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

IMPULSE LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
Company Registration Number
04621120
Private Limited Company
Liquidation

Company Overview

About Impulse Ltd
IMPULSE LIMITED was founded on 2002-12-18 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". Impulse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMPULSE LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 2EG
Other companies in CM12
 
Filing Information
Company Number 04621120
Company ID Number 04621120
Date formed 2002-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2018-03-04 06:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPULSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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.
Companies with same name IMPULSE LIMITED
The following companies were found which have the same name as IMPULSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPULSE ADVISORY SERVICES, LLC 2402 LAWNMEADOW DR RICHARDSON TX 75080 Dissolved Company formed on the 2005-08-17
IMPULSE - L LLC 434 S CHERRYWOOD DR Lafayette CO 80026 Administratively Dissolved Company formed on the 2003-05-05
IMPULSE (INDIA) PRIVATE LIMITED M-70 GREATER KAILASH-1 NEW DELHI Delhi 110048 ACTIVE Company formed on the 1982-12-17
IMPULSE (MAINTENANCE SERVICES) LIMITED 2ND FLOOR BUTLER HOUSE 177-178 TOTTENHAM COURT ROAD LONDON W1T 7AF Active Company formed on the 2019-09-06
IMPULSE (NSW) PTY LTD NSW 2153 Active Company formed on the 1998-12-09
IMPULSE (WA) PTY LTD WA 6065 Active Company formed on the 2000-07-10
IMPULSE & RESPONSE LTD UNIT 55, 6 WILMSLOW ROAD MANCHESTER M14 5TP Active Company formed on the 2013-05-07
IMPULSE 1 PTY LTD NSW 2126 Dissolved Company formed on the 1999-09-21
Impulse 101 Inc. 1107-A DUPAS LONGUEUIL Quebec J4L 2Z7 Dissolved Company formed on the 2003-04-01
IMPULSE 101 LTD. 34-20 PARSONS BLVD, APT 4J Queens FLUSHING NY 11354 Active Company formed on the 2013-02-19
Impulse 2, LLC ONE NEW ENGLAND WAY LINCOLN RI 02865 Active Company formed on the 2019-07-09
IMPULSE 2000 CORP. 2900 BRIDGEPORT AVE. #200 MIAMI FL 33133 Inactive Company formed on the 1991-05-03
Impulse 203 LLC Connecticut Unknown
Impulse 2000 Inc Maryland Unknown
IMPULSE 24 LIMITED 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ Active Company formed on the 2007-04-23
IMPULSE 4 HUMANITY INC Delaware Unknown
IMPULSE 517, LLC 517 WASHINGTON STREET 1ST FLOOR BUFFALO NY 14203 Active Company formed on the 2012-10-17
IMPULSE 713 LLC 20007 FOREST DR SPRING TX 77388 ACTIVE Company formed on the 2015-08-21
IMPULSE 8, INC. 10501 SIX MILE CYPRESS PKWY STE 112 FORT MEYERS FL 33966 Inactive Company formed on the 2013-02-04
IMPULSE 9 SOFTWARE INC. Ontario Dissolved

Company Officers of IMPULSE LIMITED

Current Directors
Officer Role Date Appointed
IAN BYRNE
Company Secretary 2011-10-31
IAN MATTHEW BYRNE
Director 2011-11-01
ALAN RICHARD WITZENFELD
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NENE GRANVILLE
Director 2007-07-24 2016-02-23
STEPHEN JOHN LONGDON
Director 2011-10-31 2014-01-31
EMMA JANE WITZENFELD
Company Secretary 2002-12-18 2011-10-31
EMMA JANE WITZENFELD
Director 2002-12-18 2011-10-31
JEFFREY PHILLIP WITZENFELD
Director 2006-08-08 2011-06-30
HANNAH ELLEN BIRCHALL
Director 2007-07-24 2010-11-25
SIMON MITCHELL
Director 2004-04-29 2006-08-08
MARK JOSEPH WITZENFELD
Director 2002-12-18 2005-03-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-18 2002-12-18
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-18 2002-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MATTHEW BYRNE HCN LONDON LIMITED Director 2015-07-15 CURRENT 2015-07-15 Liquidation
IAN MATTHEW BYRNE DCK NEW YORK LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
IAN MATTHEW BYRNE DCK MIKEY LIMITED Director 2008-09-30 CURRENT 2008-09-30 Dissolved 2017-04-04
IAN MATTHEW BYRNE DCK USA LIMITED Director 2006-02-27 CURRENT 2006-02-27 Dissolved 2017-04-11
IAN MATTHEW BYRNE DCK GROUP LIMITED Director 2005-04-20 CURRENT 2005-03-15 Active
IAN MATTHEW BYRNE CHASEMOUNT LIMITED Director 2003-03-18 CURRENT 2003-01-02 Dissolved 2017-06-06
IAN MATTHEW BYRNE D.C.K. CONCESSIONS LIMITED Director 1998-07-24 CURRENT 1992-05-19 Active
ALAN RICHARD WITZENFELD NARRATE PROPERTIES LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
ALAN RICHARD WITZENFELD HCN LONDON LIMITED Director 2015-07-15 CURRENT 2015-07-15 Liquidation
ALAN RICHARD WITZENFELD THE ORIENTED FILM LIMITED Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2017-07-18
ALAN RICHARD WITZENFELD DCK MIKEY LIMITED Director 2014-02-01 CURRENT 2008-09-30 Dissolved 2017-04-04
ALAN RICHARD WITZENFELD OVAL PARK LIMITED Director 2010-09-28 CURRENT 2010-07-29 Active - Proposal to Strike off
ALAN RICHARD WITZENFELD DCK NEW YORK LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
ALAN RICHARD WITZENFELD DCK USA LIMITED Director 2006-03-24 CURRENT 2006-02-27 Dissolved 2017-04-11
ALAN RICHARD WITZENFELD RUNCYCLE LIMITED Director 2005-06-09 CURRENT 2005-05-16 Active - Proposal to Strike off
ALAN RICHARD WITZENFELD DCK GROUP LIMITED Director 2005-04-20 CURRENT 2005-03-15 Active
ALAN RICHARD WITZENFELD CHASEMOUNT LIMITED Director 2003-03-18 CURRENT 2003-01-02 Dissolved 2017-06-06
ALAN RICHARD WITZENFELD D.C.K. CONCESSIONS LIMITED Director 1992-05-19 CURRENT 1992-05-19 Active
ALAN RICHARD WITZENFELD KINGSRIDGE PROPERTIES LIMITED Director 1991-01-14 CURRENT 1988-05-09 Active

