PULSE 24 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePULSE 24 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03425562
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PULSE 24 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PULSE 24 LIMITED located?

    Registered Office Address
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PULSE 24 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORONA POWER MANAGEMENT LIMITED Oct 06, 2003Oct 06, 2003
    AURORA POWER MANAGEMENT LIMITED Sep 23, 2003Sep 23, 2003
    QUANTUM ELECTRIC POWER LIMITEDAug 27, 1997Aug 27, 1997

    What are the latest accounts for PULSE 24 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PULSE 24 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr John Mcmorrow on Nov 21, 2019

    2 pagesCH01

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Termination of appointment of Philip Bellamy-Lee as a director on Oct 01, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr John Mcmorrow on Feb 28, 2018

    2 pagesCH01

    Appointment of Mr David Sing as a director on Jan 01, 2018

    2 pagesAP01

    Appointment of Mr Colin John Lynch as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of David Russell Gibson as a director on Jan 01, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 250,000
    SH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 250,000
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 250,000
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of PULSE 24 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNCH, Colin John
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    ScotlandBritish52640700003
    MCMORROW, John Andrew
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    ScotlandBritish156970690003
    SING, David
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    EnglandBritish241703380001
    ANSBRO, Nicholas
    9 Madrid Road
    SW13 9PF London
    Secretary
    9 Madrid Road
    SW13 9PF London
    British43454380003
    ELSTEIN, Jonathan Michael
    15a Fitzjohns Avenue
    NW3 5JY London
    Secretary
    15a Fitzjohns Avenue
    NW3 5JY London
    British70057160003
    EVERITT, Helen Louise
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    153906470001
    GREENFIELD, James William
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    British131060960003
    NEALE, Duncan
    65 Faroe Road
    W14 0EL London
    Secretary
    65 Faroe Road
    W14 0EL London
    British51375350003
    OLSEN, Peter Graham
    Hayes Lane
    BR2 9EJ Bromley
    147
    Kent
    United Kingdom
    Secretary
    Hayes Lane
    BR2 9EJ Bromley
    147
    Kent
    United Kingdom
    British134737120001
    RHODES, Jeremy
    Almondvale Business Park
    Almondvale Way
    EH54 6GA Livingston
    6
    United Kingdom
    Secretary
    Almondvale Business Park
    Almondvale Way
    EH54 6GA Livingston
    6
    United Kingdom
    167227500001
    RUSSELL, Gary David
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    Secretary
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    British76792080001
    TAN, Dominic
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Secretary
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    British133267370002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BARRACK, Sebastian
    7c Kensington Park Road
    W11 3BY London
    Director
    7c Kensington Park Road
    W11 3BY London
    Australian101262680003
    BELLAMY-LEE, Philip
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    EnglandBritish136892270002
    BOWDEN, Timothy John
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Director
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    EnglandAustralian135229860001
    CARROLL, Geoffrey Michael
    Flat 5 86-88 Banner Street
    EC1Y 8JU London
    Director
    Flat 5 86-88 Banner Street
    EC1Y 8JU London
    British116410910001
    CLARKE, Nicholas Anthony
    Flat 33 93 Embankment
    SE1 7TY London
    Director
    Flat 33 93 Embankment
    SE1 7TY London
    United KingdomBritish81766000001
    COLES, Christian James
    32 Walton Road
    WD23 2JD Bushey
    Hertfordshire
    Director
    32 Walton Road
    WD23 2JD Bushey
    Hertfordshire
    United KingdomBritish123268350001
    FARRY, Kieron Patrick
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Director
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    EnglandBritish96522240001
    GIBSON, David Russell
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    ScotlandBritish136866240002
    GRAY, Matthew Richard
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United KingdomBritish136437290001
    GRENFELL, Simon James
    Elm Lodge
    6 Heath Road
    KT13 8TB Weybridge
    Surrey
    Director
    Elm Lodge
    6 Heath Road
    KT13 8TB Weybridge
    Surrey
    United KingdomAustralian91917220001
    MCKEATING, Alan
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Director
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    ScotlandScottish82130220004
    PEARCE, Mark Colin
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Director
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    British136566060001
    PLEWMAN, Paul Christian
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United KingdomIrish122128430001
    PRESTON, Benjamin
    14 Heaven Tree Close
    N1 2PW London
    Director
    14 Heaven Tree Close
    N1 2PW London
    New Zealander81430620001
    RUSSELL, Gary David
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    Director
    Falcon House
    67a Kings Road
    HP4 3BP Berkhamsted
    Hertfordshire
    United KingdomBritish76792080001
    SPELLMAN, John Ashley
    Watling Lane
    Thaxted
    CM6 2RA Dunmow
    Applewood
    Essex
    Director
    Watling Lane
    Thaxted
    CM6 2RA Dunmow
    Applewood
    Essex
    EnglandEnglish310542880001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of PULSE 24 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Energy Assets Limited
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Apr 06, 2016
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Of England And Wales
    Registration Number05417114
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0