Background WavePink WaveYellow Wave

IMPULSE GEOPHYSICS LIMITED (04470791)

IMPULSE GEOPHYSICS LIMITED (04470791) is an active UK company. incorporated on 26 June 2002. with registered office in Burton-On-Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMPULSE GEOPHYSICS LIMITED has been registered for 23 years. Current directors include GOODWIN, Jason Richard, GOUGH, David, HILDICK-SMITH, Richard Anthony and 2 others.

Company Number
04470791
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
Socotec House, Burton-On-Trent, DE15 0YZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOODWIN, Jason Richard, GOUGH, David, HILDICK-SMITH, Richard Anthony, MARRIOTT, Matthew Giles Thomas, MILLIGAN, Robert Walls
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPULSE GEOPHYSICS LIMITED

IMPULSE GEOPHYSICS LIMITED is an active company incorporated on 26 June 2002 with the registered office located in Burton-On-Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMPULSE GEOPHYSICS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04470791

LTD Company

Age

23 Years

Incorporated 26 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Socotec House Bretby Business Park, Bretby, Burton-On-Trent, DE15 0YZ,

Previous Addresses

First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN
From: 26 June 2015To: 25 July 2024
136/140 Bedford Road, Kempston Bedford Bedfordshire MK42 8BH
From: 26 June 2002To: 26 June 2015
Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Left
May 16
Director Joined
Aug 16
New Owner
Jul 17
Loan Cleared
Nov 20
New Owner
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Nov 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GOODWIN, Jason Richard

Active
Bretby Business Park, Bretby,, Burton-On-TrentDE15 0YZ
Born September 1974
Director
Appointed 16 Jul 2024

GOUGH, David

Active
Bretby Business Park, Bretby,, Burton-On-TrentDE15 0YZ
Born July 1968
Director
Appointed 16 Jul 2024

HILDICK-SMITH, Richard Anthony

Active
Bretby Business Park, Bretby,, Burton-On-TrentDE15 0YZ
Born November 1986
Director
Appointed 16 Jul 2024

MARRIOTT, Matthew Giles Thomas

Active
Bretby Business Park, Burton Upon TrentDE15 0YZ
Born August 1971
Director
Appointed 26 Nov 2024

MILLIGAN, Robert Walls

Active
42 The Bury, BedfordMK43 7PY
Born February 1960
Director
Appointed 26 Jun 2002

MILLIGAN, Robert Walls

Resigned
42 The Bury, BedfordMK43 7PY
Secretary
Appointed 26 Jun 2002
Resigned 16 Jul 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Jun 2002
Resigned 26 Jun 2002

MILLIGAN, Lisa Claire

Resigned
PavenhamMK43 7PY
Born October 1960
Director
Appointed 02 Jan 2016
Resigned 16 Jul 2024

MILLIGAN, Lisa Claire

Resigned
42 The Bury, BedfordMK43 7PY
Born October 1960
Director
Appointed 26 Jun 2002
Resigned 01 Jan 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Jun 2002
Resigned 26 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2024

Mrs Lisa Claire Milligan

Ceased
The Bury, PavenhamMK43 7PY
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2024
Ceased 16 Jul 2024

Mr Robert Walls Milligan

Ceased
PavenhamMK43 7PY
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Ceased 16 Jul 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
88(2)R88(2)R
Incorporation Company
26 June 2002
NEWINCIncorporation