Background WavePink WaveYellow Wave

IMPULSELOGIC LIMITED (06572437)

IMPULSELOGIC LIMITED (06572437) is an active UK company. incorporated on 22 April 2008. with registered office in Maidenhead. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. IMPULSELOGIC LIMITED has been registered for 17 years. Current directors include LIPSCOMBE, Matthew David.

Company Number
06572437
Status
active
Type
ltd
Incorporated
22 April 2008
Age
17 years
Address
Mha Foundation Park, Maidenhead, SL6 3UD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
LIPSCOMBE, Matthew David
SIC Codes
58290, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPULSELOGIC LIMITED

IMPULSELOGIC LIMITED is an active company incorporated on 22 April 2008 with the registered office located in Maidenhead. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. IMPULSELOGIC LIMITED was registered 17 years ago.(SIC: 58290, 62012, 62020)

Status

active

Active since 17 years ago

Company No

06572437

LTD Company

Age

17 Years

Incorporated 22 April 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

IMPULSELOGIC NOMINEES LIMITED
From: 22 April 2008To: 17 March 2010
Contact
Address

Mha Foundation Park Roxborough Way Maidenhead, SL6 3UD,

Previous Addresses

C/O Mha Macintyre Hudson Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England
From: 4 June 2016To: 2 February 2022
C/O Mha Macintyre Hudson Pennat House Napier Court Napier Road Reading RG1 8BW England
From: 2 June 2016To: 4 June 2016
C/O Hmt Assurance Llp Pennant House 1 -2 Napier Court Napier Road Reading Berkshire RG1 8BW
From: 21 September 2011To: 2 June 2016
5 Fairmile Henley on Thames RG9 2JR
From: 22 April 2008To: 21 September 2011
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Jun 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
Aug 20
Loan Secured
Jan 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
Director Left
Oct 25
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LIPSCOMBE, Matthew David

Active
Roxborough Way, MaidenheadSL6 3UD
Born December 1983
Director
Appointed 28 Jun 2023

HERRIDGE, Joanne Alison

Resigned
50 Lovel Road, Chalfont St PeterSL9 9NS
Secretary
Appointed 22 Apr 2008
Resigned 31 Aug 2009

QUACH, Phuong Tu Thi

Resigned
Burton Street, Dublin
Secretary
Appointed 31 Aug 2009
Resigned 19 Mar 2016

COGHLAN, David John

Resigned
Napier Court, ReadingRG1 8BW
Born November 1954
Director
Appointed 08 Jul 2016
Resigned 31 Jul 2020

FROST, Matthew Stephen

Resigned
Roxborough Way, MaidenheadSL6 3UD
Born January 1972
Director
Appointed 29 Mar 2021
Resigned 27 Mar 2023

HURST, David Ian

Resigned
Hurley Lodge, Chalfont St PeterSL9 9HL
Born April 1960
Director
Appointed 22 Apr 2008
Resigned 30 Sept 2009

MCNEILL, Leslie

Resigned
Bellingdon, CheshamHP5 2XU
Born February 1944
Director
Appointed 22 Apr 2008
Resigned 28 Jun 2023

NICHOLAS, Dorian Howard

Resigned
Tite Hill, EghamTW20 0ND
Born September 1976
Director
Appointed 26 Apr 2021
Resigned 30 Sept 2025

QUACH, Phuong Tu Thi

Resigned
Burton Street, Dublin
Born April 1958
Director
Appointed 03 Jul 2008
Resigned 19 Mar 2016

Persons with significant control

3

1 Active
2 Ceased

Mrs Bridget Maynard

Active
Roxborough Way, MaidenheadSL6 3UD
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023

Mr Leslie Mcneill

Ceased
Roxborough Way, MaidenheadSL6 3UD
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2023
69-70 Long Lane, LondonEC1A 9EJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Legacy
26 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Certificate Change Of Name Company
17 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2010
AA01Change of Accounting Reference Date
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
18 September 2009
123Notice of Increase in Nominal Capital
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Resolution
24 August 2009
RESOLUTIONSResolutions
Resolution
24 August 2009
RESOLUTIONSResolutions
Resolution
24 August 2009
RESOLUTIONSResolutions
Resolution
24 August 2009
RESOLUTIONSResolutions
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
123Notice of Increase in Nominal Capital
Resolution
24 August 2009
RESOLUTIONSResolutions
Resolution
24 August 2009
RESOLUTIONSResolutions
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
17 August 2009
123Notice of Increase in Nominal Capital
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
363aAnnual Return
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Resolution
23 July 2008
RESOLUTIONSResolutions
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
123Notice of Increase in Nominal Capital
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
123Notice of Increase in Nominal Capital
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
123Notice of Increase in Nominal Capital
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
123Notice of Increase in Nominal Capital
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Incorporation Company
22 April 2008
NEWINCIncorporation