Background WavePink WaveYellow Wave

IMPETUS AUTOMOTIVE SOLUTIONS LIMITED (06709336)

IMPETUS AUTOMOTIVE SOLUTIONS LIMITED (06709336) is a dissolved UK company. incorporated on 26 September 2008. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMPETUS AUTOMOTIVE SOLUTIONS LIMITED has been registered for 17 years. Current directors include LANDER, Nicholas Paul.

Company Number
06709336
Status
dissolved
Type
ltd
Incorporated
26 September 2008
Age
17 years
Address
Shire House, Leamington Spa, CV31 3SF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANDER, Nicholas Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPETUS AUTOMOTIVE SOLUTIONS LIMITED

IMPETUS AUTOMOTIVE SOLUTIONS LIMITED is an dissolved company incorporated on 26 September 2008 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMPETUS AUTOMOTIVE SOLUTIONS LIMITED was registered 17 years ago.(SIC: 64209)

Status

dissolved

Active since 17 years ago

Company No

06709336

LTD Company

Age

17 Years

Incorporated 26 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 7 October 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 September 2023 (2 years ago)
Submitted on 23 September 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

VOLVERE ASSET MANAGEMENT LIMITED
From: 16 November 2009To: 17 April 2015
BDBCO NO. 950 LIMITED
From: 26 September 2008To: 16 November 2009
Contact
Address

Shire House Tachbrook Road Leamington Spa, CV31 3SF,

Previous Addresses

Shire House Tachbrook Road Leamington Spa Warwickshire CV31 3SF England
From: 29 January 2016To: 29 January 2016
27-32 Old Jewry London EC2R 8DQ
From: 28 July 2015To: 29 January 2016
Abacus House 33 Gutter Lane London EC2V 8AS
From: 25 February 2014To: 28 July 2015
York House 74-82 Queen Victoria St London EC4N 4SJ United Kingdom
From: 11 November 2010To: 25 February 2014
74-82 Queen Victoria Street London EC4N 4SJ
From: 27 October 2009To: 11 November 2010
9-11 Grosvenor Gardens London SW1W 0BD
From: 26 September 2008To: 27 October 2009
Timeline

3 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
Apr 15
Director Left
Sept 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANDER, Nicholas Paul

Active
Tachbrook Road, Leamington SpaCV31 3SF
Secretary
Appointed 26 Sept 2008

LANDER, Nicholas Paul

Active
Tachbrook Road, Leamington SpaCV31 3SF
Born September 1966
Director
Appointed 26 Sept 2008

LANDER, Jonathan Edward

Resigned
Tachbrook Road, Leamington SpaCV31 3SF
Born January 1968
Director
Appointed 26 Sept 2008
Resigned 28 Aug 2023

Persons with significant control

1

Tachbrook Road, Leamington SpaCV31 3SF

Nature of Control

Significant influence or control
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Voluntary
3 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 June 2024
DS01DS01
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
4 January 2017
AUDAUD
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Resolution
4 March 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 April 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
16 November 2009
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Resolution
24 October 2009
RESOLUTIONSResolutions
Incorporation Company
26 September 2008
NEWINCIncorporation