ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Impulse Security Systems Limited

Impulse Security Systems Limited is a dormant company incorporated on 28 August 1987 with the registered office located in London, Greater London. Impulse Security Systems Limited was registered 38 years ago.
Status
Dormant
Dormant since 1 year 5 months ago
Company No
02159071
Private limited company
Age
38 years
Incorporated 28 August 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Hunters Law Llp
Lincoln's Inn, 9 New Square
London
WC2A 3QN
United Kingdom
Address changed on 19 Feb 2025 (6 months ago)
Previous address was C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
Telephone
02086769900
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Jul 1986
Director • Operations Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in UK • Born in Aug 1983
Director • British • Lives in England • Born in Jul 1973
Spy Alarms Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
K.T. Fire Protection Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Heston Apex Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Crown Security Systems Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Eurotech Security Systems Ltd
Richard Mark West, Thomas Henry Greville Howard, and 2 more are mutual people.
Active
Harris And Sandford Security Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Crimefighter Alarms Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Telecom Alarms Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
S.D.S. Security Limited
Richard Mark West, Thomas Henry Greville Howard, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.79K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£14.79K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Dormant Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 6 Apr 2024
Hugo Neville De Beer Resigned
1 Year 5 Months Ago on 31 Mar 2024
Accounting Period Shortened
2 Years 1 Month Ago on 3 Aug 2023
Mr Richard Mark West Appointed
2 Years 1 Month Ago on 25 Jul 2023
Full Accounts Submitted
2 Years 1 Month Ago on 24 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 5 May 2023
Get Credit Report
Discover Impulse Security Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 April 2025 with no updates
Submitted on 9 Apr 2025
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 19 February 2025
Submitted on 19 Feb 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 16 Dec 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 10 Apr 2024
Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
Submitted on 10 Apr 2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Submitted on 6 Apr 2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
Submitted on 6 Apr 2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Submitted on 6 Apr 2024
Audit exemption subsidiary accounts made up to 30 June 2023
Submitted on 6 Apr 2024
Previous accounting period shortened from 14 October 2023 to 30 June 2023
Submitted on 3 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year