ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Impact Developments Deal Ltd

Impact Developments Deal Ltd is an active company incorporated on 14 February 2020 with the registered office located in London, Greater London. Impact Developments Deal Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12465022
Private limited company
Age
5 years
Incorporated 14 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (7 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (5 months remaining)
Last change occurred 4 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 (3 months remaining)
Contact
Address
45 Stamford Hill
London
N16 5SR
England
Address changed on 9 Apr 2025 (5 months ago)
Previous address was 19th Floor, 1 Westfield Avenue London E20 1HZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Oct 1962
Director • British • Lives in UK • Born in Aug 1991
Impact Smart Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Impact Developments Sevenoaks Ltd
Sebastian Whitton, Robert David Whitton, and 1 more are mutual people.
Active
Impact Development Management Ltd
Robert David Whitton and Hershel Gluck are mutual people.
Active
Impact Lending Limited
Robert David Whitton and Hershel Gluck are mutual people.
Active
Impact Smart Homes Limited
Robert David Whitton and Hershel Gluck are mutual people.
Active
Impact Capital Group Limited
Robert David Whitton and Hershel Gluck are mutual people.
Active
Impact Developments Group Limited
Robert David Whitton and Hershel Gluck are mutual people.
Active
Impact Modular Group Limited
Robert David Whitton and Hershel Gluck are mutual people.
Active
Impact Developments Chigwell 2 Ltd
Robert David Whitton and Hershel Gluck are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.13K
Decreased by £16.16K (-69%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.86M
Increased by £154.63K (+6%)
Total Liabilities
-£3.14M
Increased by £342.66K (+12%)
Net Assets
-£283.45K
Decreased by £188.04K (+197%)
Debt Ratio (%)
110%
Increased by 6.39% (+6%)
Latest Activity
Charge Satisfied
4 Months Ago on 24 Apr 2025
Charge Satisfied
4 Months Ago on 24 Apr 2025
Charge Satisfied
4 Months Ago on 24 Apr 2025
Charge Satisfied
4 Months Ago on 24 Apr 2025
Registered Address Changed
5 Months Ago on 9 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
Sebastian Whitton Resigned
5 Months Ago on 4 Apr 2025
Mr Hershel Gluck Appointed
5 Months Ago on 4 Apr 2025
Robert David Whitton Resigned
5 Months Ago on 4 Apr 2025
Get Credit Report
Discover Impact Developments Deal Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 124650220004 in full
Submitted on 24 Apr 2025
Satisfaction of charge 124650220002 in full
Submitted on 24 Apr 2025
Satisfaction of charge 124650220003 in full
Submitted on 24 Apr 2025
Satisfaction of charge 124650220005 in full
Submitted on 24 Apr 2025
Registration of charge 124650220007, created on 4 April 2025
Submitted on 14 Apr 2025
Registration of charge 124650220006, created on 4 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Sebastian Whitton as a director 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
Registered office address changed from 19th Floor, 1 Westfield Avenue London E20 1HZ England to 45 Stamford Hill London N16 5SR on 9 April 2025
Submitted on 9 Apr 2025
Appointment of Mr Hershel Gluck as a director on 4 April 2025
Submitted on 9 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year