Tpximpact Limited

DataGardener
tpximpact limited
live
Large Enterprise

Tpximpact Limited

06472420Private Limited With Share Capital

2 Whitechapel Road, 2Nd Floor, The Hickman, London, E11EW
Incorporated

14/01/2008

Company Age

18 years

Directors

4

Employees

481

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Tpximpact Limited (06472420) is a private limited with share capital incorporated on 14/01/2008 (18 years old) and registered in london, E11EW. The company operates under SIC code 62020 and is classified as Large Enterprise.

We’re a purpose driven organisation with vast experience in the public, private and third sectors supporting organisations to deliver complex programmes, projects and products that enable them to deliver better services and experiences. our rich heritage in digital transformation means we cover all ...

Private Limited With Share Capital
SIC: 62020
Large Enterprise
Incorporated 14/01/2008
E11EW
481 employees

Financial Overview

Total Assets

£16.38M

Liabilities

£6.38M

Net Assets

£10.00M

Turnover

£56.29M

Cash

£140.4K

Key Metrics

481

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-12-2025
Legacy
Category:Accounts
Date:09-12-2025
Legacy
Category:Other
Date:09-12-2025
Legacy
Category:Other
Date:09-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2025
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:09-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2024
Legacy
Category:Accounts
Date:04-11-2024
Legacy
Category:Other
Date:04-11-2024
Legacy
Category:Other
Date:04-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2024
Legacy
Category:Accounts
Date:14-10-2024
Legacy
Category:Other
Date:14-10-2024
Legacy
Category:Other
Date:14-10-2024
Resolution
Category:Resolution
Date:13-04-2024
Resolution
Category:Resolution
Date:11-04-2024
Capital Allotment Shares
Category:Capital
Date:08-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2024
Legacy
Category:Accounts
Date:06-01-2024
Legacy
Category:Other
Date:06-01-2024
Legacy
Category:Other
Date:06-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-04-2023
Legacy
Category:Accounts
Date:18-04-2023
Legacy
Category:Other
Date:05-04-2023
Legacy
Category:Other
Date:27-03-2023
Legacy
Category:Other
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-07-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-03-2022
Legacy
Category:Accounts
Date:21-03-2022
Legacy
Category:Other
Date:21-03-2022
Legacy
Category:Other
Date:21-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2022
Legacy
Category:Other
Date:13-01-2022
Legacy
Category:Other
Date:13-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:29-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-02-2021
Legacy
Category:Accounts
Date:03-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2021
Legacy
Category:Other
Date:24-12-2020
Legacy
Category:Other
Date:24-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2020
Confirmation Statement
Category:Confirmation Statement
Date:04-02-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2019
Capital Alter Shares Subdivision
Category:Capital
Date:09-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:09-07-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-07-2019
Resolution
Category:Resolution
Date:09-07-2019
Resolution
Category:Resolution
Date:04-07-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:26-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2019
Capital Allotment Shares
Category:Capital
Date:25-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2018
Resolution
Category:Resolution
Date:01-11-2018
Capital Allotment Shares
Category:Capital
Date:31-10-2018
Capital Cancellation Shares
Category:Capital
Date:02-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:02-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018

Innovate Grants

1

This company received a grant of £72886.0 for Project Remedy - Spearheading A Revolution In Energy Market Design. The project started on 01/03/2020 and ended on 31/05/2022.

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date05/12/2025
Latest Accounts31/03/2025

Trading Addresses

10Th Floor Brunel House, 2 Fitzalan Road, Cardiff, CF240EB
20-30 Whitechapel Road, London, E11EWRegistered
27 Castle Street, Canterbury, CT12PX
3Rd Floor Bank House, 27 King Street, Leeds, LS12HL
Core, Work.Life, Brown Street, Manchester, M21DH

Contact

hello@wearefuturegov.comused@wearefuturegov.com
wearefuturegov.com
2 Whitechapel Road, 2Nd Floor, The Hickman, London, E11EW