Company NameImpulse Innovations Limited
Company StatusActive
Company Number10237978
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Darko Matovski
Date of BirthOctober 1986 (Born 37 years ago)
NationalityMacedonian
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3rd Floor Lyric House 149 Hammersmith Road
London
W14 0QL
Director NameDr Maksim Sipos
Date of BirthNovember 1985 (Born 38 years ago)
NationalitySerbian
StatusCurrent
Appointed08 June 2017(11 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3rd Floor Lyric House 149 Hammersmith Road
London
W14 0QL
Director NameMr Daniel Marc Freeman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameIQ Capital Directors Nominees Ltd (Corporation)
StatusCurrent
Appointed05 April 2019(2 years, 9 months after company formation)
Appointment Duration5 years
Correspondence Address85 Regent Street
Cambridge
Cambridgeshire
CB2 1AW

Location

Registered Address3rd Floor Lyric House
149 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 16 June 2023 with updates (9 pages)
30 June 2023Notification of a person with significant control statement (2 pages)
30 June 2023Director's details changed for Dr Darko Matovski on 29 June 2023 (2 pages)
30 June 2023Director's details changed for Dr Maksim Sipos on 26 June 2023 (2 pages)
26 June 2023Cessation of Darko Matovski as a person with significant control on 2 March 2022 (1 page)
26 June 2023Cessation of Maksim Sipos as a person with significant control on 2 March 2022 (1 page)
8 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
22 July 2022Confirmation statement made on 16 June 2022 with updates (12 pages)
17 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
14 March 2022Statement of capital following an allotment of shares on 2 March 2022
  • GBP 185.9284
(4 pages)
14 March 2022Statement of capital following an allotment of shares on 23 February 2022
  • GBP 160.2232
(4 pages)
8 February 2022Change of share class name or designation (2 pages)
8 February 2022Particulars of variation of rights attached to shares (2 pages)
19 January 2022Memorandum and Articles of Association (52 pages)
19 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 January 2022Appointment of Mr Daniel Marc Freeman as a director on 23 December 2021 (2 pages)
18 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 150.8316
(3 pages)
3 December 2021Registered office address changed from Work.Life Hammersmith, Kings House 174 Hammersmith Road London W6 7JP United Kingdom to 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL on 3 December 2021 (1 page)
23 June 2021Confirmation statement made on 16 June 2021 with updates (6 pages)
24 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
18 June 2020Confirmation statement made on 16 June 2020 with updates (7 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
30 June 2019Confirmation statement made on 16 June 2019 with updates (7 pages)
9 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
29 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 1,860,281
(4 pages)
16 April 2019Appointment of Iq Capital Directors Nominees Ltd as a director on 5 April 2019 (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 March 2019Second filing of a statement of capital following an allotment of shares on 27 November 2018
  • GBP 120.14
(8 pages)
6 March 2019Resolutions
  • RES13 ‐ Sub division 29/01/2019
(1 page)
5 March 2019Sub-division of shares on 29 January 2019 (4 pages)
7 February 2019Second filing of a statement of capital following an allotment of shares on 27 November 2018
  • GBP 20.14
(8 pages)
3 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2019Statement of capital following an allotment of shares on 27 November 2018
  • GBP 20.14
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2019 and 18/03/2019
(9 pages)
3 July 2018Change of details for Dr Maksim Sipos as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Change of details for Dr Maksim Sipos as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Change of details for Dr Maksim Sipos as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Dr Maksim Sipos on 3 July 2018 (2 pages)
3 July 2018Change of details for Dr Maksim Sipos as a person with significant control on 3 July 2018 (2 pages)
18 June 2018Registered office address changed from 58 Danehurst Street London SW6 6SD United Kingdom to Work.Life Hammersmith, Kings House 174 Hammersmith Road London W6 7JP on 18 June 2018 (1 page)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
4 May 2018Director's details changed for Dr Maksim Sipos on 1 May 2018 (2 pages)
4 May 2018Change of details for Dr Maksim Sipos as a person with significant control on 1 May 2018 (2 pages)
14 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 September 2017Change of details for Dr Maksim Sipos as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Change of details for Dr Maksim Sipos as a person with significant control on 12 September 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
26 June 2017Notification of Maksim Sipos as a person with significant control on 8 June 2017 (2 pages)
26 June 2017Notification of Maksim Sipos as a person with significant control on 8 June 2017 (2 pages)
26 June 2017Notification of Darko Matovski as a person with significant control on 17 June 2016 (2 pages)
26 June 2017Notification of Darko Matovski as a person with significant control on 17 June 2016 (2 pages)
8 June 2017Appointment of Dr Maksim Sipos as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Dr Maksim Sipos as a director on 8 June 2017 (2 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)