Pulse Development (Uk) Limited

DataGardener
pulse development (uk) limited
live
Micro

Pulse Development (uk) Limited

06296403Private Limited With Share Capital

14 London Road, Newark, NG241TW
Incorporated

28/06/2007

Company Age

18 years

Directors

2

Employees

40

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Pulse Development (uk) Limited (06296403) is a private limited with share capital incorporated on 28/06/2007 (18 years old) and registered in newark, NG241TW. The company operates under SIC code 55100 - hotels and similar accommodation.

Pulse development (uk) limited is a business supplies and equipment company based out of 14 london road, newark on trent, ng24 1tw, united kingdom.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 28/06/2007
NG241TW
40 employees

Financial Overview

Total Assets

£1.80M

Liabilities

£632.5K

Net Assets

£1.17M

Cash

£23.4K

Key Metrics

40

Employees

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Move Registers To Registered Office Company With New Address
Category:Address
Date:31-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2010
Move Registers To Sail Company
Category:Address
Date:29-06-2010
Change Sail Address Company
Category:Address
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2010
Legacy
Category:Mortgage
Date:13-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Legacy
Category:Annual Return
Date:30-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2008
Legacy
Category:Officers
Date:09-10-2008
Legacy
Category:Annual Return
Date:07-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2008
Legacy
Category:Capital
Date:31-07-2007
Legacy
Category:Officers
Date:21-07-2007
Legacy
Category:Address
Date:21-07-2007
Legacy
Category:Officers
Date:21-07-2007
Legacy
Category:Officers
Date:21-07-2007
Legacy
Category:Officers
Date:21-07-2007
Incorporation Company
Category:Incorporation
Date:28-06-2007

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date08/04/2025
Latest Accounts31/10/2024

Trading Addresses

102-103 The Esplanade, Weymouth, Dorset, DT47EB
14 London Road, Newark, NG241TWRegistered

Contact

01636643743
pulsemysteryshopping.com
14 London Road, Newark, NG241TW