UKBizDB.co.uk

PULSE SOFTWARE MANAGEMENT LTD.

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

This company is commonly known as Pulse Software Management Ltd.. The company was founded 28 years ago and was given the registration number 03188887. The firm's registered office is in WARWICK. You can find them at 1 Kingmaker Court, Gallows Hill, Warwick, Warwickshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PULSE SOFTWARE MANAGEMENT LTD.
Company Number:03188887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Kingmaker Court, Gallows Hill, Warwick, Warwickshire, England, CV34 6DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Secretary30 October 2015Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director07 June 2019Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director07 June 2019Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director07 June 2019Active
Manor Farm, Manor House Lane, Little Bookham, KT23 4EW

Secretary22 April 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 April 1996Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DY

Director30 October 2015Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DY

Director30 October 2015Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director30 October 2015Active
15 Summerlands, Cranleigh, GU6 7BL

Director06 November 2000Active
Manor Farm, Manor House Lane, Little Bookham, KT23 4EW

Director22 April 1996Active
5 Tilehurst Road, Reading, RG1 7TP

Director30 April 2000Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director30 October 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 April 1996Active

People with Significant Control

Pulse Software Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH
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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-22Accounts

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-13Dissolution

Dissolution application strike off company.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-15Accounts

Legacy.

Download
2022-08-15Other

Legacy.

Download
2022-08-15Other

Legacy.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Address

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

Download

Copyright © 2024. All rights reserved.