IMPULSE GEOPHYSICS LIMITED

🌳Matureactive
04470791 · ltd · incorporated 2002-06-26
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 22.6y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Jun 2024
Net worth
£1.67M
book net assets
Opportunity
83/100
Exceptional
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other business support service activities n.e.c.
Sector: Administrative & support services
Investor take
Pursue
Asset-holding vehicle with a 66-year-old founder — textbook succession opportunity.

Opportunity 83/100 (exceptional), bankability 85/100. Strong seller-intent signal (63/100, director aged 66). Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

1 live charge · oldest 22.6y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 22.6 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: medium (76/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
10 officers (5 active, 10 linked, 7 with DOB)
84
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
73 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
83/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £1,665,487

Key financials

1 year extracted from filed iXBRL accounts
Cash
£1.1m
Net Worth
£1.7m
Current Assets
£1.9m
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-06-30
Total assets£1.68M
Current assets£1.86M
Cash£1.08M
Debtors£776.8k
Net assets£1.67M

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (37 events)Click to expand
  1. 2024-11-26
    MARRIOTT, Matthew Giles Thomas appointed
    director
  2. 2024-11-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  3. 2024-10-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2024-07-25
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  5. 2024-07-25
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2024-07-25
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  7. 2024-07-25
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  8. 2024-07-25
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  9. 2024-07-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2024-07-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2024-07-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2024-07-18
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  13. 2024-07-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2024-07-16
    GOODWIN, Jason Richard appointed
    director
  15. 2024-07-16
    GOUGH, David appointed
    director
  16. 2024-07-16
    HILDICK-SMITH, Richard Anthony appointed
    director
  17. 2024-07-16
    MILLIGAN, Robert Walls resigned
    secretary
  18. 2024-07-16
    MILLIGAN, Lisa Claire resigned
    director
  19. 2024-04-24
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  20. 2024-04-23
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  21. 2024-03-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2023-02-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2022-03-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2021-04-08
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  25. 2020-11-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2020-11-25
    🔓
    Charge satisfied #1
  27. 2016-01-02
    MILLIGAN, Lisa Claire appointed
    director
  28. 2016-01-01
    MILLIGAN, Lisa Claire resigned
    director
  29. 2003-09-15
    🔒
    Charge registered #1
    Lender: Yorkshire Bank PLC
  30. 2002-06-26
    🏢
    Company incorporated
    As IMPULSE GEOPHYSICS LIMITED
  31. 2002-06-26
    MILLIGAN, Robert Walls appointed
    director
  32. 2002-06-26
    MILLIGAN, Robert Walls appointed
    secretary
  33. 2002-06-26
    TEMPLE SECRETARIES LIMITED appointed
    corporate-nominee-secretary
  34. 2002-06-26
    TEMPLE SECRETARIES LIMITED resigned
    corporate-nominee-secretary
  35. 2002-06-26
    MILLIGAN, Lisa Claire appointed
    director
  36. 2002-06-26
    COMPANY DIRECTORS LIMITED appointed
    corporate-nominee-director
  37. 2002-06-26
    COMPANY DIRECTORS LIMITED resigned
    corporate-nominee-director

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 24 years — deep operational knowledge concentrated in one person.
  • +Founder age: Director aged approximately 66 — succession pressure is live.

Succession & seller-readiness

70/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 66. Approaching typical UK retirement age — succession thinking likely.
  • primary20+ year tenure: Director in role 24 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Socotec Uk Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Socotec Uk Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
IMPULSE GEOPHYSICS LIMITED
This company · 04470791

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Socotec Uk Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control16/07/2024
2 historic (ceased) PSCs
  • Mrs Lisa Claire Milliganceased 16/07/2024· 25-50% shares · 25-50% voting
  • Mr Robert Walls Milliganceased 16/07/2024· 25-50% shares · 25-50% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Trade services · DE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 WARREN LTD
11287277 · est 2018 · no financials extracted
8y
11A STODMAN STREET LIMITED
04080131 · est 2000 · no financials extracted
25y
1529 LIMITED
15058188 · est 2023 · no financials extracted
2y
1NGR3D LTD
11436900 · est 2018 · no financials extracted
7y
1ST WORLD LIMITED
13877804 · est 2022 · no financials extracted
4y
2030NETZERO LTD
14826810 · est 2023 · no financials extracted
2y
22 BEAUTY LTD
15673339 · est 2024 · no financials extracted
1y
247CONSULTANCY LTD
13936339 · est 2022 · no financials extracted
4y
2E EVENTS & MANAGEMENT LIMITED
09505578 · est 2015 · no financials extracted
11y
2K2R LTD
15100453 · est 2023 · no financials extracted
2y
3 WEIRDOS LTD
16294138 · est 2025 · no financials extracted
1y
31 CUTZ LTD
15541602 · est 2024 · no financials extracted
2y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2002-06-26
Jurisdictionengland-wales
Primary SIC82990 — Other business support service activities n.e.c.

Registered office

Socotec House
Bretby Business Park, Bretby,
Burton-On-Trent
Derbyshire,
DE15 0YZ
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-06-30
Confirmation statement
Next due: 2026-07-10
Last: 2025-06-26

Officers (5 active · 5 resigned)

GOODWIN, Jason Richard
director · ~52y · appointed 2024-07-16
View their other companies + combined net worth →
Active
GOUGH, David
director · ~58y · appointed 2024-07-16
View their other companies + combined net worth →
Active
HILDICK-SMITH, Richard Anthony
director · ~40y · appointed 2024-07-16
View their other companies + combined net worth →
Active
MARRIOTT, Matthew Giles Thomas
director · ~55y · appointed 2024-11-26
View their other companies + combined net worth →
Active
MILLIGAN, Robert Walls
director · ~66y · appointed 2002-06-26
View their other companies + combined net worth →
Active
MILLIGAN, Robert Walls
secretary · appointed 2002-06-26 · resigned 2024-07-16
Resigned
TEMPLE SECRETARIES LIMITED
corporate-nominee-secretary · appointed 2002-06-26 · resigned 2002-06-26
Resigned
MILLIGAN, Lisa Claire
director · ~66y · appointed 2016-01-02 · resigned 2024-07-16
Resigned
MILLIGAN, Lisa Claire
director · ~66y · appointed 2002-06-26 · resigned 2016-01-01
Resigned
COMPANY DIRECTORS LIMITED
corporate-nominee-director · appointed 2002-06-26 · resigned 2002-06-26
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
Virgin Money
Yorkshire Bank PLC
Debenture1 property15/09/200325/11/2020

Recent filings (73 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2025-07-03
appoint-person-director-company-with-name-date
officers · AP01
2024-11-26
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-10-25
change-account-reference-date-company-current-extended
accounts · AA01
2024-07-25
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-07-25
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-07-25
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-07-25
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-07-25
appoint-person-director-company-with-name-date
officers · AP01
2024-07-18
appoint-person-director-company-with-name-date
officers · AP01
2024-07-18
appoint-person-director-company-with-name-date
officers · AP01
2024-07-18
termination-secretary-company-with-name-termination-date
officers · TM02
2024-07-18
termination-director-company-with-name-termination-date
officers · TM01
2024-07-18
confirmation-statement-with-updates
confirmation-statement · CS01
2024-06-26
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2024-04-24