Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPETUS NETWORK SYSTEMS LIMITED
Company Information for

IMPETUS NETWORK SYSTEMS LIMITED

GROUND FLOOR SOUTHWAY HOUSE, 29 SOUTHWAY, COLCHESTER, ESSEX, CO2 7BA,
Company Registration Number
03313685
Private Limited Company
Active

Company Overview

About Impetus Network Systems Ltd
IMPETUS NETWORK SYSTEMS LIMITED was founded on 1997-02-06 and has its registered office in Colchester. The organisation's status is listed as "Active". Impetus Network Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPETUS NETWORK SYSTEMS LIMITED
 
Legal Registered Office
GROUND FLOOR SOUTHWAY HOUSE
29 SOUTHWAY
COLCHESTER
ESSEX
CO2 7BA
Other companies in CM12
 
Filing Information
Company Number 03313685
Company ID Number 03313685
Date formed 1997-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB690526032  
Last Datalog update: 2024-03-06 06:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPETUS NETWORK SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RDP CONSULTING (CHELMSFORD) LIMITED   RDP CONSULTING LTD   RDP PAYROLL SERVICES LTD   SOUTHWAY HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMPETUS NETWORK SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CARIDAD OTERO
Company Secretary 2001-08-31
NEIL JAMES BOYLE
Director 1997-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ROSE BOYLE
Company Secretary 1997-02-24 2001-08-31
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-02-06 1997-02-24
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-02-06 1997-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10Director's details changed for Mr Neil James Boyle on 2021-09-24
2022-02-10SECRETARY'S DETAILS CHNAGED FOR CARIDAD OTERO on 2021-09-24
2022-02-10CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-10CH03SECRETARY'S DETAILS CHNAGED FOR CARIDAD OTERO on 2021-09-24
2022-02-10CH01Director's details changed for Mr Neil James Boyle on 2021-09-24
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 70 High Street Great Baddow Chelmsford Essex CM2 7HH England
2021-03-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19PSC04Change of details for Mr Neil James Boyle as a person with significant control on 2019-03-16
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-03-18PSC04Change of details for Mr Neil James Boyle as a person with significant control on 2019-03-16
2019-03-18CH01Director's details changed for Mr Neil James Boyle on 2019-03-16
2019-03-16CH03SECRETARY'S DETAILS CHNAGED FOR CARIDAD OTERO on 2019-03-16
2019-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/19 FROM First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom
2019-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 99
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 99
2017-12-13SH0101/03/17 STATEMENT OF CAPITAL GBP 99
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH England
2017-11-28ANNOTATIONClarification
2017-11-28SH08Change of share class name or designation
2017-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0106/02/16 ANNUAL RETURN FULL LIST
2015-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0106/02/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-06AR0106/02/13 ANNUAL RETURN FULL LIST
2013-01-30CH03SECRETARY'S DETAILS CHNAGED FOR CARIDAD OTERO on 2012-02-07
2013-01-30CH01Director's details changed for Neil James Boyle on 2012-02-07
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-08AR0106/02/12 ANNUAL RETURN FULL LIST
2012-01-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0106/02/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0106/02/10 ANNUAL RETURN FULL LIST
2009-09-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-01-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-23363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT
2006-03-20363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-03-08363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-27363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-07-28287REGISTERED OFFICE CHANGED ON 28/07/03 FROM: C/O ACCOUNTANCY SOLICITORS 101 BLACKBROOK LANE BICKLEY KENT BR1 2LP
2003-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-29363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-10-09288bSECRETARY RESIGNED
2001-10-03288aNEW SECRETARY APPOINTED
2001-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/01
2001-06-12363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2001-04-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-05363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 4 GROSVENOR PLACE HYDE PARK CORNER LONDON SW1X 7DL
1999-05-19363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1998-12-08AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-11287REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 40A COLERAINE ROAD BLACKHEATH LONDON SE3 7PE
1998-04-16ELRESS252 DISP LAYING ACC 05/02/98
1998-04-16ELRESS386 DISP APP AUDS 05/02/98
1998-04-16ELRESS366A DISP HOLDING AGM 05/02/98
1998-04-16363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-03-11288aNEW DIRECTOR APPOINTED
1997-03-11288bSECRETARY RESIGNED
1997-03-11288aNEW SECRETARY APPOINTED
1997-03-11288bDIRECTOR RESIGNED
1997-03-11287REGISTERED OFFICE CHANGED ON 11/03/97 FROM: EQUITY HOUSE 42 CENTRAL SQUARE WEMBLEY MIDDLESEX HA9 7AL
1997-03-10225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98
1997-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to IMPETUS NETWORK SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPETUS NETWORK SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMPETUS NETWORK SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 23,258
Creditors Due Within One Year 2012-04-30 £ 19,168
Creditors Due Within One Year 2012-04-30 £ 19,168
Creditors Due Within One Year 2011-04-30 £ 17,323
Taxation Social Security Due Within One Year 2013-04-30 £ 22,101
Taxation Social Security Due Within One Year 2012-04-30 £ 19,073
Taxation Social Security Due Within One Year 2012-04-30 £ 19,073
Taxation Social Security Due Within One Year 2011-04-30 £ 17,279

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPETUS NETWORK SYSTEMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 54,987
Cash Bank In Hand 2012-04-30 £ 29,417
Cash Bank In Hand 2012-04-30 £ 29,417
Cash Bank In Hand 2011-04-30 £ 15,648
Current Assets 2012-04-30 £ 29,417
Current Assets 2011-04-30 £ 20,985
Debtors 2011-04-30 £ 5,337
Shareholder Funds 2013-04-30 £ 36,194
Shareholder Funds 2012-04-30 £ 12,489
Shareholder Funds 2012-04-30 £ 12,489
Shareholder Funds 2011-04-30 £ 5,991
Tangible Fixed Assets 2013-04-30 £ 4,465
Tangible Fixed Assets 2012-04-30 £ 2,240
Tangible Fixed Assets 2012-04-30 £ 2,240
Tangible Fixed Assets 2011-04-30 £ 2,329

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMPETUS NETWORK SYSTEMS LIMITED registering or being granted any patents
Domain Names

IMPETUS NETWORK SYSTEMS LIMITED owns 1 domain names.

ins-london.co.uk  

Trademarks
We have not found any records of IMPETUS NETWORK SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPETUS NETWORK SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IMPETUS NETWORK SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where IMPETUS NETWORK SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPETUS NETWORK SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPETUS NETWORK SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1