ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Impact Smart Homes Limited

Impact Smart Homes Limited is an active company incorporated on 29 November 2019 with the registered office located in London, Greater London. Impact Smart Homes Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12339950
Private limited company
Age
5 years
Incorporated 29 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 23 October 2024 (1 year ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (4 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
45 Stamford Hill
London
N16 5SR
England
Address changed on 9 Apr 2025 (6 months ago)
Previous address was 19th Floor, 1 Westfield Avenue London E20 1HZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1969
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in UK • Born in Aug 1991
Director • British • Lives in England • Born in Oct 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Impact Capital Group Limited
Sebastian Whitton, Paul Hilton, and 3 more are mutual people.
Active
Impact Development Management Ltd
Paul Hilton, Matthew Welsh, and 2 more are mutual people.
Active
Impact Lending Limited
Paul Hilton, Matthew Welsh, and 2 more are mutual people.
Active
Impact Modular Group Limited
Paul Hilton, Matthew Welsh, and 2 more are mutual people.
Active
Impact Working Ltd
Paul Hilton, Matthew Welsh, and 1 more are mutual people.
Active
Impact Offices Limited
Paul Hilton, Matthew Welsh, and 1 more are mutual people.
Active
Impact Developments Romford Ltd
Paul Hilton and Hershel Gluck are mutual people.
Active
Impact Developments Sevenoaks Ltd
Robert David Whitton and Hershel Gluck are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£13K
Decreased by £69K (-84%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£11.29M
Increased by £1.31M (+13%)
Total Liabilities
-£11.84M
Increased by £1.36M (+13%)
Net Assets
-£550K
Decreased by £52K (+10%)
Debt Ratio (%)
105%
Decreased by 0.12% (-0%)
Latest Activity
Registered Address Changed
6 Months Ago on 9 Apr 2025
Impact Capital Group Limited (PSC) Resigned
7 Months Ago on 4 Apr 2025
Pace Impact Ltd (PSC) Appointed
7 Months Ago on 4 Apr 2025
Sebastian Whitton Resigned
7 Months Ago on 4 Apr 2025
Robert David Whitton Resigned
7 Months Ago on 4 Apr 2025
Mr Hershel Gluck Appointed
7 Months Ago on 4 Apr 2025
Full Accounts Submitted
7 Months Ago on 27 Mar 2025
Matthew Welsh Resigned
8 Months Ago on 10 Feb 2025
Paul Hilton Resigned
8 Months Ago on 10 Feb 2025
Registered Address Changed
9 Months Ago on 10 Jan 2025
Get Credit Report
Discover Impact Smart Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Hershel Gluck as a director on 4 April 2025
Submitted on 9 Apr 2025
Registered office address changed from 19th Floor, 1 Westfield Avenue London E20 1HZ United Kingdom to 45 Stamford Hill London N16 5SR on 9 April 2025
Submitted on 9 Apr 2025
Cessation of Impact Capital Group Limited as a person with significant control on 4 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Robert David Whitton as a director on 4 April 2025
Submitted on 9 Apr 2025
Notification of Pace Impact Ltd as a person with significant control on 4 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Sebastian Whitton as a director on 4 April 2025
Submitted on 9 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Mar 2025
Termination of appointment of Paul Hilton as a director on 10 February 2025
Submitted on 18 Feb 2025
Termination of appointment of Matthew Welsh as a director on 10 February 2025
Submitted on 18 Feb 2025
Registered office address changed from Number One Vicarage Lane London E15 4HF England to 19th Floor, 1 Westfield Avenue London E20 1HZ on 10 January 2025
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year