STARTPULSING LIMITED
Overview
| Company Name | STARTPULSING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07716920 |
| 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 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 Address | No |
What are the latest accounts for STARTPULSING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for STARTPULSING LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for STARTPULSING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 28, 2024
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 15, 2025 with updates | 14 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 15, 2024 with updates | 14 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 077169200002, created on Sep 17, 2024 | 16 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2024
| 4 pages | SH01 | ||||||||||||||||||
Satisfaction of charge 077169200001 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Alan Tattersall as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Steven Chilton as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 15, 2023 with updates | 14 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Cameron Gordon on Oct 15, 2023 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 10 pages | AA | ||||||||||||||||||
Registration of charge 077169200001, created on Jul 20, 2023 | 26 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Mark Philip Muth on Mar 17, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Cameron Gordon on Jan 27, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mike Billingsley on Jan 27, 2023 | 2 pages | CH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2022
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2022
| 4 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 15, 2022 with updates | 14 pages | CS01 | ||||||||||||||||||
Who are the officers of STARTPULSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BILLINGSLEY, Mike | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United States | American | 253180700001 | |||||||||
| CHILTON, Steven | Director | 1350-1360 Montpellier Court Gloucester Business Park GL3 4AH London Blackfinch Investments Limited London England | England | British | 320038860001 | |||||||||
| GORDON, Cameron | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Cyprus | British | 168426490003 | |||||||||
| MUTH, Mark Philip | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | 51009110002 | |||||||||
| CHHATRALIA, Nita Naresh | Director | 239 Regents Park Road N3 3LF Finchley Gable House London United Kingdom | United Kingdom | British | 146559590001 | |||||||||
| CHONG, Kevin Kian Ming | Director | 143-149 Fenchurch Street EC3M 6BL London 1st Floor England | United Kingdom | British | 115308820002 | |||||||||
| CHOUDRIE, Atul | Director | Graham Road E8 1PB London 99 England | England | British | 149355530003 | |||||||||
| DYSON, Timothy John Bruce | Director | Bermondsey Street SE1 3XF London 75 United Kingdom | United States | British | 65061010016 | |||||||||
| GORDON, Cameron | Director | Bathurst Street Sydney 2000 1904/101 Australia Australia | Australia | Australian | 162491390001 | |||||||||
| KERSH, Daniel | Director | Rear Office 2nd Floor 87 Whitechapel High Street E1 7QX London Archers & Co Accountants United Kingdom | United Kingdom | British | 230140390001 | |||||||||
| MORROW, Alex | Director | Chambers St Redfern 2016 Nsw 282 Australia | United Kingdom | British | 168426430001 | |||||||||
| MORROW, Alex | Director | Chalmers Street Redfern Nsw 2016 282 Australia Australia | Australia | Australian | 161978690001 | |||||||||
| PATEL, Hiren | Director | 239 Regents Park Road N3 3LF London Gable House United Kingdom | United Kingdom | British | 168426310001 | |||||||||
| PATEL, Hiren Hiteshkumar | Director | Thorburn Road Weston Favell NN3 3DA Northampton 14 United Kingdom | United Kingdom | British | 121518890001 | |||||||||
| PATEL, Nisheet | Director | Cotman Gardens HA8 5TQ Edgware 29 Middlesex United Kingdom | United Kingdom | British | 101830790002 | |||||||||
| TATTERSALL, Alan | Director | Albany Mews Parabola Road GL50 3AP Cheltenham 2 United Kingdom | England | British | 81004160001 | |||||||||
| RAWDUCK TECHNOLOGY LIMITED | Director | Fidlas Avenue CF14 0NZ Cardiff 86 Wales |
| 177726320001 | ||||||||||
| SPW DIRECTORS LIMITED | Director | 239 Regents Park Road N3 3LF London Gable House United Kingdom |
| 147127210001 | ||||||||||
| VIZONE INTERNATIONAL HOLDINGS LIMITED | Director | Apartment R Dolphin Court Embassy Way Ta'Xbiex 37 Malta |
| 177003210001 |
Who are the persons with significant control of STARTPULSING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kevin Kian Ming Chong | Apr 06, 2016 | Corsham Street N1 6DR London 41 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for STARTPULSING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 11, 2018 | The 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