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

IMPULSE TECHNOLOGY LIMITED

RIDGEWOOD, COED-Y-GO, OSWESTRY, SY10 9AE,
Company Registration Number
02191146
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Impulse Technology Ltd
IMPULSE TECHNOLOGY LIMITED was founded on 1987-11-11 and has its registered office in Oswestry. The organisation's status is listed as "Active - Proposal to Strike off". Impulse Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IMPULSE TECHNOLOGY LIMITED
 
Legal Registered Office
RIDGEWOOD
COED-Y-GO
OSWESTRY
SY10 9AE
Other companies in SY10
 
Filing Information
Company Number 02191146
Company ID Number 02191146
Date formed 1987-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB765986460  
Last Datalog update: 2022-04-06 14:22:58
Primary Source:Companies House
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 TECHNOLOGY LIMITED
The following companies were found which have the same name as IMPULSE TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPULSE TECHNOLOGY MARKETING LTD SYNERGY ACCOUNTANTS STUDIO 5/11 MILLBAY ROAD PLYMOUTH PL1 3LF Active Company formed on the 2015-03-12
IMPULSE TECHNOLOGY INC. 8031 WADSWORTH BLVD STE B4-206 Arvada CO 80003 Administratively Dissolved Company formed on the 1995-01-09
IMPULSE TECHNOLOGY INC. 2310 CORNER ROCK ROAD MIDLOTHIAN VA 23113 Active Company formed on the 2015-11-20
IMPULSE TECHNOLOGY LTD. 925 EUCLID AVE STE 1100 - CLEVELAND OH 44115 Active Company formed on the 1996-02-20
IMPULSE TECHNOLOGY, LLC NV Dissolved Company formed on the 2007-11-16
IMPULSE TECHNOLOGY PTE LTD SMITH STREET Singapore 050336 Dissolved Company formed on the 2008-09-11
Impulse Technology Limited Unknown Company formed on the 2016-05-13
IMPULSE TECHNOLOGY INC Delaware Unknown
IMPULSE TECHNOLOGY, INC. 324 N COPELAND STREET TALLAHASSEE FL 32304 Inactive Company formed on the 2009-02-26
IMPULSE TECHNOLOGY LIMITED 92 SOUTH MALL CORK Dissolved Company formed on the 1996-11-15
IMPULSE TECHNOLOGY LLC Georgia Unknown
IMPULSE TECHNOLOGY SALES INC Georgia Unknown
IMPULSE TECHNOLOGY California Unknown
IMPULSE TECHNOLOGY INCORPORATED New Jersey Unknown
IMPULSE TECHNOLOGY CONVERSION C.O UNIDEN AMERICAN CORP FT WORTH TX 76155 Active Company formed on the 0000-00-00
IMPULSE TECHNOLOGY SALES INC Georgia Unknown
IMPULSE TECHNOLOGY LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Active Company formed on the 2021-04-27

Company Officers of IMPULSE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
LINDA ANNE HARDING
Company Secretary 1991-09-23
NEIL CHARLES HARDING
Director 1991-09-23

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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-12Application to strike the company off the register
2022-01-12DS01Application to strike the company off the register
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2020-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/17 FROM Bryn Rhosyn Coopers Lane Porth-Y-Waen Oswestry Shropshire SY10 8LY
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0123/09/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0123/09/14 ANNUAL RETURN FULL LIST
2014-10-02CH01Director's details changed for Neil Charles Harding on 2013-11-01
2014-10-02CH03SECRETARY'S DETAILS CHNAGED FOR LINDA ANNE HARDING on 2013-11-01
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/13 FROM 364 Hempstead Road Watford Hertfordshire WD17 4NA
2013-09-29LATEST SOC29/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-29AR0123/09/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0123/09/12 ANNUAL RETURN FULL LIST
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-16AR0123/09/11 ANNUAL RETURN FULL LIST
2010-11-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-27AR0123/09/10 ANNUAL RETURN FULL LIST
2010-09-27CH01Director's details changed for Neil Charles Harding on 2010-09-23
2009-11-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-14AR0123/09/09 ANNUAL RETURN FULL LIST
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-27363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-10-21363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-03363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-07363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2002-12-13363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/01
2001-11-07363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/00
2000-10-27363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-09-29CERTNMCOMPANY NAME CHANGED TELECOMMS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/10/00
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-22363sRETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS
1999-03-18363sRETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS
1999-02-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-04-20363sRETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS
1998-04-20363sRETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-22363sRETURN MADE UP TO 23/09/95; NO CHANGE OF MEMBERS
1996-01-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-10-31363sRETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS
1994-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-05287REGISTERED OFFICE CHANGED ON 05/08/94 FROM: 83 MEADOW ROAD KINGSWOOD WATFORD HERTS WD2 6JBF
1994-02-08363sRETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS
1993-12-06AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-10-05363aRETURN MADE UP TO 23/09/92; NO CHANGE OF MEMBERS
1992-09-14AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-10-14AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-14363aRETURN MADE UP TO 23/09/91; NO CHANGE OF MEMBERS
1990-09-07AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-09-07363RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS
1989-06-08363RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS
1989-06-08AAFULL ACCOUNTS MADE UP TO 31/03/89
1987-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPULSE TECHNOLOGY 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 TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMPULSE TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 6,095

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
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 TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 153
Current Assets 2012-04-01 £ 2,430
Debtors 2012-04-01 £ 2,277
Fixed Assets 2012-04-01 £ 266
Shareholder Funds 2012-04-01 £ 3,399
Tangible Fixed Assets 2012-04-01 £ 266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMPULSE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPULSE TECHNOLOGY LIMITED
Trademarks
We have not found any records of IMPULSE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPULSE TECHNOLOGY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as IMPULSE TECHNOLOGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IMPULSE TECHNOLOGY 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 TECHNOLOGY 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 TECHNOLOGY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4