ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Impulse Embedded Limited

Impulse Embedded Limited is an active company incorporated on 12 November 1993 with the registered office located in Newcastle, Staffordshire. Impulse Embedded Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02871505
Private limited company
Age
31 years
Incorporated 12 November 1993
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 October 2025 (19 days ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Mar 2025 (1 year 3 months)
Accounts type is Medium
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Unit 1 Beata Road
Chesterton
Newcastle
ST5 7UT
England
Same address for the past 5 years
Telephone
01782337800
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Commercial Director • British • Lives in UK • Born in Jun 1974
Director • British • Lives in England • Born in Aug 1981
Director • British • Lives in UK • Born in Nov 1981
Director • Managing Director • British • Lives in England • Born in May 1969
Director • British • Lives in UK • Born in Apr 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Impulse Corporation Limited
Craig Stone and Craig John Wright are mutual people.
Liquidation
JPG Management Limited
Mr James Peter Goetzee is a mutual person.
Liquidation
Brands
Impulse Embedded Limited
Impulse Embedded Limited is a provider of industrial computing systems and solutions, specialising in embedded and IIoT technologies.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
£1.11M
Decreased by £1.53M (-58%)
Turnover
£16.5M
Increased by £3.29M (+25%)
Employees
34
Same as previous period
Total Assets
£7.56M
Increased by £1.05M (+16%)
Total Liabilities
-£2.02M
Decreased by £1.09M (-35%)
Net Assets
£5.53M
Increased by £2.14M (+63%)
Debt Ratio (%)
27%
Decreased by 21.11% (-44%)
Latest Activity
Confirmation Submitted
18 Days Ago on 15 Oct 2025
Medium Accounts Submitted
3 Months Ago on 4 Aug 2025
Craig John Wright Resigned
3 Months Ago on 25 Jul 2025
Craig Stone Resigned
3 Months Ago on 25 Jul 2025
Charge Satisfied
6 Months Ago on 7 Apr 2025
New Charge Registered
8 Months Ago on 28 Feb 2025
Accounting Period Extended
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Mr Paul Graham Webster Appointed
1 Year 3 Months Ago on 26 Jul 2024
Craig Stone Resigned
1 Year 3 Months Ago on 26 Jul 2024
Get Credit Report
Discover Impulse Embedded Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 October 2025 with no updates
Submitted on 15 Oct 2025
Accounts for a medium company made up to 31 March 2025
Submitted on 4 Aug 2025
Termination of appointment of Craig Stone as a director on 25 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Craig John Wright as a director on 25 July 2025
Submitted on 30 Jul 2025
Satisfaction of charge 028715050005 in full
Submitted on 7 Apr 2025
Registration of charge 028715050006, created on 28 February 2025
Submitted on 3 Mar 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 13 Dec 2024
Second filing of Confirmation Statement dated 14 October 2024
Submitted on 19 Nov 2024
Confirmation statement made on 14 October 2024 with no updates
Submitted on 15 Oct 2024
Resolutions
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year