PULSE CLEAN ENERGY UK LIMITED

PULSE CLEAN ENERGY UK LIMITED

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

    Company NamePULSE CLEAN ENERGY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07609301
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PULSE CLEAN ENERGY UK LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is PULSE CLEAN ENERGY UK LIMITED located?

    Registered Office Address
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PULSE CLEAN ENERGY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN FROG POWER 214 LIMITEDApr 19, 2011Apr 19, 2011
    PIMCO 2897 LIMITEDApr 19, 2011Apr 19, 2011

    What are the latest accounts for PULSE CLEAN ENERGY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PULSE CLEAN ENERGY UK LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for PULSE CLEAN ENERGY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Apr 19, 2025 with no updates

    3 pagesCS01

    Change of details for Pulse Clean Energy Limited as a person with significant control on Dec 21, 2022

    2 pagesPSC05

    Change of details for Pulse Clean Energy Limited as a person with significant control on May 15, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Registered office address changed from 197 Kensington High Street London W8 6BA England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on May 15, 2024

    1 pagesAD01

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Joseph Massara as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mr Trevor Alexander Wills as a director on Oct 26, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Mrs Nicola Johnson as a director on Jul 13, 2023

    2 pagesAP01

    Termination of appointment of Polina Sims as a director on Jul 13, 2023

    1 pagesTM01

    Confirmation statement made on Apr 19, 2023 with updates

    4 pagesCS01

    Change of details for Green Frog Power Limited as a person with significant control on Jan 27, 2022

    2 pagesPSC05

    Statement of capital following an allotment of shares on Feb 01, 2023

    • Capital: GBP 45,314,567
    3 pagesSH01

    Amended full accounts made up to May 31, 2022

    28 pagesAAMD

    Appointment of Ms Alison Barbara Kay as a director on Dec 21, 2022

    2 pagesAP01

    Termination of appointment of Matthew Mendes as a director on Dec 21, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 05, 2022

    • Capital: GBP 28,206,000
    3 pagesSH01

    Current accounting period shortened from May 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Total exemption full accounts made up to May 31, 2022

    14 pagesAA

    Director's details changed for Matthew Mendes on Sep 14, 2022

    2 pagesCH01

    Statement of capital following an allotment of shares on Jun 30, 2022

    • Capital: GBP 18,449,000
    3 pagesSH01

    Termination of appointment of Trevor Wills as a director on Jun 07, 2022

    1 pagesTM01

    Appointment of Mr Paul Joseph Massara as a director on Jun 07, 2022

    2 pagesAP01

    Who are the officers of PULSE CLEAN ENERGY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Nicola Mary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    EnglandAustralian,British311398250001
    KAY, Alison Barbara
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    EnglandBritish68410370003
    WILLS, Trevor Alexander
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    EnglandBritish,Canadian304048600001
    BEAUMONT, Neil Geoffrey
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United Kingdom
    Secretary
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United Kingdom
    187176850001
    GUDGEON, Richard Keith
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United Kingdom
    Secretary
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United Kingdom
    159507160001
    SPRASON, David Ronald
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    Unit 17 The Courtyard
    England
    Secretary
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    Unit 17 The Courtyard
    England
    275528990001
    BATES, David Philip Geoffrey
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    Director
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United KingdomBritish250911000001
    BELLIZIA, Giulio
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    Director
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United KingdomItalian126613980003
    CRAWFORD, Richard
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    England
    United Kingdom
    Director
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    England
    United Kingdom
    United KingdomBritish110876150001
    ENTRACT, Jonathan Mark
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish86046470002
    FORMUZIEWICH, Timothy Gerald
    Kensington High Street
    W8 6BA London
    197
    England
    Director
    Kensington High Street
    W8 6BA London
    197
    England
    CanadaCanadian285681980001
    GARCIA, Carlos Abuin
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandSpanish255117650001
    GUDGEON, Richard Keith
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United Kingdom
    Director
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United Kingdom
    EnglandBritish110379200001
    HALL-SMITH, James Edward
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    England
    United Kingdom
    Director
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    England
    United Kingdom
    United KingdomBritish128011730001
    JONES, Mark Wesley
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    England
    Director
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    England
    EnglandBritish128781930001
    JONES, Mark Wesley
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United Kingdom
    Director
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United Kingdom
    EnglandBritish128781930001
    MASSARA, Paul Joseph
    Kensington High Street
    W8 6BA London
    197
    England
    Director
    Kensington High Street
    W8 6BA London
    197
    England
    EnglandBritish209417270001
    MENDES, Matthew
    Kensington High Street
    W8 6BA London
    197
    England
    Director
    Kensington High Street
    W8 6BA London
    197
    England
    EnglandCanadian288293630003
    SIMS, Polina
    Kensington High Street
    W8 6BA London
    197
    England
    Director
    Kensington High Street
    W8 6BA London
    197
    England
    CanadaCanadian277011300001
    STONE, Andrew Peter
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    Director
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    EnglandBritish165340210001
    TAYLOR, Jeremy William Kirwan
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    England
    Director
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    England
    EnglandBritish158053860001
    TAYLOR, Jeremy William Kirwan
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United Kingdom
    Director
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    United Kingdom
    EnglandBritish158053860001
    TOWNSHEND, Henry Roscoe
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    Director
    The Courtyard
    Gorsey Lane
    B46 1JA Coleshill
    Unit 17
    EnglandBritish224440470001
    WILLS, Trevor Alexander
    Kensington High Street
    W8 6BA London
    197
    England
    Director
    Kensington High Street
    W8 6BA London
    197
    England
    EnglandBritish,Canadian304048600001

    Who are the persons with significant control of PULSE CLEAN ENERGY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pulse Clean Energy Limited
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Apr 06, 2016
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number07056616
    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