PULSE CLEAN ENERGY UK LIMITED
Overview
| Company Name | PULSE CLEAN ENERGY UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07609301 |
| 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 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 Address | No |
What were the previous names of PULSE CLEAN ENERGY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREEN FROG POWER 214 LIMITED | Apr 19, 2011 | Apr 19, 2011 |
| PIMCO 2897 LIMITED | Apr 19, 2011 | Apr 19, 2011 |
What are the latest accounts for PULSE CLEAN ENERGY UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PULSE CLEAN ENERGY UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for PULSE CLEAN ENERGY UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Pulse Clean Energy Limited as a person with significant control on Dec 21, 2022 | 2 pages | PSC05 | ||
Change of details for Pulse Clean Energy Limited as a person with significant control on May 15, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Joseph Massara as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Trevor Alexander Wills as a director on Oct 26, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Appointment of Mrs Nicola Johnson as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Polina Sims as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2023 with updates | 4 pages | CS01 | ||
Change of details for Green Frog Power Limited as a person with significant control on Jan 27, 2022 | 2 pages | PSC05 | ||
Statement of capital following an allotment of shares on Feb 01, 2023
| 3 pages | SH01 | ||
Amended full accounts made up to May 31, 2022 | 28 pages | AAMD | ||
Appointment of Ms Alison Barbara Kay as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Matthew Mendes as a director on Dec 21, 2022 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Oct 05, 2022
| 3 pages | SH01 | ||
Current accounting period shortened from May 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Total exemption full accounts made up to May 31, 2022 | 14 pages | AA | ||
Director's details changed for Matthew Mendes on Sep 14, 2022 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Jun 30, 2022
| 3 pages | SH01 | ||
Termination of appointment of Trevor Wills as a director on Jun 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Joseph Massara as a director on Jun 07, 2022 | 2 pages | AP01 | ||
Who are the officers of PULSE CLEAN ENERGY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Nicola Mary | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | England | Australian,British | 311398250001 | |||||
| KAY, Alison Barbara | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | England | British | 68410370003 | |||||
| WILLS, Trevor Alexander | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | England | British,Canadian | 304048600001 | |||||
| BEAUMONT, Neil Geoffrey | Secretary | The Courtyard Gorsey Lane B46 1JA Coleshill Unit 17 United Kingdom | 187176850001 | |||||||
| GUDGEON, Richard Keith | Secretary | The Courtyard Gorsey Lane B46 1JA Coleshill Unit 17 United Kingdom | 159507160001 | |||||||
| SPRASON, David Ronald | Secretary | Gorsey Lane Coleshill B46 1JA Birmingham Unit 17 The Courtyard England | 275528990001 | |||||||
| BATES, David Philip Geoffrey | Director | The Courtyard Gorsey Lane B46 1JA Coleshill Unit 17 | United Kingdom | British | 250911000001 | |||||
| BELLIZIA, Giulio | Director | The Courtyard Gorsey Lane B46 1JA Coleshill Unit 17 | United Kingdom | Italian | 126613980003 | |||||
| CRAWFORD, Richard | Director | Gorsey Lane Coleshill B46 1JA Birmingham 17 The Courtyard England United Kingdom | United Kingdom | British | 110876150001 | |||||
| ENTRACT, Jonathan Mark | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 86046470002 | |||||
| FORMUZIEWICH, Timothy Gerald | Director | Kensington High Street W8 6BA London 197 England | Canada | Canadian | 285681980001 | |||||
| GARCIA, Carlos Abuin | Director | Charles Ii Street SW1Y 4QU London 12 England | England | Spanish | 255117650001 | |||||
| GUDGEON, Richard Keith | Director | The Courtyard Gorsey Lane B46 1JA Coleshill Unit 17 United Kingdom | England | British | 110379200001 | |||||
| HALL-SMITH, James Edward | Director | Gorsey Lane Coleshill B46 1JA Birmingham 17 The Courtyard England United Kingdom | United Kingdom | British | 128011730001 | |||||
| JONES, Mark Wesley | Director | Gorsey Lane Coleshill B46 1JA Birmingham 17 The Courtyard England | England | British | 128781930001 | |||||
| JONES, Mark Wesley | Director | The Courtyard Gorsey Lane B46 1JA Coleshill Unit 17 United Kingdom | England | British | 128781930001 | |||||
| MASSARA, Paul Joseph | Director | Kensington High Street W8 6BA London 197 England | England | British | 209417270001 | |||||
| MENDES, Matthew | Director | Kensington High Street W8 6BA London 197 England | England | Canadian | 288293630003 | |||||
| SIMS, Polina | Director | Kensington High Street W8 6BA London 197 England | Canada | Canadian | 277011300001 | |||||
| STONE, Andrew Peter | Director | The Courtyard Gorsey Lane B46 1JA Coleshill Unit 17 | England | British | 165340210001 | |||||
| TAYLOR, Jeremy William Kirwan | Director | Gorsey Lane Coleshill B46 1JA Birmingham 17 The Courtyard England | England | British | 158053860001 | |||||
| TAYLOR, Jeremy William Kirwan | Director | The Courtyard Gorsey Lane B46 1JA Coleshill Unit 17 United Kingdom | England | British | 158053860001 | |||||
| TOWNSHEND, Henry Roscoe | Director | The Courtyard Gorsey Lane B46 1JA Coleshill Unit 17 | England | British | 224440470001 | |||||
| WILLS, Trevor Alexander | Director | Kensington High Street W8 6BA London 197 England | England | British,Canadian | 304048600001 |
Who are the persons with significant control of PULSE CLEAN ENERGY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pulse Clean Energy Limited | Apr 06, 2016 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
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