STARTPULSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTARTPULSING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07716920
    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 STARTPULSING LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is STARTPULSING LIMITED located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STARTPULSING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for STARTPULSING LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for STARTPULSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 28, 2024

    • Capital: GBP 3,198.1886
    4 pagesSH01

    Confirmation statement made on Oct 15, 2025 with updates

    14 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    10 pagesAA

    Confirmation statement made on Oct 15, 2024 with updates

    14 pagesCS01

    Memorandum and Articles of Association

    49 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 077169200002, created on Sep 17, 2024

    16 pagesMR01

    Statement of capital following an allotment of shares on Aug 29, 2024

    • Capital: GBP 3,183.3032
    4 pagesSH01

    Satisfaction of charge 077169200001 in full

    1 pagesMR04

    Termination of appointment of Alan Tattersall as a director on Jun 03, 2024

    1 pagesTM01

    Appointment of Mr Steven Chilton as a director on Dec 01, 2023

    2 pagesAP01

    Confirmation statement made on Oct 15, 2023 with updates

    14 pagesCS01

    Director's details changed for Mr Cameron Gordon on Oct 15, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2023

    10 pagesAA

    Registration of charge 077169200001, created on Jul 20, 2023

    26 pagesMR01

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 3,104.5613
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 3,065.3709
    4 pagesSH01

    Director's details changed for Mr Mark Philip Muth on Mar 17, 2023

    2 pagesCH01

    Director's details changed for Mr Cameron Gordon on Jan 27, 2023

    2 pagesCH01

    Director's details changed for Mike Billingsley on Jan 27, 2023

    2 pagesCH01

    Registered office address changed from 1st Floor 143-149 Fenchurch Street London EC3M 6BL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jan 28, 2023

    1 pagesAD01

    Statement of capital following an allotment of shares on Dec 21, 2022

    • Capital: GBP 3,044.2684
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 28, 2022

    • Capital: GBP 2,990.0283
    4 pagesSH01

    Total exemption full accounts made up to Jul 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 15, 2022 with updates

    14 pagesCS01

    Who are the officers of STARTPULSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLINGSLEY, Mike
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    United StatesAmerican253180700001
    CHILTON, Steven
    1350-1360 Montpellier Court
    Gloucester Business Park
    GL3 4AH London
    Blackfinch Investments Limited
    London
    England
    Director
    1350-1360 Montpellier Court
    Gloucester Business Park
    GL3 4AH London
    Blackfinch Investments Limited
    London
    England
    EnglandBritish320038860001
    GORDON, Cameron
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    CyprusBritish168426490003
    MUTH, Mark Philip
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    United KingdomBritish51009110002
    CHHATRALIA, Nita Naresh
    239 Regents Park Road
    N3 3LF Finchley
    Gable House
    London
    United Kingdom
    Director
    239 Regents Park Road
    N3 3LF Finchley
    Gable House
    London
    United Kingdom
    United KingdomBritish146559590001
    CHONG, Kevin Kian Ming
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Director
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    United KingdomBritish115308820002
    CHOUDRIE, Atul
    Graham Road
    E8 1PB London
    99
    England
    Director
    Graham Road
    E8 1PB London
    99
    England
    EnglandBritish149355530003
    DYSON, Timothy John Bruce
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    Director
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    United StatesBritish65061010016
    GORDON, Cameron
    Bathurst Street
    Sydney
    2000
    1904/101
    Australia
    Australia
    Director
    Bathurst Street
    Sydney
    2000
    1904/101
    Australia
    Australia
    AustraliaAustralian162491390001
    KERSH, Daniel
    Rear Office 2nd Floor
    87 Whitechapel High Street
    E1 7QX London
    Archers & Co Accountants
    United Kingdom
    Director
    Rear Office 2nd Floor
    87 Whitechapel High Street
    E1 7QX London
    Archers & Co Accountants
    United Kingdom
    United KingdomBritish230140390001
    MORROW, Alex
    Chambers St
    Redfern
    2016 Nsw
    282
    Australia
    Director
    Chambers St
    Redfern
    2016 Nsw
    282
    Australia
    United KingdomBritish168426430001
    MORROW, Alex
    Chalmers Street
    Redfern
    Nsw 2016
    282
    Australia
    Australia
    Director
    Chalmers Street
    Redfern
    Nsw 2016
    282
    Australia
    Australia
    AustraliaAustralian161978690001
    PATEL, Hiren
    239 Regents Park Road
    N3 3LF London
    Gable House
    United Kingdom
    Director
    239 Regents Park Road
    N3 3LF London
    Gable House
    United Kingdom
    United KingdomBritish168426310001
    PATEL, Hiren Hiteshkumar
    Thorburn Road
    Weston Favell
    NN3 3DA Northampton
    14
    United Kingdom
    Director
    Thorburn Road
    Weston Favell
    NN3 3DA Northampton
    14
    United Kingdom
    United KingdomBritish121518890001
    PATEL, Nisheet
    Cotman Gardens
    HA8 5TQ Edgware
    29
    Middlesex
    United Kingdom
    Director
    Cotman Gardens
    HA8 5TQ Edgware
    29
    Middlesex
    United Kingdom
    United KingdomBritish101830790002
    TATTERSALL, Alan
    Albany Mews
    Parabola Road
    GL50 3AP Cheltenham
    2
    United Kingdom
    Director
    Albany Mews
    Parabola Road
    GL50 3AP Cheltenham
    2
    United Kingdom
    EnglandBritish81004160001
    RAWDUCK TECHNOLOGY LIMITED
    Fidlas Avenue
    CF14 0NZ Cardiff
    86
    Wales
    Director
    Fidlas Avenue
    CF14 0NZ Cardiff
    86
    Wales
    Identification TypeEuropean Economic Area
    Registration Number07716920
    177726320001
    SPW DIRECTORS LIMITED
    239 Regents Park Road
    N3 3LF London
    Gable House
    United Kingdom
    Director
    239 Regents Park Road
    N3 3LF London
    Gable House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5461155
    147127210001
    VIZONE INTERNATIONAL HOLDINGS LIMITED
    Apartment R
    Dolphin Court Embassy Way
    Ta'Xbiex
    37
    Malta
    Director
    Apartment R
    Dolphin Court Embassy Way
    Ta'Xbiex
    37
    Malta
    Identification TypeEuropean Economic Area
    Registration NumberC49858
    177003210001

    Who are the persons with significant control of STARTPULSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Kian Ming Chong
    Corsham Street
    N1 6DR London
    41
    England
    Apr 06, 2016
    Corsham Street
    N1 6DR London
    41
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for STARTPULSING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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