Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Impact Developments Sevenoaks Ltd
Impact Developments Sevenoaks Ltd is an active company incorporated on 13 February 2020 with the registered office located in London, Greater London. Impact Developments Sevenoaks Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12462199
Private limited company
Age
5 years
Incorporated
13 February 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2024
(10 months ago)
Next confirmation dated
17 December 2025
Due by
31 December 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Impact Developments Sevenoaks Ltd
Contact
Update Details
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
Companies in N16 5SR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Eva Carter
Director • Cfo • British • Lives in England • Born in Apr 1977
Robert David Whitton
Director • British • Lives in England • Born in Oct 1962
Sebastian Whitton
Director • British • Lives in UK • Born in Aug 1991
Hershel Gluck
Director • British • Lives in England • Born in Nov 1978
Impact Smart Homes Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Impact Lending Limited
Hershel Gluck, Robert David Whitton, and 1 more are mutual people.
Active
Impact Developments Deal Ltd
Hershel Gluck, Sebastian Whitton, and 1 more are mutual people.
Active
Impact Capital Group Limited
Hershel Gluck, Robert David Whitton, and 1 more are mutual people.
Active
Impact Lending No 2 Limited
Hershel Gluck, Robert David Whitton, and 1 more are mutual people.
Active
Impact Development Management Ltd
Hershel Gluck and Robert David Whitton are mutual people.
Active
Impact Smart Homes Limited
Hershel Gluck and Robert David Whitton are mutual people.
Active
Impact Developments Group Limited
Hershel Gluck and Robert David Whitton are mutual people.
Active
Impact Modular Group Limited
Hershel Gluck and Robert David Whitton are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£4.8K
Decreased by £12.35K (-72%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£3.87M
Increased by £166.91K (+5%)
Total Liabilities
-£4.08M
Increased by £307.99K (+8%)
Net Assets
-£208.31K
Decreased by £141.08K (+210%)
Debt Ratio (%)
105%
Increased by 3.56% (+4%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
6 Months Ago on 17 Apr 2025
Charge Satisfied
6 Months Ago on 17 Apr 2025
Charge Satisfied
6 Months Ago on 17 Apr 2025
Charge Satisfied
6 Months Ago on 17 Apr 2025
New Charge Registered
6 Months Ago on 4 Apr 2025
New Charge Registered
6 Months Ago on 4 Apr 2025
Eva Carter Resigned
6 Months Ago on 4 Apr 2025
Robert David Whitton Resigned
6 Months Ago on 4 Apr 2025
Sebastian Whitton Resigned
6 Months Ago on 4 Apr 2025
Mr Hershel Gluck Appointed
6 Months Ago on 4 Apr 2025
Get Alerts
Get Credit Report
Discover Impact Developments Sevenoaks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 124621990003 in full
Submitted on 17 Apr 2025
Satisfaction of charge 124621990004 in full
Submitted on 17 Apr 2025
Satisfaction of charge 124621990001 in full
Submitted on 17 Apr 2025
Satisfaction of charge 124621990002 in full
Submitted on 17 Apr 2025
Registration of charge 124621990006, created on 4 April 2025
Submitted on 11 Apr 2025
Registration of charge 124621990005, created on 4 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Sebastian Whitton 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
Termination of appointment of Robert David Whitton as a director on 4 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Eva Carter as a director on 4 April 2025
Submitted on 9 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs