Check the

IMPULSEPAY LTD

Company
IMPULSEPAY LTD (04395570)

IMPULSEPAY

Phone: 02070 992 450
A⁺ rating

ABOUT IMPULSEPAY LTD

192.com, Touchlocal (operation on the Telegraph, Sun and Ask.com business listings) and East Midlands Trains.

ImpulsePay is the UK’s leading

Payforit provider

Formed in 2009, ImpulsePay has grown from a two person startup into a company processing £millions each month in mobile billing.

billing solution, we work with the UK networks to ensure our merchants receive the best mobile billing product possible

ImpulsePay is directly connected

We don't use a third-party provider for billing and so our merchants receive both the best outpayments and the best billing technology available.

KEY FINANCES

Year
2016
Assets
£2435.45k ▲ £1402.26k (135.72 %)
Cash
£150.19k ▲ £6.95k (4.85 %)
Liabilities
£2193.08k ▲ £1244.53k (131.20 %)
Net Worth
£242.38k ▲ £157.73k (186.33 %)

REGISTRATION INFO

Company name
IMPULSEPAY LTD
Company number
04395570
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.billmobile.com
Phones
02070 992 450
Registered Address
THE STABLES ST. GEORGES TERRACE,
JESMOND,
NEWCASTLE UPON TYNE,
ENGLAND,
NE2 2SU

ECONOMIC ACTIVITIES

61200
Wireless telecommunications activities

LAST EVENTS

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU on 2 September 2016

CHARGES

18 March 2016
Status
Outstanding
Delivered
29 March 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

4 June 2015
Status
Outstanding
Delivered
5 June 2015
Persons entitled
Ultimate Invoice Finance Limited
Description
Description all assets debenture. All monetary and all…

See Also


Last update 2018

IMPULSEPAY LTD DIRECTORS

Henry David Wilson

  Acting
Appointed
25 March 2006
Occupation
Consultant
Role
Secretary
Nationality
British
Address
18 Ripley Drive, Cramlington, Northumberland, NE23 7XA
Name
WILSON, Henry David

Christopher James Newell

  Acting PSC
Appointed
15 March 2002
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
32 Glastonbury Grove, Newcastle Upon Tyne, United Kingdom, NE2 2HB
Country Of Residence
England
Name
NEWELL, Christopher James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Henry David Wilson

  Acting
Appointed
25 March 2006
Occupation
Consultant
Role
Director
Age
74
Nationality
British
Address
18 Ripley Drive, Cramlington, Northumberland, NE23 7XA
Country Of Residence
United Kingdom
Name
WILSON, Henry David

James Newell

  Resigned
Appointed
15 March 2002
Resigned
25 March 2006
Role
Secretary
Address
41 Park Road, Watford, Hertfordshire, WD17 4QW
Name
NEWELL, James

EXCHEQUER SECRETARIES LIMITED

  Resigned
Appointed
15 March 2002
Resigned
15 March 2002
Role
Secretary
Address
27 West Lane, Liverpool, Merseyside, L37 7AY
Name
EXCHEQUER SECRETARIES LIMITED

EXCHEQUER DIRECTORS LIMITED

  Resigned
Appointed
15 March 2002
Resigned
15 March 2002
Role
Director
Address
27 West Lane, Liverpool, Merseyside, L37 7AY
Name
EXCHEQUER DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.