Company NameImpax Ltd
Company StatusDissolved
Company Number07836058
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameDr Andrew David Noble
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Richard Borrie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Algarth Rise
Pocklington
York
YO42 2HX
Director NameMrs Kathryn Helen Noble
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(3 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameDr Simon Philip Curtis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2019(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 31 May 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameDr Philip Paul Nichols
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2019(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 31 May 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameDr Andrew Gammack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address12 Whitcliffe Avenue
Ripon
North Yorkshire
HG4 2JJ
Director NameMrs Imogen Gilmore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Magdalens Road
Ripon
North Yorkshire
HG4 1HX
Director NameMrs Kathryn Helen Noble
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Lord Drive
Pocklington
York
YO42 2PB
Director NameMr Steve Shaw
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Olive Grove
Goole
North Humberside
DN14 5AD

Contact

Websitewww.impaxcpd.com

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £0.01Andrew Noble
40.00%
Ordinary
40 at £0.01Kathryn Noble
40.00%
Ordinary
20 at £0.01Richard Borrie
20.00%
Ordinary

Financials

Year2014
Net Worth-£28,067
Cash£4,123
Current Liabilities£32,190

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 March 2021Micro company accounts made up to 30 November 2020 (5 pages)
10 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 October 2020Director's details changed for Dr Andrew David Noble on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Mrs Kathryn Helen Noble on 28 October 2020 (2 pages)
17 March 2020Micro company accounts made up to 30 November 2019 (5 pages)
14 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
14 November 2019Notification of a person with significant control statement (2 pages)
11 November 2019Cessation of Kathryn Helen Noble as a person with significant control on 6 March 2019 (1 page)
11 November 2019Cessation of Andrew David Noble as a person with significant control on 6 March 2019 (1 page)
11 November 2019Cessation of Richard Borrie as a person with significant control on 6 March 2019 (1 page)
21 August 2019Registered office address changed from 30 Ropery Walk Pocklington York YO42 2BF England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 21 August 2019 (2 pages)
17 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 April 2019Appointment of Dr Simon Philip Curtis as a director on 6 March 2019 (2 pages)
5 April 2019Appointment of Dr Philip Paul Nichols as a director on 6 March 2019 (2 pages)
5 April 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 1
(3 pages)
22 February 2019Micro company accounts made up to 30 November 2018 (5 pages)
8 November 2018Notification of Richard Borrie as a person with significant control on 1 August 2018 (2 pages)
8 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
3 September 2018Termination of appointment of Steve Shaw as a director on 1 September 2018 (1 page)
10 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
9 November 2017Change of details for Dr Andrew David Noble as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 41 Lord Drive Pocklington York YO42 2PB to 30 Ropery Walk Pocklington York YO42 2BF on 9 November 2017 (1 page)
9 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
9 November 2017Director's details changed for Dr Andrew David Noble on 9 November 2017 (2 pages)
9 November 2017Change of details for Dr Andrew David Noble as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Kathryn Helen Noble on 9 November 2017 (2 pages)
9 November 2017Change of details for Mrs Kathryn Helen Noble as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
9 November 2017Director's details changed for Dr Andrew David Noble on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 41 Lord Drive Pocklington York YO42 2PB to 30 Ropery Walk Pocklington York YO42 2BF on 9 November 2017 (1 page)
9 November 2017Change of details for Mrs Kathryn Helen Noble as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Kathryn Helen Noble on 9 November 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 May 2016Appointment of Mrs Kathryn Helen Noble as a director on 1 November 2015 (2 pages)
31 May 2016Appointment of Mrs Kathryn Helen Noble as a director on 1 November 2015 (2 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
31 October 2014Registered office address changed from C/O Andrew Noble 32 Ropery Walk Pocklington York YO42 2BF England to 41 Lord Drive Pocklington York YO42 2PB on 31 October 2014 (1 page)
31 October 2014Registered office address changed from C/O Andrew Noble 32 Ropery Walk Pocklington York YO42 2BF England to 41 Lord Drive Pocklington York YO42 2PB on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Kathryn Helen Noble as a director on 1 January 2014 (1 page)
31 October 2014Termination of appointment of Kathryn Helen Noble as a director on 1 January 2014 (1 page)
31 October 2014Termination of appointment of Kathryn Helen Noble as a director on 1 January 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 April 2014Registered office address changed from 15 the Mile Pocklington York YO42 2HQ on 24 April 2014 (1 page)
24 April 2014Registered office address changed from C/O Andrew Noble 32 Ropery Walk Pocklington York YO42 2BF England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from C/O Andrew Noble 32 Ropery Walk Pocklington York YO42 2BF England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 15 the Mile Pocklington York YO42 2HQ on 24 April 2014 (1 page)
7 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
24 September 2013Appointment of Mr Steve Shaw as a director (2 pages)
24 September 2013Appointment of Mr Richard Borrie as a director (2 pages)
24 September 2013Appointment of Mr Richard Borrie as a director (2 pages)
24 September 2013Appointment of Mr Steve Shaw as a director (2 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 June 2013Termination of appointment of a director
  • ANNOTATION Date of termination on the TM01 was removed on the 21ST August 2013 as it was invalid or ineffective.
(3 pages)
27 June 2013Termination of appointment of a director
  • ANNOTATION Date of termination on the TM01 was removed on the 21ST August 2013 as it was invalid or ineffective.
(3 pages)
27 June 2013Termination of appointment of a director
  • ANNOTATION Date of termination on the TM01 was removed on the 21ST August 2013 as it was invalid or ineffective.
(3 pages)
27 June 2013Termination of appointment of a director
  • ANNOTATION Date of termination on the TM01 was removed on the 21ST August 2013 as it was invalid or ineffective.
(3 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
19 December 2012Termination of appointment of Imogen Gilmore as a director (1 page)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
19 December 2012Termination of appointment of Andrew Gammack as a director (1 page)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
19 December 2012Termination of appointment of Imogen Gilmore as a director (1 page)
19 December 2012Termination of appointment of Andrew Gammack as a director (1 page)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)