Background WavePink WaveYellow Wave

PULSAR PROCESS MEASUREMENT LIMITED (03345604)

PULSAR PROCESS MEASUREMENT LIMITED (03345604) is an active UK company. incorporated on 4 April 1997. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). PULSAR PROCESS MEASUREMENT LIMITED has been registered for 28 years. Current directors include NORRIS, John, THOMAS, Christopher James, TICHIO, Dennis.

Company Number
03345604
Status
active
Type
ltd
Incorporated
4 April 1997
Age
28 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
NORRIS, John, THOMAS, Christopher James, TICHIO, Dennis
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSAR PROCESS MEASUREMENT LIMITED

PULSAR PROCESS MEASUREMENT LIMITED is an active company incorporated on 4 April 1997 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). PULSAR PROCESS MEASUREMENT LIMITED was registered 28 years ago.(SIC: 26512)

Status

active

Active since 28 years ago

Company No

03345604

LTD Company

Age

28 Years

Incorporated 4 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

APPLYKEEP LIMITED
From: 4 April 1997To: 17 July 1997
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
From: 7 August 2019To: 21 February 2020
First Floor Templeback 10 Temple Back Bristol BS1 6FL England
From: 23 January 2019To: 7 August 2019
Cardinal Building Enigma Commercial Centre Sandys Road Malvern Worcestershire WR14 1JJ
From: 17 September 2012To: 23 January 2019
33 Bridge Street Hereford Herefordshire HR4 9DQ
From: 4 April 1997To: 17 September 2012
Timeline

37 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Feb 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Jan 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Feb 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Director Left
Jul 23
Director Joined
Apr 24
0
Funding
19
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WRIGHT, Charna

Active
2929 Walnut Street, Suite 900, PhiladelphiaPA 19104
Secretary
Appointed 05 Jun 2025

NORRIS, John

Active
Belcher Road South, Largo33773
Born February 1963
Director
Appointed 02 May 2019

THOMAS, Christopher James

Active
Enigma Commercial Centre Sandys Road, MalvernWR14 1JJ
Born September 1977
Director
Appointed 15 Apr 2024

TICHIO, Dennis

Active
Belcher Road South, Largo33773
Born February 1979
Director
Appointed 02 May 2019

BURTON, Stephen

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Secretary
Appointed 18 Apr 1997
Resigned 13 Dec 2018

SPAIN, Shawn

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Secretary
Appointed 12 Jun 2019
Resigned 05 Nov 2020

TAIARIOL, Luann

Resigned
Walnut Street, PhiladelphiaPA 19104
Secretary
Appointed 18 Feb 2021
Resigned 05 Jun 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 1997
Resigned 18 Apr 1997

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 17 Jan 2019
Resigned 08 Jul 2019

BEARD, Keith Victor

Resigned
19 Cornwall Street, BirminghamB3 2DT
Born December 1953
Director
Appointed 03 Dec 1997
Resigned 23 Oct 2019

BURTON, Stephen

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born May 1951
Director
Appointed 18 Apr 1997
Resigned 13 Dec 2018

CORNWELL, Rita Anne

Resigned
Lancaster Way, ColchesterCO6 2NS
Born February 1968
Director
Appointed 01 Apr 2017
Resigned 13 Dec 2018

DEPLANTY, Jeffery Allen

Resigned
10 Temple Back, BristolBS1 6FL
Born December 1972
Director
Appointed 13 Dec 2018
Resigned 23 Apr 2019

FLINT, Keith Donald

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born April 1951
Director
Appointed 03 Dec 1997
Resigned 13 Dec 2018

FOSS, Nicholas Michael

Resigned
Earls Colne Business Park, ColchesterCO6 2NS
Born January 1966
Director
Appointed 01 Apr 2017
Resigned 13 Dec 2018

LEWIS, Paul

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born July 1949
Director
Appointed 01 Apr 2004
Resigned 13 Dec 2018

PERKINS, Georgina

Resigned
Sandys Road, MalvernWR14 1JJ
Born September 1969
Director
Appointed 09 Sept 2019
Resigned 30 Jun 2023

ROLLER, William Edgar

Resigned
10 Temple Back, BristolBS1 6FL
Born July 1962
Director
Appointed 13 Dec 2018
Resigned 23 Apr 2019

SANTONI, Michael Phillip

Resigned
10 Temple Back, BristolBS1 6FL
Born January 1969
Director
Appointed 13 Dec 2018
Resigned 23 Apr 2019

STEWART, Hugh John Patrick

Resigned
Manor Farm House, AndoverSP11 7BB
Born June 1953
Director
Appointed 18 Apr 1997
Resigned 20 Jun 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Apr 1997
Resigned 18 Apr 1997

Persons with significant control

14

6 Active
8 Ceased

Amy Shapiro Ufberg

Active
Cira Centre, PhiladelphiaPA 19104
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Jul 2020

Richard Paul Wild

Active
Hog Island Road, PhiladelphiaPA 19153
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Jul 2020

James Dwight Berwind

Active
Hog Island Road, PhiladelphiaPA 19153
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Jul 2020

Charles Graham Berwind Iii

Active
Hog Island Road, PhiladelphiaPA 19153
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Jul 2020

Joanna Berwind Creamer

Active
Hog Island Road, PhiladelphiaPA 19153
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Jul 2020

Jessica Berwind Brummett

Active
Hog Island Road, PhiladelphiaPA 19153
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Jul 2020

Mrs Rita Anne Cornwell

Ceased
Earls Colne Business Park,, EssexCO6 2NS
Born February 1968

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 13 Dec 2018

Mr Nicholas Michael Foss

Ceased
Earls Colne Business Park, ColchesterCO6 2NS
Born January 1966

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 13 Dec 2018
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jul 2020

Mr Keith Victor Beard

Ceased
Kings Acre, HerefordHR4 7BS
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mr Stephen Burton

Ceased
Kings Acre, HerefordHR4 7BS
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mr Keith Donald Flint

Ceased
Kings Acre, HerefordHR4 7BS
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mr Paul Lewis

Ceased
Kings Acre, HerefordHR4 7BS
Born July 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2018
Enigma Commercial Centre, MalvernWR14 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 July 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Resolution
2 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 April 2019
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Resolution
9 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2019
CC04CC04
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Resolution
20 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Resolution
3 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Small
14 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
29 November 2005
169169
Legacy
28 October 2005
287Change of Registered Office
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
173173
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
403aParticulars of Charge Subject to s859A
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
169169
Legacy
28 April 2004
169169
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
173173
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
8 August 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 January 2001
AAAnnual Accounts
Accounts With Made Up Date
15 November 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288cChange of Particulars
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
353353
Legacy
30 December 1999
88(2)R88(2)R
Accounts With Made Up Date
5 August 1999
AAAnnual Accounts
Legacy
9 July 1999
287Change of Registered Office
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
17 July 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
225Change of Accounting Reference Date
Legacy
15 July 1997
287Change of Registered Office
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Incorporation Company
4 April 1997
NEWINCIncorporation