New Impulse Technologies Ltd TELFORD


New Impulse Technologies Ltd is a private limited company situated at Suite 30, 15A Market Street, Telford TF2 6EL. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-05-10, this 8-year-old company is run by 1 director.
Director Alexey N., appointed on 10 May 2017.
The company is categorised as "engineering related scientific and technical consulting activities" (Standard Industrial Classification: 71122). According to Companies House database there was a change of name on 2018-05-11 and their previous name was Jewish Media Agency Limited.
The latest confirmation statement was filed on 2023-05-10 and the due date for the subsequent filing is 2024-05-24. Likewise, the accounts were filed on 31 May 2023 and the next filing should be sent on 28 February 2025.

New Impulse Technologies Ltd Address / Contact

Office Address Suite 30
Office Address2 15a Market Street
Town Telford
Post code TF2 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10762712
Date of Incorporation Wed, 10th May 2017
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st May
Company age 8 years old
Account next due date Fri, 28th Feb 2025 (135 days after)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Alexey N.

Position: Director

Appointed: 10 May 2017

Matthew J.

Position: Director

Appointed: 10 May 2017

Resigned: 10 May 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Alexey N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Matthew J. This PSC has significiant influence or control over the company,.

Alexey N.

Notified on 10 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew J.

Notified on 10 May 2017
Ceased on 10 May 2017
Nature of control: significiant influence or control

Company previous names

Jewish Media Agency May 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Cash Bank On Hand 70 476364 860174 837420 77145 977198 538
Current Assets 70 476364 960390 257422 142117 271198 638
Debtors 100100215 4201 37171 294100
Net Assets Liabilities100-121 51364 090226 025451 772236 573247 927
Other Debtors 100100215 32010071 194 
Other
Version Production Software   2 021  2 024
Average Number Employees During Period11     
Bank Borrowings  41 66740 41730 59320 585 
Bank Borrowings Overdrafts  8 3339 5839 80410 009 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100     
Creditors 192 089259 203123 81578 84979 054676 324
Deferred Income    69 04569 045 
Equity Securities Held    139 072218 941 
Investments    139 072218 941748 517
Net Current Assets Liabilities -121 613105 757266 442343 29338 217-477 686
Other Creditors 1 140     
Recoverable Value-added Tax    1 271  
Taxation Social Security Payable  15 01037 984   
Total Assets Less Current Liabilities-100-121 513105 757266 442482 365257 158270 831
Trade Creditors Trade Payables 190 949235 86076 248   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed new impulse technologies LTDcertificate issued on 30/09/24
filed on: 30th, September 2024
Free Download (3 pages)
Resolution to change company's name

Company search