Background WavePink WaveYellow Wave

IMPETUS AUTOMOTIVE LIMITED (03990930)

IMPETUS AUTOMOTIVE LIMITED (03990930) is an active UK company. incorporated on 11 May 2000. with registered office in Warwick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMPETUS AUTOMOTIVE LIMITED has been registered for 25 years. Current directors include GOODWIN, Anne Elizabeth.

Company Number
03990930
Status
active
Type
ltd
Incorporated
11 May 2000
Age
25 years
Address
Impetus Automotive Tournament Court, Warwick, CV34 6LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOODWIN, Anne Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPETUS AUTOMOTIVE LIMITED

IMPETUS AUTOMOTIVE LIMITED is an active company incorporated on 11 May 2000 with the registered office located in Warwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMPETUS AUTOMOTIVE LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03990930

LTD Company

Age

25 Years

Incorporated 11 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

PH IMPETUS LIMITED
From: 29 August 2000To: 9 August 2010
RPG COMMUNICATIONS LIMITED
From: 25 May 2000To: 29 August 2000
WHEELSPIRE LIMITED
From: 11 May 2000To: 25 May 2000
Contact
Address

Impetus Automotive Tournament Court Edgehill Drive Warwick, CV34 6LG,

Previous Addresses

Impetus House Tournament Court, Edgehill Drive Warwick CV34 6LG England
From: 23 December 2010To: 6 January 2011
Villiers House Clarendon Court Clarendon Avenue Leamington Spa Warwickshire CV32 5PR
From: 11 May 2000To: 23 December 2010
Timeline

51 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Director Left
Feb 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Aug 14
Director Joined
Oct 14
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Funding Round
Mar 16
Share Issue
Mar 16
Director Left
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
May 17
Share Buyback
May 17
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 21
Director Left
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
6
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

GOODWIN, Anne Elizabeth

Active
Tournament Court, WarwickCV34 6LG
Born November 1974
Director
Appointed 31 Mar 2023

COWLEY, Philip William

Resigned
Tournament Court, WarwickCV34 6LG
Secretary
Appointed 19 Oct 2000
Resigned 23 Aug 2012

WEBSTER, Robert William Edward

Resigned
Tournament Court, WarwickCV34 6LG
Secretary
Appointed 23 Aug 2012
Resigned 10 Jul 2013

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 11 May 2000
Resigned 11 May 2000

ALLEN, Stephen James

Resigned
Tournament Court, WarwickCV34 6LG
Born November 1967
Director
Appointed 28 Mar 2002
Resigned 23 Aug 2012

ANDERSSON, Nils-Johan Einar

Resigned
Tournament Court, WarwickCV34 6LG
Born March 1962
Director
Appointed 01 Dec 2020
Resigned 30 Sept 2022

BECK, Andrew Charles

Resigned
Tournament Court, WarwickCV34 6LG
Born October 1969
Director
Appointed 30 Sept 2022
Resigned 31 Mar 2023

BUCHLER, David Julian

Resigned
Tournament Court, WarwickCV34 6LG
Born December 1951
Director
Appointed 26 Mar 2015
Resigned 04 Oct 2018

CLIFT, Andrew Colin

Resigned
67 St Georges Road, CheltenhamGL50 3DU
Born May 1955
Director
Appointed 19 Oct 2000
Resigned 12 Aug 2008

COWLEY, Philip William

Resigned
New Street, Napton On The HillCV47 8LR
Born August 1964
Director
Appointed 19 Oct 2000
Resigned 23 Aug 2012

CURRAN, Joseph

Resigned
13 Milverton Terrace, Leamington SpaCV32 5BE
Born July 1952
Director
Appointed 06 Sept 2001
Resigned 17 Oct 2007

DALE, Mark Stephen

Resigned
Tournament Court, WarwickCV34 6LG
Born December 1965
Director
Appointed 26 May 2011
Resigned 03 Apr 2013

