You are here: bizstats.co.uk > a-z index > I list > IP list

Ipulse Limited SWANSEA


Founded in 2012, Ipulse, classified under reg no. 08306196 is an active company. Currently registered at Office Block A Bay Studios Business Park SA1 8QB, Swansea the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 12th December 2012 Ipulse Limited is no longer carrying the name Mc 500.

The company has 6 directors, namely Robin V., Thomas B. and Jamie R. and others. Of them, Alice A., Robert C., Nigel R. have been with the company the longest, being appointed on 1 September 2013 and Robin V. has been with the company for the least time - from 1 February 2023. As of 1 May 2024, there were 4 ex directors - Anthony B., Thomas B. and others listed below. There were no ex secretaries.

Ipulse Limited Address / Contact

Office Address Office Block A Bay Studios Business Park
Office Address2 Fabian Way
Town Swansea
Post code SA1 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08306196
Date of Incorporation Fri, 23rd Nov 2012
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Robin V.

Position: Director

Appointed: 01 February 2023

Thomas B.

Position: Director

Appointed: 02 April 2019

Jamie R.

Position: Director

Appointed: 08 November 2017

Alice A.

Position: Director

Appointed: 01 September 2013

Robert C.

Position: Director

Appointed: 01 September 2013

Nigel R.

Position: Director

Appointed: 01 September 2013

Anthony B.

Position: Director

Appointed: 11 November 2015

Resigned: 02 April 2019

Thomas B.

Position: Director

Appointed: 01 September 2013

Resigned: 04 August 2015

Christopher O.

Position: Director

Appointed: 01 September 2013

Resigned: 30 September 2017

Giles D.

Position: Director

Appointed: 23 November 2012

Resigned: 26 January 2023

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Richard K. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Richard K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Mc 500 December 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand368 569521 669588 436 13 880237 185
Current Assets3 588 7333 753 0212 853 2122 699 2221 699 692790 335
Debtors3 220 1643 231 3522 264 7762 699 2222 197 617553 150
Other Debtors15 000   2 584 
Net Assets Liabilities  3 097 890906 5571 255 069 
Other
Audit Fees Expenses9 0009 00014 75016 000  
Fees For Non-audit Services19 94015 15914 15224 226  
Company Contributions To Money Purchase Plans Directors22 18516 84514 42114 890  
Director Remuneration296 850302 690241 392236 980  
Number Directors Accruing Benefits Under Money Purchase Scheme1111  
Accrued Liabilities9 99810 6709 504112 12715 77515 147
Amortisation Expense Intangible Assets4 8124 0113 1482 044  
Amounts Owed By Group Undertakings3 193 0033 222 7232 256 4492 631 5781 680 577511 805
Average Number Employees During Period3951104183252280
Comprehensive Income Expense3 787 292-151 801-1 280 3662 164 391-526 239-769 514
Creditors20 50432 96720 687841 0764 402 4084 323 403
Current Tax For Period13 484 25 53322 958  
Depreciation Expense Property Plant Equipment167 002296 665490 9111 142 198  
Fixed Assets267 952266 659265 365264 0723 445 9804 192 326
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax22 312 037166 817-1 075 000296 758  
Further Item Interest Expense Component Total Interest Expense7 7374 386239 60043 378  
Further Operating Expense Item Component Total Operating Expenses89 50792 15643 12262 837  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 796     
Intangible Assets3 9612 6681 37481  
Intangible Assets Gross Cost 48 779 7 7617 761 
Interest Expense On Bank Loans Similar Borrowings39 88833 55710 89280 882  
Interest Payable Similar Charges Finance Costs202 88059 40487 695124 260  
Investments Fixed Assets263 991263 991263 991263 9913 445 9804 192 326
Issue Equity Instruments-2 088 329302 333391 543498 295  
Net Assets Liabilities Subsidiaries-1 177-1 147-1 117-1 081-2 299 454-418 338
Net Current Assets Liabilities3 568 2293 720 0542 832 5251 483 561-2 190 911-3 533 068
Other Creditors 1   -2 584
Other Deferred Tax Expense Credit 41 255-1 359 280-221 218  
Other Investments Other Than Loans263 991263 991263 991263 991  
Pension Other Post-employment Benefit Costs Other Pension Costs99 535133 606187 215329 622  
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income5 0005 0005 00040 580 37 017
Profit Loss3 796 8152 087 256-395 4314 245 831-526 239-769 514
Profit Loss Subsidiaries-259-30-30-36-879 624-2 629 810
Recoverable Value-added Tax7 1613 6293 32727 0642 6514 328
Social Security Costs278 507264 347388 891717 651  
Staff Costs Employee Benefits Expense2 574 1203 164 5563 770 3136 052 278  
Tax Tax Credit On Profit Or Loss On Ordinary Activities13 48441 255-1 333 747-198 260  
Total Additions Including From Business Combinations Intangible Assets 258 568    
Total Assets Less Current Liabilities3 836 1813 986 7133 097 8901 747 6331 255 069659 258
Total Operating Lease Payments7 1714 101    
Trade Creditors Trade Payables10 50622 29711 18318 47817 79330 113
Turnover Revenue32 873 63627 392 61948 418 660   
Wages Salaries2 196 0782 766 6033 194 2075 005 005  
Accumulated Amortisation Impairment Intangible Assets   7 6807 761 
Amounts Owed To Group Undertakings   23 028511 8054 066 467
Applicable Tax Rate 191919  
Bank Borrowings   841 0723 857 035214 260
Bank Borrowings Overdrafts   841 0763 857 035214 260
Bank Overdrafts   220 956  
Dividends Paid   4 854 019  
Dividends Paid On Shares Interim   4 854 019  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -239 600-274 273  
Gain Loss On Disposals Property Plant Equipment   -6 323  
Increase From Amortisation Charge For Year Intangible Assets    81 
Investments In Group Undertakings   263 9913 445 9804 192 326
Profit Loss On Ordinary Activities Before Tax 2 128 5117 006 90112 936 768  
Tax Decrease From Utilisation Tax Losses 122 068891 758   
Tax Decrease Increase From Effect Revenue Exempt From Taxation   4 364  
Tax Expense Credit Applicable Tax Rate 404 4171 331 3112 457 986  
Tax Increase Decrease From Effect Capital Allowances Depreciation -1 736-131 186-262 941  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss -9082 1663 590  
Total Borrowings   1 062 0283 857 035214 260

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (35 pages)

Company search