM Company Limited
James William Swaffield is a mutual person.
Active
CRC Usa Limited
Vikki Louise Mickel is a mutual person.
Active
Kocho Holdings Limited
Perry Michael Lee James Dowell is a mutual person.
Active
Education Support Partnership
Mr Sean Patrick Hanson is a mutual person.
Active
Brands
IMPOWER
IMPOWER focuses on transforming public services to improve the lives of citizens.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£851K
Decreased by £435K (-34%)
Turnover
£16.08M
Increased by £757K (+5%)
Employees
97
Increased by 16 (+20%)
Total Assets
£6.67M
Decreased by £1.95M (-23%)
Total Liabilities
-£2.7M
Decreased by £952K (-26%)
Net Assets
£3.97M
Decreased by £997K (-20%)
Debt Ratio (%)
40%
Decreased by 1.9% (-4%)
Latest Activity
Medium Accounts Submitted
22 Days Ago on 30 Sep 2025
Mr Perry Michael Lee James Dowell Appointed
27 Days Ago on 25 Sep 2025
Charge Satisfied
29 Days Ago on 23 Sep 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year Ago on 1 Oct 2024
Vikki Louise Mickel Resigned
1 Year 2 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Dec 2023
Full Accounts Submitted
2 Years Ago on 16 Oct 2023
Jon Ainger Details Changed
2 Years 1 Month Ago on 1 Sep 2023
Jeremy Cooper Details Changed
2 Years 1 Month Ago on 1 Sep 2023
Get Credit Report
Discover Impower Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Perry Michael Lee James Dowell as a director on 25 September 2025
Submitted on 1 Oct 2025
Accounts for a medium company made up to 31 March 2025
Submitted on 30 Sep 2025
Satisfaction of charge 1 in full
Submitted on 23 Sep 2025
Confirmation statement made on 3 December 2024 with no updates
Submitted on 16 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 1 Oct 2024
Termination of appointment of Vikki Louise Mickel as a director on 1 August 2024
Submitted on 5 Aug 2024
Confirmation statement made on 3 December 2023 with no updates
Submitted on 5 Dec 2023
Full accounts made up to 31 March 2023
Submitted on 16 Oct 2023
Director's details changed for Jon Ainger on 1 September 2023
Submitted on 4 Sep 2023
Registered office address changed from 1.01-05 at Level 1 322 High Holborn London WC1V 7PB England to 8-10 Warner Street London EC1R 5HA on 1 September 2023
Submitted on 1 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year