UKBizDB.co.uk

FRIDAY PULSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Friday Pulse Limited. The company was founded 11 years ago and was given the registration number 08227089. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FRIDAY PULSE LIMITED
Company Number:08227089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10 Queen Street Place, London, England, EC4R 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Fonthill Road, London, United Kingdom, N4 3HY

Director19 October 2012Active
International House, 64 Nile Street, London, United Kingdom, N1 7SR

Director01 February 2024Active
Temenos, Swallowcliffe, Salisbury, England, SP3 5PD

Director25 September 2012Active
International House, 64 Nile Street, London, United Kingdom, N1 7SR

Director01 February 2024Active
10, Queen Street Place, London, England, EC4R 1AG

Director12 January 2017Active
Hikenield House, East Anton Court, Icknield Way, Andover, SP10 5RG

Director06 August 2015Active
Hikenield House, East Anton Court, Icknield Way, Andover, England, SP10 5RG

Director30 January 2014Active
32, Whetstone Close, Farquhar Road Edgbaston, Birmingham, United Kingdom, B15 2QN

Director19 October 2012Active

People with Significant Control

Mr Richard Timothy Aston
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:International House, 64 Nile Street, London, England, N1 7SR
Nature of control:
  • Significant influence or control
Mr Nicholas John Marks
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:International House, 64 Nile Street, London, England, N1 7SR
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-05-03Capital

Capital allotment shares.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Capital

Capital allotment shares.

Download
2021-05-18Capital

Capital allotment shares.

Download
2021-05-18Capital

Capital name of class of shares.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Resolution

Resolution.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-06-18Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.