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

INTAPULSE INTERNATIONAL LIMITED

3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
04194925
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Intapulse International Ltd
INTAPULSE INTERNATIONAL LIMITED was founded on 2001-04-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Intapulse International Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
INTAPULSE INTERNATIONAL LIMITED
 
Legal Registered Office
3RD FLOOR PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in EC4M
 
Filing Information
Company Number 04194925
Company ID Number 04194925
Date formed 2001-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts 
Last Datalog update: 2021-03-05 19:37:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTAPULSE INTERNATIONAL 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.

Company Officers of INTAPULSE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BARLEIGH WELLS LIMITED
Company Secretary 2001-04-05
NARESH SHAH
Director 2010-04-01
SOLEGUARD LIMITED
Director 2001-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-04-05 2001-04-05
COMPANY DIRECTORS LIMITED
Nominated Director 2001-04-05 2001-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARLEIGH WELLS LIMITED CHEMICAL OVERSEAS LIMITED Company Secretary 2017-06-27 CURRENT 1961-06-01 Active
BARLEIGH WELLS LIMITED BRITN STEEL LTD Company Secretary 2008-09-22 CURRENT 2008-07-02 Dissolved 2014-03-05
BARLEIGH WELLS LIMITED SAUDI FILM INVESTMENT FUND LIMITED Company Secretary 2003-07-21 CURRENT 1998-02-19 Active - Proposal to Strike off
BARLEIGH WELLS LIMITED GARRICK STREET NOMINEES LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Active
BARLEIGH WELLS LIMITED PHARMA LIMITED Company Secretary 2002-09-18 CURRENT 2002-09-18 Active
BARLEIGH WELLS LIMITED HOUSE OF MAISTER FINANCIAL SERVICES LTD Company Secretary 2002-09-16 CURRENT 2002-09-16 Active - Proposal to Strike off
BARLEIGH WELLS LIMITED FINECROSS SECURITY LIMITED Company Secretary 2002-08-21 CURRENT 2001-04-24 Dissolved 2016-08-16
BARLEIGH WELLS LIMITED CASANOVE FINANCIAL SERVICES LIMITED Company Secretary 2002-08-21 CURRENT 2002-04-24 Dissolved 2017-09-26
BARLEIGH WELLS LIMITED VYCROWN INVESTMENTS LIMITED Company Secretary 2002-08-09 CURRENT 2002-05-13 Active
BARLEIGH WELLS LIMITED LLOYDS & CASANOVE INVESTMENT PARTNERS LIMITED Company Secretary 2002-07-16 CURRENT 2002-07-16 Active
BARLEIGH WELLS LIMITED BRITEWHITE CONSTRUCTION LIMITED Company Secretary 2001-08-14 CURRENT 2000-11-10 Dissolved 2015-03-31
BARLEIGH WELLS LIMITED INCHBOND LIMITED Company Secretary 1999-07-23 CURRENT 1999-07-20 Dissolved 2013-09-10
BARLEIGH WELLS LIMITED REASS LIMITED Company Secretary 1996-06-13 CURRENT 1996-06-13 Dissolved 2016-08-23
BARLEIGH WELLS LIMITED PAN EUROPEAN RESOURCES LIMITED Company Secretary 1996-01-12 CURRENT 1996-01-12 Dissolved 2017-06-20
BARLEIGH WELLS LIMITED STATESMAN LIMITED Company Secretary 1995-03-07 CURRENT 1994-12-05 Active
NARESH SHAH REASS LIMITED Director 2010-07-01 CURRENT 1996-06-13 Dissolved 2016-08-23
NARESH SHAH 13 QUEEN'S GATE PLACE MANAGEMENT LIMITED Director 2010-07-01 CURRENT 1995-08-21 Active
NARESH SHAH DIRECT SOLUTIONS PROJECTS LIMITED Director 2010-07-01 CURRENT 2007-06-27 Active
NARESH SHAH INCHBOND LIMITED Director 2010-04-01 CURRENT 1999-07-20 Dissolved 2013-09-10
NARESH SHAH BRITEWHITE CONSTRUCTION LIMITED Director 2010-04-01 CURRENT 2000-11-10 Dissolved 2015-03-31
NARESH SHAH FINE INDUSTRIAL TECHNOLOGY LIMITED Director 2010-04-01 CURRENT 1987-02-18 Dissolved 2016-08-23
NARESH SHAH PAN EUROPEAN RESOURCES LIMITED Director 2010-04-01 CURRENT 1996-01-12 Dissolved 2017-06-20
NARESH SHAH HOUSE OF MAISTER FINANCIAL SERVICES LTD Director 2010-04-01 CURRENT 2002-09-16 Active - Proposal to Strike off
NARESH SHAH STATESMAN LIMITED Director 2010-04-01 CURRENT 1994-12-05 Active
NARESH SHAH THE LUDGATE BOND COMPANY LIMITED Director 2010-04-01 CURRENT 1998-03-27 Active
NARESH SHAH STEVENAGE INVESTMENTS LIMITED Director 2010-04-01 CURRENT 2000-02-14 Active - Proposal to Strike off
NARESH SHAH TRANSPORT HOUSE LIMITED Director 2010-04-01 CURRENT 2004-07-28 Active - Proposal to Strike off
NARESH SHAH ISTECH UK LIMITED Director 2010-04-01 CURRENT 1999-01-20 Active
NARESH SHAH LORDHALL SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-26 Active
NARESH SHAH MORGRACE LIMITED Director 2003-11-27 CURRENT 1991-08-09 Active
NARESH SHAH GUARDHEATH SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-27 Active
NARESH SHAH SOLEGUARD LIMITED Director 1996-01-15 CURRENT 1978-07-28 Active - Proposal to Strike off