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
2019-03-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-19
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM Dck House Station Court, Radford Way Billericay Essex CM12 0DZ
2017-01-09600Appointment of a voluntary liquidator
2017-01-094.20Volunatary liquidation statement of affairs with form 4.19
2017-01-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-20
2017-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NENE GRANVILLE
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0118/12/15 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046211200004
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-14AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-02-06AP01DIRECTOR APPOINTED MR ALAN RICHARD WITZENFELD
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONGDON
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-30AR0118/12/13 ANNUAL RETURN FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-03AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-07MG01Particulars of a mortgage or charge / charge no: 3
2012-07-20AA01Current accounting period extended from 31/12/12 TO 31/01/13
2012-02-29AR0118/12/11 ANNUAL RETURN FULL LIST
2012-02-29CH01Director's details changed for Nene Granville on 2012-02-29
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/12 FROM Higgison House 381 - 383 City Road London EC1V 1NW
2011-11-10AP03Appointment of Ian Byrne as company secretary
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY EMMA WITZENFELD
2011-11-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN LONGDON
2011-11-10AP01DIRECTOR APPOINTED MR IAN MATTHEW BYRNE
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WITZENFELD
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WITZENFELD
2011-03-03AR0118/12/10 FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH BIRCHALL
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PHILLIP WITZENFELD / 29/09/2010
2010-03-06AR0118/12/09 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WITZENFELD / 01/08/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA WITZENFELD / 30/03/2008
2008-12-23363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-1988(2)RAD 24/07/07--------- £ SI 400@1=400 £ SI 500@1=500 £ IC 100/1000
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-06-08363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2006-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-09363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2005-03-16288bDIRECTOR RESIGNED
2005-01-04363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-07288aNEW DIRECTOR APPOINTED
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-0888(2)RAD 18/12/02--------- £ SI 100@1=100 £ IC 1/101
2003-01-06288bDIRECTOR RESIGNED
2003-01-06288aNEW DIRECTOR APPOINTED
2003-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-06288bSECRETARY RESIGNED
2002-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPULSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-30
Appointment of Liquidators2016-12-30
Meetings of Creditors2016-12-01
Fines / Sanctions
No fines or sanctions have been issued against IMPULSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2012-12-07 Outstanding BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2004-01-16 Outstanding KNIGHTON ESTATES LIMITED
RENT DEPOSIT DEED 2004-01-08 Outstanding KNIGHTON ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of IMPULSE LIMITED registering or being granted any patents
Domain Names

IMPULSE LIMITED owns 2 domain names.

impulse-pr.co.uk   impulsepr.co.uk  

Trademarks
We have not found any records of IMPULSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPULSE 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 (82990 - Other business support service activities n.e.c.) as IMPULSE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IMPULSE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyIMPULSE LIMITEDEvent Date2016-12-20
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 20 December 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: - 1. That the Company be wound up voluntarily. 2. That Louise Donna Baxter and Dominik Thiel Czerwinke, of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Louise Donna Baxter (IP Number: 009123 ) and Dominik Thiel Czerwinke (IP Number: 009636 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Alexandra Thurgood by e-mail at alexandra.thurgood@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIMPULSE LIMITEDEvent Date2016-12-20
Louise Donna Baxter and Dominik Thiel Czerwinke Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Alexandra Thurgood by email at alexandra.thurgood@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeMeetings of Creditors
Defending partyIMPULSE LIMITEDEvent Date2016-11-10
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 20 December 2016 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on the business day before the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Louise Donna Baxter of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact David Farmer of Begbies Traynor (Central) LLP by e-mail at david.farmer@begbies-traynor.com or by telephone on 01702 467255 . By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPULSE 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 IMPULSE 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.