logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Robinson-love, Timothy John
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Newman, Eric Dossett
    Electrical Engineer born in September 1956
    Individual (4 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Beacham, Timothy David
    Director born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2010-08-20 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressWey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,203 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Pearse, Richard Alastair
    Engineer born in June 1947
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
    Pearse, Richard Alastair
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Secretary → CIF 0
  • 2
    Bullen, Helen Susan
    Housewife born in September 1959
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 3
    Newman, Denise
    Secretary born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2019-02-01
    OF - Director → CIF 0
    Newman, Denise
    Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2019-01-31
    OF - Secretary → CIF 0
  • 4
    Barnes, Jeremy John Kentish
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-01-24 ~ 2002-07-01
    OF - Secretary → CIF 0
  • 5
    Pearse, Lynda Joan
    Housewife born in September 1947
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 6
    Bullen, Clive Laurence
    Electrical Engineer born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
    Bullen, Clive Laurence
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-31 ~ 1994-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

IMPULSE ENGINEERING LIMITED

Previous name
POWERBACK LIMITED - 1986-03-03
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Debtors
Current
543,379 GBP2025-01-31
850,683 GBP2024-01-31
Equity
Called up share capital
1,000 GBP2025-01-31
1,000 GBP2024-01-31
Retained earnings (accumulated losses)
1,505,667 GBP2025-01-31
1,418,089 GBP2024-01-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
202024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Gross Cost
Vehicles
104,747 GBP2025-01-31
43,809 GBP2024-01-31
Office equipment
18,067 GBP2025-01-31
18,067 GBP2024-01-31
Computers
79,238 GBP2025-01-31
60,527 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
34,906 GBP2025-01-31
27,700 GBP2024-01-31
Office equipment
15,481 GBP2025-01-31
14,774 GBP2024-01-31
Computers
53,077 GBP2025-01-31
47,528 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Vehicles
7,206 GBP2024-02-01 ~ 2025-01-31
Office equipment
707 GBP2024-02-01 ~ 2025-01-31
Computers
5,549 GBP2024-02-01 ~ 2025-01-31
Trade Debtors/Trade Receivables
Current
441,262 GBP2025-01-31
766,406 GBP2024-01-31
Amounts owed by directors
Current
5,531 GBP2025-01-31
1,683 GBP2024-01-31
Prepayments/Accrued Income
Current
88,798 GBP2025-01-31
27,125 GBP2024-01-31
Other Debtors
Current
7,788 GBP2025-01-31
55,469 GBP2024-01-31
Trade Creditors/Trade Payables
Current
219,650 GBP2025-01-31
456,008 GBP2024-01-31
Accrued Liabilities/Deferred Income
Current
143,351 GBP2025-01-31
105,087 GBP2024-01-31
Corporation Tax Payable
Current
161,956 GBP2025-01-31
167,866 GBP2024-01-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2025-01-31
3,691 GBP2024-01-31
Other Creditors
Current
101,439 GBP2025-01-31
0 GBP2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
143,063 GBP2025-01-31
110,881 GBP2024-01-31
Between one and five year
323,820 GBP2025-01-31
248,273 GBP2024-01-31
More than five year
127,045 GBP2025-01-31
163,343 GBP2024-01-31

  • IMPULSE ENGINEERING LIMITED
    Info
    POWERBACK LIMITED - 1986-03-03
    Registered number 01984714
    icon of addressWey Court West, Union Road, Farnham, Surrey GU9 7PT
    Private Limited Company incorporated on 1986-01-31 (39 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.