Background WavePink WaveYellow Wave

IMPETUS TECHNOLOGIES LIMITED (02544884)

IMPETUS TECHNOLOGIES LIMITED (02544884) is an active UK company. incorporated on 1 October 1990. with registered office in Whitchurch. The company operates in the Other Service Activities sector, engaged in repair of computers and peripheral equipment. IMPETUS TECHNOLOGIES LIMITED has been registered for 35 years. Current directors include HOLDEN, Martyn Phillip.

Company Number
02544884
Status
active
Type
ltd
Incorporated
1 October 1990
Age
35 years
Address
Bickley Moss Cottage, Whitchurch, SY13 4JF
Industry Sector
Other Service Activities
Business Activity
Repair of computers and peripheral equipment
Directors
HOLDEN, Martyn Phillip
SIC Codes
95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPETUS TECHNOLOGIES LIMITED

IMPETUS TECHNOLOGIES LIMITED is an active company incorporated on 1 October 1990 with the registered office located in Whitchurch. The company operates in the Other Service Activities sector, specifically engaged in repair of computers and peripheral equipment. IMPETUS TECHNOLOGIES LIMITED was registered 35 years ago.(SIC: 95110)

Status

active

Active since 35 years ago

Company No

02544884

LTD Company

Age

35 Years

Incorporated 1 October 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

EPOS AND COMPUTER MAINTENANCE LIMITED
From: 1 October 1990To: 11 February 2003
Contact
Address

Bickley Moss Cottage Bickley Moss Whitchurch, SY13 4JF,

Previous Addresses

Bickley Moss Cottage Bickley Moss Bickley Moss Malpas Cheshire SY13 4JF United Kingdom
From: 28 May 2020To: 29 May 2020
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 1 October 1990To: 28 May 2020
Timeline

6 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Oct 09
Director Left
Apr 12
New Owner
Jun 22
New Owner
Jun 22
Loan Cleared
Jun 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOLDEN, Kay

Active
Bickley Moss, WhitchurchSY13 4JF
Secretary
Appointed 23 Sept 2003

HOLDEN, Martyn Phillip

Active
Bickley Moss, WhitchurchSY13 4JF
Born March 1952
Director
Appointed N/A

BRUMPTON, Mark

Resigned
Hollins Hey, HalifaxHX5 0TE
Secretary
Appointed N/A
Resigned 23 Sept 2003

BRUMPTON, Mark

Resigned
Hollins Hey, HalifaxHX5 0TE
Born December 1959
Director
Appointed N/A
Resigned 31 Aug 2006

LESLIE, Robert Strachan

Resigned
39 Inveresk Road, MalpasSY14 7ED
Born June 1950
Director
Appointed 01 Apr 2000
Resigned 31 Jul 2009

MALTAS, Andrew David

Resigned
63 West End Drive, CleckheatonBD19 6JD
Born October 1963
Director
Appointed N/A
Resigned 13 Apr 2012

Persons with significant control

2

Mr Martyn Phillip Holden

Active
Bickley Moss, WhitchurchSY13 4JF
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016

Mr Andrew David Maltas

Active
West End Drive, CleckheatonBD19 6JD
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

132

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
21 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
27 February 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Small
20 March 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2004
AAAnnual Accounts
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
287Change of Registered Office
Accounts With Accounts Type Small
13 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2002
88(2)R88(2)R
Legacy
19 November 2002
88(2)R88(2)R
Legacy
19 November 2002
88(2)R88(2)R
Legacy
19 November 2002
88(2)R88(2)R
Legacy
19 November 2002
88(2)R88(2)R
Legacy
19 November 2002
88(2)R88(2)R
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
123Notice of Increase in Nominal Capital
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
123Notice of Increase in Nominal Capital
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
123Notice of Increase in Nominal Capital
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
123Notice of Increase in Nominal Capital
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
123Notice of Increase in Nominal Capital
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
123Notice of Increase in Nominal Capital
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
287Change of Registered Office
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Auditors Resignation Company
26 February 1997
AUDAUD
Legacy
16 December 1996
288cChange of Particulars
Legacy
16 December 1996
288cChange of Particulars
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
2 September 1993
88(2)R88(2)R
Legacy
9 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
24 January 1993
287Change of Registered Office
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
14 January 1992
363aAnnual Return
Legacy
8 November 1990
88(2)R88(2)R
Legacy
8 November 1990
224224
Legacy
5 October 1990
288288
Incorporation Company
1 October 1990
NEWINCIncorporation