ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Impact Lending No 2 Limited

Impact Lending No 2 Limited is an active company incorporated on 27 April 2022 with the registered office located in London, Greater London. Impact Lending No 2 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14072830
Private limited company
Age
3 years
Incorporated 27 April 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 October 2024 (10 months ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 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
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Apr 1977
Director • British • Lives in England • Born in Oct 1962
Impact Lending Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Impact Lending Limited
Robert David Whitton, Eva Carter, and 1 more are mutual people.
Active
Impact Developments Sevenoaks Ltd
Robert David Whitton, Eva Carter, and 1 more are mutual people.
Active
Impact Capital Group Limited
Robert David Whitton, Eva Carter, and 1 more are mutual people.
Active
Impact Development Management Ltd
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 Developments Deal Ltd
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
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£708K
Decreased by £1.11M (-61%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£14.05M
Decreased by £2K (-0%)
Total Liabilities
-£3.6M
Decreased by £326K (-8%)
Net Assets
£10.45M
Increased by £324K (+3%)
Debt Ratio (%)
26%
Decreased by 2.32% (-8%)
Latest Activity
Registered Address Changed
5 Months Ago on 9 Apr 2025
Robert David Whitton Resigned
5 Months Ago on 4 Apr 2025
Eva Carter Resigned
5 Months Ago on 4 Apr 2025
Mr Hershel Gluck Appointed
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Registered Address Changed
7 Months Ago on 17 Jan 2025
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Mark William Anderson Resigned
1 Year 7 Months Ago on 1 Feb 2024
Get Credit Report
Discover Impact Lending No 2 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
Termination of appointment of Eva Carter 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
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Mar 2025
Registered office address changed from 1 Vicarage Lane London E15 4HF United Kingdom to 19th Floor 1 Westfield Avenue London E20 1HZ on 17 January 2025
Submitted on 17 Jan 2025
Confirmation statement made on 22 October 2024 with updates
Submitted on 22 Oct 2024
Satisfaction of charge 140728300001 in full
Submitted on 17 Jun 2024
Termination of appointment of Mark William Anderson as a director on 1 February 2024
Submitted on 23 Apr 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year