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
Impakt2 LLP
Impakt2 LLP is a dissolved company incorporated on 25 November 2015 with the registered office located in Wetherby, West Yorkshire. Impakt2 LLP was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 February 2018
(7 years ago)
Was
2 years 2 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC403098
Limited liability partnership
Age
9 years
Incorporated
25 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Impakt2 LLP
Contact
Update Details
Address
9 Pine Tree Avenue
Boston Spa
LS23 6HA
England
Same address for the past
8 years
Companies in LS23 6HA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
David Brian Collingwood Andrews
Canadian • Lives in England • Born in Apr 1963
Mr Kyran Sean Parker
English • Lives in England • Born in Mar 1970
Mr Mark William Copsey
British • Lives in England • Born in May 1965
Ms Kirsten Rae Cameron
New Zealander • Lives in England • Born in Nov 1973
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
Welcometraining Ltd
David Brian Collingwood Andrews is a mutual person.
Active
Redkite Innovations Ltd
Ms Kirsten Rae Cameron and Mr Mark William Copsey are mutual people.
Active
Redkite Nutrition Limited
Ms Kirsten Rae Cameron and Mr Mark William Copsey are mutual people.
Active
Andrews Associates (UK) Ltd
David Brian Collingwood Andrews is a mutual person.
Active
Your Medicine Your Choice Limited
Mr Mark William Copsey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
30 Nov 2016
For period
30 Nov
⟶
30 Nov 2016
Traded for
12 months
Cash in Bank
£4
Turnover
Unreported
Employees
Unreported
Total Assets
£2.43K
Total Liabilities
-£2.43K
Net Assets
£0
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 20 Feb 2018
Voluntary Gazette Notice
7 Years Ago on 5 Dec 2017
Application To Strike Off
7 Years Ago on 24 Nov 2017
Registered Address Changed
8 Years Ago on 11 Oct 2017
Registered Address Changed
8 Years Ago on 10 Oct 2017
Andrew Stuart Ballagh Resigned
8 Years Ago on 9 Oct 2017
William Paul Stott Resigned
8 Years Ago on 9 Oct 2017
Small Accounts Submitted
8 Years Ago on 1 Sep 2017
Ian Alexander Harper Resigned
8 Years Ago on 30 Jan 2017
Confirmation Submitted
8 Years Ago on 30 Nov 2016
Get Alerts
Get Credit Report
Discover Impakt2 LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Feb 2018
First Gazette notice for voluntary strike-off
Submitted on 5 Dec 2017
Application to strike the limited liability partnership off the register
Submitted on 24 Nov 2017
Registered office address changed from 9 Pine Tree Avenue Boston Spa LS23 6HA England to 9 Pine Tree Avenue Boston Spa LS23 6HA on 11 October 2017
Submitted on 11 Oct 2017
Registered office address changed from 6 Raglan Street Harrogate HG1 1LT England to 9 Pine Tree Avenue Boston Spa LS23 6HA on 10 October 2017
Submitted on 10 Oct 2017
Termination of appointment of William Paul Stott as a member on 9 October 2017
Submitted on 9 Oct 2017
Termination of appointment of Andrew Stuart Ballagh as a member on 9 October 2017
Submitted on 9 Oct 2017
Total exemption small company accounts made up to 30 November 2016
Submitted on 1 Sep 2017
Termination of appointment of Ian Alexander Harper as a member on 30 January 2017
Submitted on 30 Jan 2017
Confirmation statement made on 25 November 2016 with updates
Submitted on 30 Nov 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs