ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Impulse Corporation Limited

Impulse Corporation Limited is a liquidation company incorporated on 14 October 2013 with the registered office located in Manchester, Greater Manchester. Impulse Corporation Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
08730014
Private limited company
Age
12 years
Incorporated 14 October 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 September 2024 (1 year 1 month ago)
Next confirmation dated 6 September 2025
Was due on 20 September 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Leonard Curtis House
Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 16 Dec 2024 (10 months ago)
Previous address was Unit 1 Beata Road Chesterton Newcastle Staffs ST5 7UT England
Telephone
01782337800
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Commercial Director • British • Lives in UK • Born in Jun 1974
Director • Chilean • Lives in England • Born in Jun 1973
Director • Managing Director • British • Lives in England • Born in May 1969
Director • British • Lives in UK • Born in Dec 1973
Mr Craig John Wright
PSC • British • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Impulse Embedded Limited
Craig Stone and Craig John Wright are mutual people.
Active
Stonewright Properties Limited
Nisa Duttine is a mutual person.
Active
Stonewright Developments Limited
Nisa Duttine is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.8M
Increased by £2.6M (+1326%)
Turnover
£13.21M
Increased by £13.21M (%)
Employees
38
Increased by 34 (+850%)
Total Assets
£7.43M
Increased by £4.21M (+131%)
Total Liabilities
-£1.22M
Increased by £1.02M (+516%)
Net Assets
£6.21M
Increased by £3.18M (+105%)
Debt Ratio (%)
16%
Increased by 10.29% (+167%)
Latest Activity
Registered Address Changed
10 Months Ago on 16 Dec 2024
Voluntary Liquidator Appointed
11 Months Ago on 9 Nov 2024
Declaration of Solvency
11 Months Ago on 9 Nov 2024
Charge Satisfied
1 Year Ago on 23 Oct 2024
Charge Satisfied
1 Year Ago on 23 Oct 2024
Charge Satisfied
1 Year Ago on 23 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Sep 2024
Mr Craig John Wright (PSC) Details Changed
1 Year 4 Months Ago on 25 Jun 2024
Group Accounts Submitted
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 11 Sep 2023
Get Credit Report
Discover Impulse Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 1 Beata Road Chesterton Newcastle Staffs ST5 7UT England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 16 December 2024
Submitted on 16 Dec 2024
Appointment of a voluntary liquidator
Submitted on 9 Nov 2024
Resolutions
Submitted on 9 Nov 2024
Declaration of solvency
Submitted on 9 Nov 2024
Satisfaction of charge 087300140002 in full
Submitted on 23 Oct 2024
Satisfaction of charge 087300140001 in full
Submitted on 23 Oct 2024
Satisfaction of charge 087300140003 in full
Submitted on 23 Oct 2024
Confirmation statement made on 6 September 2024 with updates
Submitted on 6 Sep 2024
Change of share class name or designation
Submitted on 4 Jul 2024
Change of share class name or designation
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year