ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tpximpact Holdings Plc

Tpximpact Holdings Plc is an active company incorporated on 20 December 2016 with the registered office located in London, Greater London. Tpximpact Holdings Plc was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10533096
Public limited company
Age
8 years
Incorporated 20 December 2016
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 25 May 2025 (3 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 30 September 2025 (23 days remaining)
Contact
Address
2 Whitechapel Road
2nd Floor, The Hickman
London
United Kingdom
E1 1EW
United Kingdom
Address changed on 3 Mar 2025 (6 months ago)
Previous address was 7 Savoy Court London England WC2R 0EX England
Telephone
Unreported
Email
Unreported
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Dec 1981
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in May 1955
Director • Fund Manager • British • Lives in UK • Born in Jan 1974
Director • British • Lives in England • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tpximpact Limited
Stephen Richard Winters, Noel Douglas, and 1 more are mutual people.
Active
Tpximpact Data Limited
Stephen Richard Winters, Noel Douglas, and 1 more are mutual people.
Active
Manifesto Digital Limited
Stephen Richard Winters, Noel Douglas, and 1 more are mutual people.
Active
Tpximpact Global Group Limited
Bjorn Alex Paul Conway, Stephen Richard Winters, and 1 more are mutual people.
Active
Redcortex Ltd
Stephen Richard Winters, Noel Douglas, and 1 more are mutual people.
Active
Keep It Simple Limited
Stephen Richard Winters, Noel Douglas, and 1 more are mutual people.
Active
Human Plus Ltd
Stephen Richard Winters, Noel Douglas, and 1 more are mutual people.
Active
Futuregov. Ltd
Stephen Richard Winters, Noel Douglas, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.93M
Increased by £2.16M (+32%)
Turnover
£84.27M
Increased by £589K (+1%)
Employees
662
Decreased by 73 (-10%)
Total Assets
£82.94M
Decreased by £32.18M (-28%)
Total Liabilities
-£35.11M
Decreased by £13.33M (-28%)
Net Assets
£47.84M
Decreased by £18.85M (-28%)
Debt Ratio (%)
42%
Increased by 0.25% (+1%)
Latest Activity
Charge Satisfied
1 Month Ago on 7 Aug 2025
Charge Satisfied
1 Month Ago on 7 Aug 2025
New Charge Registered
1 Month Ago on 29 Jul 2025
New Charge Registered
1 Month Ago on 29 Jul 2025
Henry Arthur John Turcan Appointed
1 Month Ago on 14 Jul 2025
Confirmation Submitted
3 Months Ago on 27 May 2025
Ms Rachel Cecilia Neaman Details Changed
3 Months Ago on 22 May 2025
Neal Narendra Gandhi Resigned
4 Months Ago on 18 Apr 2025
Registered Address Changed
6 Months Ago on 3 Mar 2025
Noel Douglas Appointed
7 Months Ago on 3 Feb 2025
Get Credit Report
Discover Tpximpact Holdings Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 105330960006, created on 29 July 2025
Submitted on 11 Aug 2025
Satisfaction of charge 105330960004 in full
Submitted on 7 Aug 2025
Satisfaction of charge 105330960003 in full
Submitted on 7 Aug 2025
Registration of charge 105330960005, created on 29 July 2025
Submitted on 4 Aug 2025
Appointment of Henry Arthur John Turcan as a director on 14 July 2025
Submitted on 23 Jul 2025
Confirmation statement made on 25 May 2025 with no updates
Submitted on 27 May 2025
Director's details changed for Ms Rachel Cecilia Neaman on 22 May 2025
Submitted on 22 May 2025
Termination of appointment of Neal Narendra Gandhi as a director on 18 April 2025
Submitted on 25 Apr 2025
Part of the property or undertaking has been released from charge 105330960003
Submitted on 9 Apr 2025
Registered office address changed from 7 Savoy Court London England WC2R 0EX England to 2 Whitechapel Road 2nd Floor, the Hickman London United Kingdom E1 1EW on 3 March 2025
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year