Impulsepay Ltd NEWCASTLE UPON TYNE


Impulsepay started in year 2002 as Private Limited Company with registration number 04395570. The Impulsepay company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at The Stables St. Georges Terrace. Postal code: NE2 2SU. Since 1st November 2011 Impulsepay Ltd is no longer carrying the name Interlinked Media.

At the moment there are 2 directors in the the firm, namely Henry W. and Christopher N.. In addition one secretary - Henry W. - is with the company. As of 18 April 2024, there was 1 ex secretary - James N.. There were no ex directors.

Impulsepay Ltd Address / Contact

Office Address The Stables St. Georges Terrace
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395570
Date of Incorporation Fri, 15th Mar 2002
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Henry W.

Position: Director

Appointed: 25 March 2006

Henry W.

Position: Secretary

Appointed: 25 March 2006

Christopher N.

Position: Director

Appointed: 15 March 2002

James N.

Position: Secretary

Appointed: 15 March 2002

Resigned: 25 March 2006

Exchequer Directors Limited

Position: Corporate Director

Appointed: 15 March 2002

Resigned: 15 March 2002

Exchequer Secretaries Limited

Position: Corporate Secretary

Appointed: 15 March 2002

Resigned: 15 March 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Christopher N. This PSC and has 75,01-100% shares.

Christopher N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Interlinked Media November 1, 2011
Textyou August 20, 2007
Text-a May 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312014-12-312015-12-31
Net Worth-33 48120 622-71 388105 865126 189
Balance Sheet
Cash Bank In Hand5 95151 205329 633417 980143 237
Current Assets208 781437 975965 8111 799 1261 033 191
Debtors202 830391 270636 1781 381 146889 954
Intangible Fixed Assets  2 5373 0683 188
Net Assets Liabilities Including Pension Asset Liability-33 48120 622-71 388105 865126 189
Tangible Fixed Assets2 6531 3676 683100 17594 139
Reserves/Capital
Called Up Share Capital1 6251 6251 6251 6251 625
Profit Loss Account Reserve-40 081-15 853-107 86369 39089 714
Shareholder Funds-33 48120 622-71 388105 865126 189
Other
Advances Credits Directors    36 296
Advances Credits Made In Period Directors     
Director Remuneration Benefits Including Payments To Third Parties    57 667
Salaries Fees Directors    57 667
Accruals Deferred Income 12 23137 769  
Creditors Due After One Year108 91385 09867 36262 48155 787
Creditors Due Within One Year136 002338 122839 5051 734 023948 542
Fixed Assets2 6531 3679 220103 24397 327
Intangible Fixed Assets Additions  2 537 2 190
Intangible Fixed Assets Aggregate Amortisation Impairment   1 5343 604
Intangible Fixed Assets Amortisation Charged In Period    2 070
Intangible Fixed Assets Cost Or Valuation  2 5374 6026 792
Net Current Assets Liabilities72 779104 353146 37665 10384 649
Number Shares Allotted 1 6251 625 1 625
Par Value Share 11 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 50020 070  
Provisions For Liabilities Charges 134 947121 853  
Secured Debts   62 48155 787
Share Capital Allotted Called Up Paid1 6251 6251 6251 6251 625
Share Premium Account4 97534 85034 85034 85034 850
Tangible Fixed Assets Additions 2 0418 999 9 485
Tangible Fixed Assets Cost Or Valuation21 94323 98432 983140 222149 707
Tangible Fixed Assets Depreciation19 29022 61726 30040 04755 568
Tangible Fixed Assets Depreciation Charged In Period 3 3273 683 15 521
Total Assets Less Current Liabilities75 432167 800155 596168 346181 976
Amount Specific Advance Or Credit Directors   36 18636 296

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, January 2023
Free Download (7 pages)

Company search

Advertisements