NARESH SHAH BOOMWORTH LIMITED Director 1991-09-05 CURRENT 1991-08-07 Active
SOLEGUARD LIMITED DAYA INVESTMENT LIMITED Director 2015-09-01 CURRENT 2015-04-29 Active
SOLEGUARD LIMITED ADDA INVESTMENT LIMITED Director 2015-09-01 CURRENT 2015-04-29 Active
SOLEGUARD LIMITED KIDS JUKEBOX LIMITED Director 2011-01-01 CURRENT 2003-09-22 Dissolved 2017-03-14
SOLEGUARD LIMITED SAUDI FILM INVESTMENT FUND LIMITED Director 2011-01-01 CURRENT 1998-02-19 Active - Proposal to Strike off
SOLEGUARD LIMITED FINE INDUSTRIAL TECHNOLOGY LIMITED Director 2007-06-30 CURRENT 1987-02-18 Dissolved 2016-08-23
SOLEGUARD LIMITED DIRECT SOLUTIONS PROJECTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active
SOLEGUARD LIMITED TRANSPORT HOUSE LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active - Proposal to Strike off
SOLEGUARD LIMITED HOUSE OF MAISTER FINANCIAL SERVICES LTD Director 2002-09-16 CURRENT 2002-09-16 Active - Proposal to Strike off
SOLEGUARD LIMITED BRITEWHITE CONSTRUCTION LIMITED Director 2001-08-14 CURRENT 2000-11-10 Dissolved 2015-03-31
SOLEGUARD LIMITED INCHBOND LIMITED Director 1999-07-23 CURRENT 1999-07-20 Dissolved 2013-09-10
SOLEGUARD LIMITED REASS LIMITED Director 1996-06-13 CURRENT 1996-06-13 Dissolved 2016-08-23
SOLEGUARD LIMITED PAN EUROPEAN RESOURCES LIMITED Director 1996-01-12 CURRENT 1996-01-12 Dissolved 2017-06-20
SOLEGUARD LIMITED STATESMAN LIMITED Director 1995-03-07 CURRENT 1994-12-05 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
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-02DS01Application to strike the company off the register
2020-08-13CH02Director's details changed for Soleguard Limited on 2014-05-06
2020-08-13CH01Director's details changed for Mr Naresh Shah on 2014-05-06
2020-08-13CH04SECRETARY'S DETAILS CHNAGED FOR BARLEIGH WELLS LIMITED on 2014-05-06
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-20PSC07CESSATION OF RAJINDERSINGH BORTHOSOW AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SEYMOUR
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-06DISS40Compulsory strike-off action has been discontinued
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-28DISS40Compulsory strike-off action has been discontinued
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDERSINGH BORTHOSOW
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR OMSON
2017-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDERSINGH BORTHOSOW
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR OMSON
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-22AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Russell Bedford House 250 City Road London EC1V 2QQ
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0105/04/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0105/04/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0105/04/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AR0105/04/10 ANNUAL RETURN FULL LIST
2010-06-30CH02Director's details changed for Soleguard Limited on 2009-10-01
2010-06-30CH04SECRETARY'S DETAILS CHNAGED FOR BARLEIGH WELLS LIMITED on 2009-10-01
2010-06-28AP01DIRECTOR APPOINTED MR NARESH SHAH
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-19363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-11363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-08363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-04-13363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-12363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-03225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02
2002-04-12363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-04-13288bSECRETARY RESIGNED
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2001-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTAPULSE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTAPULSE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTAPULSE INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INTAPULSE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTAPULSE INTERNATIONAL LIMITED
Trademarks
We have not found any records of INTAPULSE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTAPULSE INTERNATIONAL 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 (96090 - Other service activities n.e.c.) as INTAPULSE INTERNATIONAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INTAPULSE INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTAPULSE INTERNATIONAL 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 INTAPULSE INTERNATIONAL 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.