IMPULSE SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7UR

Company number 01671163
Status Active
Incorporation Date 12 October 1982
Company Type Private Limited Company
Address 788-790 FINCHLEY ROAD, LONDON, LONDON, UNITED KINGDOM, NW11 7UR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Register(s) moved to registered inspection location 53 Eldon House Aerodrome Road London NW9 5ZP. The most likely internet sites of IMPULSE SYSTEMS LIMITED are www.impulsesystems.co.uk, and www.impulse-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Impulse Systems Limited is a Private Limited Company. The company registration number is 01671163. Impulse Systems Limited has been working since 12 October 1982. The present status of the company is Active. The registered address of Impulse Systems Limited is 788 790 Finchley Road London London United Kingdom Nw11 7ur. . COTTRELL, Ian Marsh is a Secretary of the company. COTTRELL, Ian Marsh is a Director of the company. TAYLOR, Segula is a Director of the company. The company operates in "Business and domestic software development".


Current Directors


Director
COTTRELL, Ian Marsh

76 years old

Director
TAYLOR, Segula

76 years old

Persons With Significant Control

Mr Ian Marsh Cottrell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

IMPULSE SYSTEMS LIMITED Events

29 Nov 2016
Micro company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
21 Jun 2016
Register(s) moved to registered inspection location 53 Eldon House Aerodrome Road London NW9 5ZP
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

...
... and 69 more events
11 Feb 1988
Director resigned;new director appointed

03 Feb 1987
Full accounts made up to 31 March 1986

03 Feb 1987
Return made up to 31/12/86; full list of members

18 Jun 1986
Return made up to 31/12/85; full list of members

04 Jun 1986
Full accounts made up to 31 March 1985

IMPULSE SYSTEMS LIMITED Charges

16 August 2005
Mortgage deed
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 20 blandford close hampstead garden…
10 May 1990
Legal charge
Delivered: 12 May 1990
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 20, blandford close london N2.
14 April 1983
Counter indemnity and charge on deposit
Delivered: 16 April 1983
Status: Satisfied on 16 January 1990
Persons entitled: Lloyds Bank PLC
Description: The sum of £2167.76 standing in or to be credited to a…