UKBizDB.co.uk

IMPULSE TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impulse Trading Limited. The company was founded 23 years ago and was given the registration number 04052966. The firm's registered office is in RADLETT. You can find them at 34a Watling Street, , Radlett, Hertfordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:IMPULSE TRADING LIMITED
Company Number:04052966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:34a Watling Street, Radlett, Hertfordshire, England, WD7 7NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34a, Watling Street, Radlett, England, WD7 7NN

Director22 June 2020Active
34a Watling Street, Radlett, England, WD7 7NN

Director01 March 2021Active
34a Watling Street, Radlett, England, WD7 7NN

Secretary03 April 2018Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Secretary11 November 2002Active
5 Lidcote, Dunton, MK18 3RY

Secretary15 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 August 2000Active
34a Watling Street, Radlett, England, WD7 7NN

Director03 April 2018Active
WD19

Director22 June 2020Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director15 August 2000Active
5 Lidcote, Dunton, MK18 3RY

Director15 August 2000Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director09 December 2002Active
Iveco House, Station Road, Watford, Uk, WD17 1DL

Director04 June 2011Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director03 April 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 August 2000Active

People with Significant Control

Mr. Warren George
Notified on:23 March 2023
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:34a, Watling Street, Radlett, England, WD7 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Warren George
Notified on:01 July 2020
Status:Active
Date of birth:October 1987
Nationality:British
Address:WD19
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul De Moura
Notified on:01 July 2020
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:34a, Watling Street, Radlett, England, WD7 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ronald Joseph De Souza
Notified on:03 April 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Harry Smiles
Notified on:03 April 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Robert David Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher John Lindop
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Capital

Capital allotment shares.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Address

Change registered office address company with date old address new address.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-03-23Capital

Capital allotment shares.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.