Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPULSE SYSTEMS LIMITED
Company Information for

IMPULSE SYSTEMS LIMITED

449 BRAYS ROAD, BIRMINGHAM, B26 2RR,
Company Registration Number
01671163
Private Limited Company
Active

Company Overview

About Impulse Systems Ltd
IMPULSE SYSTEMS LIMITED was founded on 1982-10-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Impulse Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPULSE SYSTEMS LIMITED
 
Legal Registered Office
449 BRAYS ROAD
BIRMINGHAM
B26 2RR
Other companies in NW11
 
Filing Information
Company Number 01671163
Company ID Number 01671163
Date formed 1982-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB370946336  
Last Datalog update: 2023-12-06 06:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPULSE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMPULSE SYSTEMS LIMITED
The following companies were found which have the same name as IMPULSE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Impulse Systems Inc. 2967 Dundas Street West #129D Toronto Ontario M6P 1Z2 Dissolved Company formed on the 2005-01-20
IMPULSE SYSTEMS NORTHWEST, LLC 19820 SPRING RIDGE DRIVE WEST LINN OR 97068 Active Company formed on the 2009-09-10
IMPULSE SYSTEMS LLC 10764 WOODBINE ST APT 4 LOS ANGELES CA 90034 ACTIVE Company formed on the 2014-03-07
IMPULSE SYSTEMS LLC 17514 BENDING POST DR HOUSTON TX 77095 Active Company formed on the 2016-05-13
Impulse Systems, Inc. Delaware Unknown
IMPULSE SYSTEMS CORPORATION 1060 H EAST INDUSTRIAL DR. ORANGE CITY FL 32763 Inactive Company formed on the 1988-06-29
ImPulse Systems 1028 Frontage Road Fruita CO 81521 Good Standing Company formed on the 2012-01-12
IMPULSE SYSTEMS TECHNOLOGY LP Georgia Unknown
IMPULSE SYSTEMS INC California Unknown
IMPULSE SYSTEMS CORPORATION California Unknown
IMPULSE SYSTEMS TECHNOLOGY LP New Jersey Unknown

Company Officers of IMPULSE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
IAN MARSH COTTRELL
Company Secretary 1991-12-31
IAN MARSH COTTRELL
Director 1991-12-31
SEGULA TAYLOR
Director 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEGULA TAYLOR VALUECLOTHING LIMITED Director 2005-03-07 CURRENT 1999-11-11 Active - Proposal to Strike off
SEGULA TAYLOR ETJS LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM Elscot House (Second Floor) Arcadia Avenue London N3 2JU United Kingdom
2023-08-22CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24Register(s) moved to registered office address Elscot House (Second Floor) Arcadia Avenue London N3 2JU
2022-08-24Change of details for Mr Ian Marsh Cottrell as a person with significant control on 2022-08-24
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-24Director's details changed for Mr Ian Marsh Cottrell on 2022-08-24
2022-08-24CH01Director's details changed for Mr Ian Marsh Cottrell on 2022-08-24
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-08-24PSC04Change of details for Mr Ian Marsh Cottrell as a person with significant control on 2022-08-24
2022-08-24AD04Register(s) moved to registered office address Elscot House (Second Floor) Arcadia Avenue London N3 2JU
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02PSC04Change of details for Mr Ian Marsh Cottrell as a person with significant control on 2021-08-24
2021-09-02AD02Register inspection address changed from 53 Eldon House Aerodrome Road London NW9 5ZP England to Liberty Williams High Road Harrow HA3 7BB
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-08-31PSC04Change of details for Mr Ian Marsh Cottrell as a person with significant control on 2021-08-24
2021-08-31CH01Director's details changed for Mr Ian Marsh Cottrell on 2021-08-24
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-30PSC04Change of details for Mr Ian Marsh Cottrell as a person with significant control on 2018-10-23
2018-10-29CH01Director's details changed for Mr Ian Marsh Cottrell on 2018-10-20
2018-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MARSH COTTRELL on 2018-10-18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM 788-790 Finchley Road London London NW11 7UR United Kingdom
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7UR
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7UR
2016-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-21AD03Registers moved to registered inspection location of 53 Eldon House Aerodrome Road London NW9 5ZP
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0131/08/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-31AR0131/08/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-09AD02Register inspection address has been changed
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0131/08/12 ANNUAL RETURN FULL LIST
2012-09-11CH01Director's details changed for Mr Ian Marsh Cottrell on 2012-05-29
2012-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MARSH COTTRELL on 2012-05-29
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-17AR0131/08/11 ANNUAL RETURN FULL LIST
2011-01-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24AR0131/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARSH COTTRELL / 01/01/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION FULL
2009-09-22363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-09-17363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-02363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-24363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-26363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-28363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-21363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-28363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-29363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-18363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1995-10-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-06363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1994-11-14AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-28363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1993-12-17363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-01363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-03AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-31363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-09-04287REGISTERED OFFICE CHANGED ON 04/09/91 FROM: 4 BACHES STREET LONDON N1 6UB
1991-01-28363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-28AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-05-12395PARTICULARS OF MORTGAGE/CHARGE
1990-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-05-02SRES01ALTER MEM AND ARTS 05/04/90
1990-01-20363RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS
1990-01-20AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to IMPULSE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPULSE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2005-08-18 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1990-05-12 Outstanding TSB BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1983-04-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPULSE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of IMPULSE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPULSE SYSTEMS LIMITED
Trademarks
We have not found any records of IMPULSE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPULSE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as IMPULSE SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IMPULSE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPULSE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPULSE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.