Ipulse Direct started in year 2014 as Private Limited Company with registration number 09144229. The Ipulse Direct company has been functioning successfully for ten years now and its status is active. The firm's office is based in Swansea at Office Block A Bay Studios Business Park. Postal code: SA1 8QB.
The company has 3 directors, namely Robert C., Nigel R. and Alice A.. Of them, Robert C., Nigel R., Alice A. have been with the company the longest, being appointed on 23 July 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Giles D. who worked with the the company until 26 January 2023.
Office Address | Office Block A Bay Studios Business Park |
Office Address2 | Fabian Way |
Town | Swansea |
Post code | SA1 8QB |
Country of origin | United Kingdom |
Registration Number | 09144229 |
Date of Incorporation | Wed, 23rd Jul 2014 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (153 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 6th Aug 2024 (2024-08-06) |
Last confirmation statement dated | Sun, 23rd Jul 2023 |
The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Ipulse Limited from Swansea, United Kingdom. This PSC is categorised as "an uk", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard K. This PSC owns 25-50% shares and has 25-50% voting rights.
Ipulse Limited
Office Block A Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom
Legal authority | Uk |
Legal form | Uk |
Country registered | Not Specified/Other |
Place registered | Companies House |
Registration number | 08306196 |
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Richard K.
Notified on | 6 April 2016 |
Ceased on | 23 November 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||||
Cash Bank On Hand | 30 567 | 9 961 | 9 931 | 9 901 | 9 871 | |||
Current Assets | 75 440 | 9 967 | 9 937 | 9 907 | 9 877 | 9 877 | ||
Debtors | 44 873 | 6 | 6 | 6 | 6 | 9 877 | 6 | 6 |
Other Debtors | 7 884 | 5 | 5 | 5 | 5 | 5 | 6 | 6 |
Other | ||||||||
Amounts Owed By Group Undertakings | 1 | 1 | 1 | 1 | 1 | 9 872 | ||
Amounts Owed To Group Undertakings | 39 858 | 8 531 | 8 760 | 8 760 | 8 760 | 8 796 | ||
Creditors | 67 558 | 8 531 | 8 760 | 8 760 | 8 760 | 8 796 | ||
Net Current Assets Liabilities | 7 882 | 1 436 | 1 177 | 1 147 | 1 117 | 1 081 | 6 | |
Other Creditors | 1 500 | |||||||
Other Taxation Social Security Payable | 3 257 | |||||||
Total Assets Less Current Liabilities | 7 882 | 1 436 | 1 177 | 1 147 | 1 117 | 1 081 | 6 | 6 |
Trade Creditors Trade Payables | 22 943 | |||||||
Trade Debtors Trade Receivables | 36 988 |
Type | Category | Free download | |
---|---|---|---|
AA |
Dormant company accounts made up to December 31, 2022 filed on: 28th, September 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy