Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Impulselogic Limited
Impulselogic Limited is an active company incorporated on 22 April 2008 with the registered office located in Maidenhead, Berkshire. Impulselogic Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
06572437
Private limited company
Age
17 years
Incorporated
22 April 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 July 2025
(1 month ago)
Next confirmation dated
15 July 2026
Due by
29 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year 1 month remaining)
Learn more about Impulselogic Limited
Contact
Address
Mha Foundation Park
Roxborough Way
Maidenhead
SL6 3UD
Address changed on
2 Feb 2022
(3 years ago)
Previous address was
C/O Mha Macintyre Hudson Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England
Companies in SL6 3UD
Telephone
Unreported
Email
Available in Endole App
Website
Impulselogic.com
See All Contacts
People
Officers
2
Shareholders
18
Controllers (PSC)
1
Mr Matthew David Lipscombe
Director • Ceo • British • Lives in England • Born in Dec 1983
Mr Dorian Howard Nicholas
Director • Finance Director • British • Lives in England • Born in Sep 1976
Mrs Bridget Maynard
PSC • British • Lives in England • Born in Sep 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£157K
Increased by £6K (+4%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.47M
Increased by £34K (+2%)
Total Liabilities
-£13.39M
Increased by £1.89M (+16%)
Net Assets
-£11.92M
Decreased by £1.86M (+18%)
Debt Ratio (%)
912%
Increased by 110.32% (+14%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Confirmation Submitted
3 Months Ago on 10 Jun 2025
Confirmation Submitted
1 Year 3 Months Ago on 7 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Bridget Maynard (PSC) Appointed
1 Year 8 Months Ago on 20 Dec 2023
Scawton Limited (PSC) Resigned
1 Year 8 Months Ago on 20 Dec 2023
Leslie Mcneill (PSC) Resigned
1 Year 8 Months Ago on 20 Dec 2023
Leslie Mcneill Resigned
2 Years 2 Months Ago on 28 Jun 2023
Mr Matthew David Lipscombe Appointed
2 Years 2 Months Ago on 28 Jun 2023
Get Alerts
Get Credit Report
Discover Impulselogic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 29 Jul 2025
Confirmation statement made on 15 July 2025 with updates
Submitted on 15 Jul 2025
Confirmation statement made on 22 April 2025 with updates
Submitted on 10 Jun 2025
Confirmation statement made on 22 April 2024 with no updates
Submitted on 7 Jun 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 29 Mar 2024
Notification of Bridget Maynard as a person with significant control on 20 December 2023
Submitted on 29 Jan 2024
Cessation of Leslie Mcneill as a person with significant control on 20 December 2023
Submitted on 26 Jan 2024
Cessation of Scawton Limited as a person with significant control on 20 December 2023
Submitted on 26 Jan 2024
Appointment of Mr Matthew David Lipscombe as a director on 28 June 2023
Submitted on 26 Jul 2023
Termination of appointment of Leslie Mcneill as a director on 28 June 2023
Submitted on 26 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs