UKBizDB.co.uk

PULSE-EIGHT LIMITED

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

This company is commonly known as Pulse-eight Limited. The company was founded 13 years ago and was given the registration number 07382422. The firm's registered office is in POOLE. You can find them at 8-12 Alder Hills, , Poole, Dorset. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:PULSE-EIGHT LIMITED
Company Number:07382422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:8-12 Alder Hills, Poole, Dorset, England, BH12 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-12, Alder Hills, Poole, United Kingdom, BH12 4AL

Secretary21 September 2010Active
8-12 Alder Hills, Poole, England, BH12 4AL

Director21 September 2010Active
8-12, Alder Hills, Poole, United Kingdom, BH12 4AL

Director14 March 2022Active
8-12, Alder Hills, Poole, United Kingdom, BH12 4AL

Director21 September 2010Active
8-12, Alder Hills, Poole, England, BH12 4AL

Director13 September 2017Active

People with Significant Control

Rif Investments Limited
Notified on:28 December 2023
Status:Active
Country of residence:United Kingdom
Address:8-12 Alder Hills, 8-12 Alder Hills, Poole, United Kingdom, BH12 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
M Squared Ventures Limited
Notified on:27 June 2022
Status:Active
Country of residence:England
Address:Manor House, Church Lane, Lower Blandford St. Mary, England, DT11 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Hornung
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:8-12, Alder Hills, Poole, United Kingdom, BH12 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
M Martin Ellis
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:8-12, Alder Hills, Poole, England, BH12 4AL
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Resolution

Resolution.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-06-09Resolution

Resolution.

Download
2023-06-09Resolution

Resolution.

Download
2023-06-09Incorporation

Memorandum articles.

Download
2023-05-18Capital

Capital name of class of shares.

Download
2023-05-18Capital

Capital allotment shares.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-10-20Capital

Capital allotment shares.

Download
2021-10-20Incorporation

Memorandum articles.

Download
2021-10-20Resolution

Resolution.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.