UKBizDB.co.uk

PULSANT TOPCO LIMITED

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

This company is commonly known as Pulsant Topco Limited. The company was founded 13 years ago and was given the registration number 07403360. The firm's registered office is in MAIDENHEAD. You can find them at Blue Square House, Priors Way, Maidenhead, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PULSANT TOPCO LIMITED
Company Number:07403360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Blue Square House, Priors Way, Maidenhead, England, SL6 2HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Director28 October 2019Active
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Director06 September 2017Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary11 October 2010Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director11 October 2010Active
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Director31 March 2011Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director29 October 2010Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director07 October 2011Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director29 October 2010Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director12 August 2011Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director29 October 2010Active
Ginchy House, Marsh Lane, Taplow, Maidenhead, Uk, SL6 0DE

Director18 February 2011Active
30, Warwick Street, London, W1B 5AL

Director26 October 2010Active
30, Warwick Street, London, W1B 5AL

Director26 October 2010Active
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Director21 August 2017Active
Cadogan House, Rose Kiln Lane, Reading, RG2 0HP

Director08 July 2013Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director11 October 2010Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director11 October 2010Active

People with Significant Control

Pulsant Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-15Other

Legacy.

Download
2023-07-15Other

Legacy.

Download
2023-07-15Accounts

Legacy.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-24Capital

Capital allotment shares.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-13Address

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

Download
2018-06-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.