UKBizDB.co.uk

PULSE SOFTWARE LIMITED

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

This company is commonly known as Pulse Software Limited. The company was founded 28 years ago and was given the registration number 03133327. The firm's registered office is in SUTTON. You can find them at 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PULSE SOFTWARE LIMITED
Company Number:03133327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England, SM1 1JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82c Queens Road, Walton On Thames, KT12 5LA

Director30 September 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary01 December 1995Active
White Hart House, High St Limpsfield, Oxted, RH8 0DT

Secretary04 December 1995Active
82c Queens Road, Walton On Thames, KT12 5LA

Secretary04 December 1995Active
3 Dunfee Way, Byfleet, West Byfleet, KT14 6HJ

Director08 December 1995Active
82c Queens Road, Walton On Thames, KT12 5LA

Director04 December 1995Active
28 Thames Street, Walton On Thames, KT12 2PS

Director04 December 1995Active
2 Griffith Street, Rushden, NN10 0RL

Director03 March 1999Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director01 December 1995Active
White Hart House High Street, Limpsfield, Oxted, RH8 0DT

Corporate Director04 December 1995Active

People with Significant Control

Mr Dermot Paul Doherty
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:3rd Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Address

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

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Officers

Termination director company with name termination date.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type total exemption small.

Download
2013-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.