Company NameImpulse Business Solutions Limited
DirectorsHima Bindu Panditi and Mohan Kumar Maddu
Company StatusActive
Company Number04708873
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Hima Bindu Panditi
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed15 March 2004(11 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address54 Renfrew Road
Hounslow
Middlesex
TW4 7RW
Secretary NameMrs Hima Bindu Panditi
NationalityIndian
StatusCurrent
Appointed15 March 2004(11 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleManager
Correspondence Address54 Renfrew Road
Hounslow
Middlesex
TW4 7RW
Director NameMr Mohan Kumar Maddu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address54 Renfrew Road
Hounslow
Middlesex
TW4 7RW
Director NameMr Seshapani Vankadari
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address99 Dorchester Waye
Hayes
Middlesex
UB4 0HY
Secretary NameKumar Madhu
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address99 Dorchester Waye
Hayes
Middlesex
UB4 0HY

Location

Registered AddressSuite -B511 , 5th Floor , Vista Business Centre
50 Salisbury Road
Hounslow
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

1 at £1Hima Bindu Panditi
50.00%
Ordinary
1 at £1Mohan Kumar Maddu
50.00%
Ordinary

Financials

Year2014
Net Worth£475
Current Liabilities£10,916

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 3 weeks ago)
Next Return Due9 February 2025 (8 months, 3 weeks from now)

Filing History

30 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
20 March 2022Change of details for Mrs Hima Bindu Panditi as a person with significant control on 6 April 2020 (2 pages)
26 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
15 June 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
8 April 2020Registered office address changed from 54 Renfrew Road Hounslow TW4 7RW to Suite -B511 , 5th Floor , Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on 8 April 2020 (1 page)
7 February 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
30 June 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
20 July 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(5 pages)
20 July 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-14
(5 pages)
14 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-14
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 September 2011Registered office address changed from 19 Hesa Road Hayes Middlesex UB3 2DP on 24 September 2011 (1 page)
24 September 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 September 2011Registered office address changed from 19 Hesa Road Hayes Middlesex UB3 2DP on 24 September 2011 (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Director's details changed for Mrs Hima Bindu Panditi on 20 March 2010 (3 pages)
29 July 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Hima Bindu Panditi on 20 March 2010 (2 pages)
29 July 2010Director's details changed for Mr Mohana Kumar Madhu on 20 March 2010 (3 pages)
29 July 2010Director's details changed for Mr Mohana Kumar Madhu on 20 March 2010 (3 pages)
29 July 2010Secretary's details changed for Hima Bindu Panditi on 20 March 2010 (2 pages)
29 July 2010Director's details changed for Mrs Hima Bindu Panditi on 20 March 2010 (3 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 24/03/09; full list of members (3 pages)
14 May 2009Return made up to 24/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 24/03/08; full list of members (3 pages)
25 June 2008Return made up to 24/03/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 October 2007Registered office changed on 04/10/07 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
4 October 2007Registered office changed on 04/10/07 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
8 May 2007Return made up to 24/03/07; full list of members (2 pages)
8 May 2007Return made up to 24/03/07; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 April 2006Return made up to 24/03/06; full list of members (2 pages)
20 April 2006Return made up to 24/03/06; full list of members (2 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
6 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 November 2004New director appointed (1 page)
3 November 2004Registered office changed on 03/11/04 from: 99 dorchester waye hayes middlesex UB4 0HY (1 page)
3 November 2004New director appointed (1 page)
3 November 2004Registered office changed on 03/11/04 from: 99 dorchester waye hayes middlesex UB4 0HY (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 May 2004Return made up to 24/03/04; full list of members (6 pages)
21 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 May 2004Return made up to 24/03/04; full list of members (6 pages)
24 March 2003Incorporation (13 pages)
24 March 2003Incorporation (13 pages)