UKBizDB.co.uk

PULSE PLUS LIMITED

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

This company is commonly known as Pulse Plus Limited. The company was founded 21 years ago and was given the registration number 04522978. The firm's registered office is in VENTNOR. You can find them at Salisbury Gardens, Dudley Road, Ventnor, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PULSE PLUS LIMITED
Company Number:04522978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Salisbury Gardens, Dudley Road, Ventnor, England, PO38 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgeway, Wibtoft, Lutterworth, LE17 5BB

Secretary05 September 2002Active
Ridgeway, Wibtoft, Lutterworth, LE17 5BB

Director05 September 2002Active
25 Clarence Road, Ventnor, United Kingdom, PO38 1NE

Director09 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary30 August 2002Active
136 Gordon Hill, Enfield, EN2 0QT

Director09 October 2002Active
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP

Director05 September 2002Active
20 Lillington Road, Leamington Spa, CV32 5YY

Director09 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director30 August 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director30 August 2002Active

People with Significant Control

Mr Brian Tennant Newall
Notified on:22 August 2019
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Ridgeway, Wibtoft, Lutterworth, England, LE17 5BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian James Surry
Notified on:22 August 2016
Status:Active
Date of birth:February 1958
Nationality:English
Country of residence:England
Address:34, Gresham Close, Enfield, England, EN2 7AP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-13Capital

Capital allotment shares.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-03Accounts

Accounts with accounts type group.

Download
2016-10-01Auditors

Auditors resignation company.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Address

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

Download
2015-11-11Accounts

Accounts with accounts type group.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Incorporation

Re registration memorandum articles.

Download

Copyright © 2024. All rights reserved.