PULSE BIDCO LIMITED
Overview
| Company Name | PULSE BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14607221 |
| 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 BIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PULSE BIDCO LIMITED located?
| Registered Office Address | Crompton Road DE7 4BG Ilkeston Derbyshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PULSE BIDCO 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 BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for PULSE BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 19, 2026 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Appointment of Mr David Roy Humphriss as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mark Elliott as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Sam John Collier as a secretary on May 31, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Sam John Collier as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Marc Smith as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr David Courtenay Palmer-Jones on Jan 19, 2024 | 2 pages | CH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of details for Icon Waste Solutions Finco Limited as a person with significant control on Feb 24, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 5th Floor 15 Golden Square London W1F 9JG United Kingdom to Crompton Road Ilkeston Derbyshire DE7 4BG on Oct 20, 2023 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | 1 pages | AD02 | ||||||||||
Termination of appointment of Intertrust (Uk) Limited as a secretary on May 25, 2023 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Jan 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Statement of capital on Mar 28, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Enis Moran as a director on Feb 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Hewling Luson as a director on Feb 27, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of PULSE BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLLIER, Sam John | Secretary | DE7 4BG Ilkeston Crompton Road Derbyshire United Kingdom | 323581360001 | |||||||||||
| COLLIER, Sam John | Director | DE7 4BG Ilkeston Crompton Road Derbyshire United Kingdom | United Kingdom | British | 323581280001 | |||||||||
| HUMPHRISS, David Roy | Director | DE7 4BG Ilkeston Crompton Road Derbyshire United Kingdom | United Kingdom | British | 198024990001 | |||||||||
| PALMER-JONES, David Courtenay | Director | 15 Golden Square W1F 9JG London 5th Floor United Kingdom | United Kingdom | British | 125070620001 | |||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
| ELLIOTT, Andrew Mark | Director | DE7 4BG Ilkeston Crompton Road Derbyshire United Kingdom | England | British | 75079640004 | |||||||||
| LUSON, David James Hewling | Director | 15 Golden Square W1F 9JG London 5th Floor United Kingdom | United Kingdom | British | 304509190001 | |||||||||
| MORAN, Enis | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 195807870003 | |||||||||
| SMITH, Andrew Marc | Director | DE7 4BG Ilkeston Crompton Road Derbyshire United Kingdom | United Kingdom | British | 174514960001 |
Who are the persons with significant control of PULSE BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cirqlr Group Finco Limited | Jan 20, 2023 | 15 Golden Square W1F 9JG London 5th Floor 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