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

IMPETUS AUTOMOTIVE SOLUTIONS LIMITED

SHIRE HOUSE, TACHBROOK ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 3SF,
Company Registration Number
06709336
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Impetus Automotive Solutions Ltd
IMPETUS AUTOMOTIVE SOLUTIONS LIMITED was founded on 2008-09-26 and has its registered office in Leamington Spa. The organisation's status is listed as "Active - Proposal to Strike off". Impetus Automotive Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMPETUS AUTOMOTIVE SOLUTIONS LIMITED
 
Legal Registered Office
SHIRE HOUSE
TACHBROOK ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV31 3SF
Other companies in EC2V
 
Previous Names
VOLVERE ASSET MANAGEMENT LIMITED17/04/2015
BDBCO NO. 950 LIMITED16/11/2009
Filing Information
Company Number 06709336
Company ID Number 06709336
Date formed 2008-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 14:28:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPETUS AUTOMOTIVE SOLUTIONS 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 IMPETUS AUTOMOTIVE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL LANDER
Company Secretary 2008-09-26
JONATHAN EDWARD LANDER
Director 2008-09-26
NICHOLAS PAUL LANDER
Director 2008-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL LANDER VOLVERE CENTRAL SERVICES LIMITED Company Secretary 2006-06-26 CURRENT 2006-04-28 Active
NICHOLAS PAUL LANDER SIRA DEFENCE & SECURITY LIMITED Company Secretary 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
NICHOLAS PAUL LANDER ZERO-STIK LIMITED Company Secretary 2005-10-14 CURRENT 1996-10-04 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NEW MEDICAL TECHNOLOGY LIMITED Company Secretary 2005-10-14 CURRENT 1995-08-31 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NMT GROUP LIMITED Company Secretary 2005-10-12 CURRENT 1996-12-16 Active
NICHOLAS PAUL LANDER VOLVERE PLC Company Secretary 2002-11-15 CURRENT 2002-07-05 Active
JONATHAN EDWARD LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
JONATHAN EDWARD LANDER ISENHURST MANAGEMENT COMPANY LIMITED Director 2014-03-12 CURRENT 1999-09-28 Active
JONATHAN EDWARD LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
JONATHAN EDWARD LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
JONATHAN EDWARD LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
JONATHAN EDWARD LANDER CABANA RESTAURANTS LIMITED Director 2011-06-22 CURRENT 2011-05-09 In Administration/Administrative Receiver
JONATHAN EDWARD LANDER DDL CAPITAL LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
JONATHAN EDWARD LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
JONATHAN EDWARD LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
JONATHAN EDWARD LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
JONATHAN EDWARD LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 Active
JONATHAN EDWARD LANDER DAWNAY, DAY LANDER LIMITED Director 1998-12-07 CURRENT 1998-02-27 Dissolved 2014-06-19
NICHOLAS PAUL LANDER EUROFINS E&E CML LIMITED Director 2015-07-01 CURRENT 2013-06-03 Active
NICHOLAS PAUL LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
NICHOLAS PAUL LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
NICHOLAS PAUL LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
NICHOLAS PAUL LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
NICHOLAS PAUL LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
NICHOLAS PAUL LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
NICHOLAS PAUL LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
NICHOLAS PAUL LANDER DAWNAY, DAY LANDER LIMITED Director 2004-07-01 CURRENT 1998-02-27 Dissolved 2014-06-19
NICHOLAS PAUL LANDER VOLVERE PLC Director 2002-11-15 CURRENT 2002-07-05 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
2024-06-18FIRST GAZETTE notice for voluntary strike-off
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-23CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD LANDER
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-08-31Change of details for Volvere Plc as a person with significant control on 2020-07-21
2022-08-31PSC05Change of details for Volvere Plc as a person with significant control on 2020-07-21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-25PSC05Change of details for Volvere Plc as a person with significant control on 2017-09-22
2017-01-04AUDAUDITOR'S RESIGNATION
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-03-04RES01ADOPT ARTICLES 04/03/16
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2016 FROM SHIRE HOUSE TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3SF ENGLAND
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 27-32 OLD JEWRY LONDON EC2R 8DQ
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM Abacus House 33 Gutter Lane London EC2V 8AS
2015-04-17RES15CHANGE OF NAME 17/04/2015
2015-04-17CERTNMCompany name changed volvere asset management LIMITED\certificate issued on 17/04/15
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067093360001
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-22AR0126/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM York House 74-82 Queen Victoria St London EC4N 4SJ United Kingdom
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-26AR0126/09/13 ANNUAL RETURN FULL LIST
2012-10-17AR0126/09/12 ANNUAL RETURN FULL LIST
2012-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-27AR0126/09/11 FULL LIST
2010-11-11AR0126/09/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 74-82 QUEEN VICTORIA STREET LONDON EC4N 4SJ
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 26/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 26/09/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 26/09/2010
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-04AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010
2009-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-16CERTNMCOMPANY NAME CHANGED BDBCO NO. 950 LIMITED CERTIFICATE ISSUED ON 16/11/09
2009-11-12AR0126/09/09 FULL LIST
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 9-11 GROSVENOR GARDENS LONDON SW1W 0BD
2009-10-24RES15CHANGE OF NAME 16/10/2009
2008-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPETUS AUTOMOTIVE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-04-01
Fines / Sanctions
No fines or sanctions have been issued against IMPETUS AUTOMOTIVE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IMPETUS AUTOMOTIVE SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPETUS AUTOMOTIVE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of IMPETUS AUTOMOTIVE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPETUS AUTOMOTIVE SOLUTIONS LIMITED
Trademarks
We have not found any records of IMPETUS AUTOMOTIVE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPETUS AUTOMOTIVE SOLUTIONS 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 (64209 - Activities of other holding companies n.e.c.) as IMPETUS AUTOMOTIVE SOLUTIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IMPETUS AUTOMOTIVE SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyIMPETUS AUTOMOTIVE SOLUTIONS LIMITEDEvent Date2015-03-26
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8115 William James Wright and Richard James Philpott (IP Nos 9720 and 9226 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: James Portwood, Tel: 0115 935 3429 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPETUS AUTOMOTIVE SOLUTIONS 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 IMPETUS AUTOMOTIVE SOLUTIONS 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.