ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Impact Developments Faversham Ltd

Impact Developments Faversham Ltd is an active company incorporated on 7 October 2020 with the registered office located in London, Greater London. Impact Developments Faversham Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 day ago
Company No
12936456
Private limited company
Age
4 years
Incorporated 7 October 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 May 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
45 Stamford Hill
London
N16 5SR
England
Address changed on 10 Apr 2025 (5 months ago)
Previous address was 19th Floor, One Westfield Avenue London E20 1HZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Aug 1991
Impact Smart Homes
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Impact Lending Limited
Sebastian Victor Whitton and Hershel Gluck are mutual people.
Active
Impact Offices Limited
Sebastian Victor Whitton and Hershel Gluck are mutual people.
Active
Majascule Limited
Hershel Gluck is a mutual person.
Active
Exclusive Estates Limited
Hershel Gluck is a mutual person.
Active
Hoffman's Foods Limited
Hershel Gluck is a mutual person.
Active
Whitton Urban Land Ltd
Sebastian Victor Whitton is a mutual person.
Active
Impact Developments Romford Ltd
Hershel Gluck is a mutual person.
Active
Raphael Property Ltd
Sebastian Victor Whitton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 May 2024
For period 31 Mar31 May 2024
Traded for 14 months
Cash in Bank
Unreported
Decreased by £32.21K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£0
Decreased by £1.32M (-100%)
Total Liabilities
-£6.32K
Decreased by £1.17M (-99%)
Net Assets
-£6.32K
Decreased by £148.49K (-104%)
Debt Ratio (%)
Unreported
Latest Activity
Voluntary Gazette Notice
1 Day Ago on 9 Sep 2025
Application To Strike Off
10 Days Ago on 28 Aug 2025
Impact Smart Homes (PSC) Details Changed
4 Months Ago on 7 May 2025
Registered Address Changed
5 Months Ago on 10 Apr 2025
Sebastian Victor Whitton Resigned
5 Months Ago on 4 Apr 2025
Mr Hershel Gluck Appointed
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
6 Months Ago on 20 Feb 2025
Confirmation Submitted
7 Months Ago on 22 Jan 2025
Registered Address Changed
8 Months Ago on 10 Jan 2025
Registered Address Changed
8 Months Ago on 10 Jan 2025
Get Credit Report
Discover Impact Developments Faversham Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 9 Sep 2025
Application to strike the company off the register
Submitted on 28 Aug 2025
Change of details for Impact Smart Homes as a person with significant control on 7 May 2025
Submitted on 8 May 2025
Appointment of Mr Hershel Gluck as a director on 4 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Sebastian Victor Whitton as a director on 4 April 2025
Submitted on 10 Apr 2025
Registered office address changed from 19th Floor, One Westfield Avenue London E20 1HZ United Kingdom to 45 Stamford Hill London N16 5SR on 10 April 2025
Submitted on 10 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 20 Feb 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 22 Jan 2025
Registered office address changed from 1 Vicarage Lane London E15 4HF England to One 19th Floor Westfield Avenue London E20 1HZ on 10 January 2025
Submitted on 10 Jan 2025
Registered office address changed from One 19th Floor Westfield Avenue London E20 1HZ United Kingdom to 19th Floor, One 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