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 Chigwell 2 Ltd
Impact Developments Chigwell 2 Ltd is an active company incorporated on 11 October 2021 with the registered office located in London, Greater London. Impact Developments Chigwell 2 Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13671442
Private limited company
Age
4 years
Incorporated
11 October 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 October 2025
(3 months ago)
Next confirmation dated
3 October 2026
Due by
17 October 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Impact Developments Chigwell 2 Ltd
Contact
Update Details
Address
Lower Ground Floor
13 High Road
London
N15 6LT
England
Address changed on
16 Dec 2025
(1 month ago)
Previous address was
45 Stamford Hill London N16 5SR England
Companies in N15 6LT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
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
Exclusive Estates Limited
Hershel Gluck is a mutual person.
Active
Hoffman's Foods Limited
Hershel Gluck is a mutual person.
Active
Lush Estates Limited
Hershel Gluck is a mutual person.
Active
Impact Development Management Ltd
Hershel Gluck is a mutual person.
Active
Impact Lending Limited
Hershel Gluck is a mutual person.
Active
Impact Smart Homes Limited
Hershel Gluck is a mutual person.
Active
Impact Developments Sevenoaks Ltd
Hershel Gluck is a mutual person.
Active
Impact Developments Deal Ltd
Hershel Gluck is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.57K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£1.64M
Decreased by £2.96K (-0%)
Total Liabilities
-£1.79M
Increased by £121.07K (+7%)
Net Assets
-£151.21K
Decreased by £124.03K (+456%)
Debt Ratio (%)
109%
Increased by 7.57% (+7%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
24 Days Ago on 31 Dec 2025
Confirmation Submitted
1 Month Ago on 16 Dec 2025
Registered Address Changed
1 Month Ago on 16 Dec 2025
Charge Satisfied
9 Months Ago on 17 Apr 2025
Charge Satisfied
9 Months Ago on 17 Apr 2025
Charge Satisfied
9 Months Ago on 17 Apr 2025
Charge Satisfied
9 Months Ago on 17 Apr 2025
New Charge Registered
9 Months Ago on 4 Apr 2025
New Charge Registered
9 Months Ago on 4 Apr 2025
Sebastian Victor Whitton Resigned
9 Months Ago on 4 Apr 2025
Get Alerts
Get Credit Report
Discover Impact Developments Chigwell 2 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
Micro company accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Confirmation statement made on 3 October 2025 with no updates
Submitted on 16 Dec 2025
Registered office address changed from 45 Stamford Hill London N16 5SR England to Lower Ground Floor 13 High Road London N15 6LT on 16 December 2025
Submitted on 16 Dec 2025
Satisfaction of charge 136714420001 in full
Submitted on 17 Apr 2025
Satisfaction of charge 136714420003 in full
Submitted on 17 Apr 2025
Satisfaction of charge 136714420002 in full
Submitted on 17 Apr 2025
Satisfaction of charge 136714420004 in full
Submitted on 17 Apr 2025
Registration of charge 136714420006, created on 4 April 2025
Submitted on 11 Apr 2025
Registration of charge 136714420005, created on 4 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Sebastian Victor Whitton 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