PULSE CEILINGS LIMITED
Overview
| Company Name | PULSE CEILINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05313007 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PULSE CEILINGS LIMITED?
- Electrical installation (43210) / Construction
Where is PULSE CEILINGS LIMITED located?
| Registered Office Address | Interchange House, Suite 104 Howard Way Interchange Park MK16 9PY Newport Pagnell Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PULSE CEILINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PULSE CEILINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for PULSE CEILINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Notification of Pulse Ceilings Holdings Limited as a person with significant control on Sep 02, 2025 | 2 pages | PSC02 | ||
Cessation of Anna Marie Soden as a person with significant control on Sep 02, 2025 | 1 pages | PSC07 | ||
Cessation of Barry Soden as a person with significant control on Sep 02, 2025 | 1 pages | PSC07 | ||
Cessation of Howard Mason as a person with significant control on Sep 02, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Interchange House, Suite 104 Howard Way Interchange Park Newport Pagnell Milton Keynes MK16 9PY on Jul 22, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Jun 03, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 02, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 23, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jun 15, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jul 23, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Director's details changed for Mr Howard Mason on Jul 24, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jul 23, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 23, 2018 with updates | 5 pages | CS01 | ||
Notification of Barry Soden as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Who are the officers of PULSE CEILINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SODEN, Barry | Secretary | Rowsham Dell Giffard Park MK14 5JS Milton Keynes 36 Buckinghamshire United Kingdom | British | 68909900005 | ||||||
| MASON, Howard | Director | Bush Hill Park EN1 2BB Enfield 89 Park Avenue Middlesex England | United Kingdom | British | 102960660001 | |||||
| SODEN, Barry | Director | Giffard Park MK14 5JS Milton Keynes 36 Rowsham Dell Buckinghamshire England | England | British | 68909900005 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| SODEN, Anna Marie | Director | Giffard Park MK14 5JS Milton Keynes 36 Rowsham Dell Buckinghamshire England | England | British | 222486890001 | |||||
| SODEN, Barry | Director | Rowsham Dell Giffard Park MK14 5JS Milton Keynes 36 Buckinghamshire United Kingdom | England | British | 68909900005 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of PULSE CEILINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pulse Ceilings Holdings Limited | Sep 02, 2025 | Howard Way Interchange Park MK16 9PY Newport Pagnell Interchange House, Suite 104 Milton Keynes England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Barry Soden | Apr 06, 2016 | Giffard Park MK14 5JS Milton Keynes 36 Rowsham Dell Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Anna Marie Soden | Apr 06, 2016 | Giffard Park MK14 5JS Milton Keynes 36 Rowsham Dell Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Howard Mason | Apr 06, 2016 | Bush Hill Park EN1 2BB Enfield 89 Park Avenue Middlesex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Barry Soden | Apr 06, 2016 | Giffard Park MK14 5JS Milton Keynes 36 Rowsham Dell Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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