DEL MAR, Sam Richard

Resigned
Middleborough, ColchesterCO1 1TG
Born April 1974
Director
Appointed 04 Oct 2018
Resigned 01 Dec 2020

FERNIHOUGH, Ashley Harold

Resigned
Tournament Court, WarwickCV34 6LG
Born June 1961
Director
Appointed 01 Aug 2014
Resigned 04 Nov 2016

GORVETT, David Paul

Resigned
Tournament Court, WarwickCV34 6LG
Born October 1967
Director
Appointed 26 May 2011
Resigned 01 Dec 2020

HARRIMAN, David

Resigned
Tournament Court, WarwickCV34 6LG
Born November 1968
Director
Appointed 26 May 2011
Resigned 01 Dec 2020

KATENKAMP, Patrick

Resigned
Tournament Court, WarwickCV34 6LG
Born July 1967
Director
Appointed 17 Dec 2020
Resigned 31 Oct 2021

LANDER, Jonathan Edward

Resigned
Tournament Court, WarwickCV34 6LG
Born January 1968
Director
Appointed 26 Mar 2015
Resigned 04 Oct 2018

LANDER, Nicholas Paul

Resigned
Tournament Court, WarwickCV34 6LG
Born September 1966
Director
Appointed 26 Mar 2015
Resigned 04 Oct 2018

MILLS, Andrew Leonard

Resigned
Tournament Court, WarwickCV34 6LG
Born November 1964
Director
Appointed 26 May 2011
Resigned 01 Dec 2020

MINTURN, Frederick Karl

Resigned
Middleborough, ColchesterCO1 1TG
Born October 1956
Director
Appointed 04 Oct 2018
Resigned 23 Dec 2021

STERRY, Alan

Resigned
44 Seamons Close, DunstableLU6 3EQ
Born May 1947
Director
Appointed 06 Sept 2001
Resigned 24 Dec 2008

STEVENS, Andrew Guy Melville

Resigned
Tournament Court, WarwickCV34 6LG
Born September 1963
Director
Appointed 09 Jun 2014
Resigned 25 Sept 2015

VIZE, John Oliver

Resigned
Fir Trees House, HellidonNN11 6GG
Born June 1947
Director
Appointed 11 May 2000
Resigned 19 Oct 2009

WEBSTER, Robert William Edward

Resigned
Tournament Court, WarwickCV34 6LG
Born February 1960
Director
Appointed 26 May 2011
Resigned 10 Jul 2013

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 11 May 2000
Resigned 11 May 2000

Persons with significant control

2

1 Active
1 Ceased
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Tachbrook Road, Leamington SpaCV31 3SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 April 2023
RP04AP01RP04AP01
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
12 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Legacy
2 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
18 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2017
SH06Cancellation of Shares
Auditors Resignation Company
4 January 2017
AUDAUD
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Second Filing Of Form With Form Type
13 June 2016
RP04RP04
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Resolution
4 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 March 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
18 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
5 October 2015
AUDAUD
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Made Up Date
4 November 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Miscellaneous
14 February 2013
MISCMISC
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Legacy
4 September 2012
MG01MG01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Resolution
31 August 2012
RESOLUTIONSResolutions
Legacy
30 August 2012
MG01MG01
Accounts With Accounts Type Medium
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Medium
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
15 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Medium
13 December 2009
AAAnnual Accounts
Resolution
29 October 2009
RESOLUTIONSResolutions
Legacy
14 October 2009
MG01MG01
Legacy
29 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 January 2009
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
363aAnnual Return
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2007
169169
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Resolution
30 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 November 2007
AAAnnual Accounts
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
287Change of Registered Office
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Small
29 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Small
18 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
21 July 2002
363aAnnual Return
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
16 October 2001
88(3)88(3)
Legacy
16 October 2001
88(2)R88(2)R
Legacy
23 July 2001
225Change of Accounting Reference Date
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2000
287Change of Registered Office
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Incorporation Company
11 May 2000
NEWINCIncorporation