Background WavePink WaveYellow Wave

PULSE INSURANCE LIMITED (03492137)

PULSE INSURANCE LIMITED (03492137) is an active UK company. incorporated on 8 January 1998. with registered office in Brackley. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PULSE INSURANCE LIMITED has been registered for 28 years. Current directors include BALSOM, Joseph, BLUNDELL, John Giles, BOYLES, Deborah and 4 others.

Company Number
03492137
Status
active
Type
ltd
Incorporated
8 January 1998
Age
28 years
Address
6 Oxford Court, Brackley, NN13 7XY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BALSOM, Joseph, BLUNDELL, John Giles, BOYLES, Deborah, CHANRAI, Kabir Deepak, CLARK, Susan, JONES, Robert Martin, MCLUSKY, Torquil Corbett Wren
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE INSURANCE LIMITED

PULSE INSURANCE LIMITED is an active company incorporated on 8 January 1998 with the registered office located in Brackley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PULSE INSURANCE LIMITED was registered 28 years ago.(SIC: 66220)

Status

active

Active since 28 years ago

Company No

03492137

LTD Company

Age

28 Years

Incorporated 8 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

PROFESSIONAL UNDERWRITERS FOR LIFE AND SPECIAL EXPENSES LIMITED
From: 29 January 1998To: 18 May 2006
QUANTUM UNDERWRITERS LIMITED
From: 8 January 1998To: 29 January 1998
Contact
Address

6 Oxford Court St. James Road Brackley, NN13 7XY,

Previous Addresses

6 the Courtyard Clyffe House, Tincleton Dorchester Dorset DT2 8QR
From: 8 January 1998To: 17 April 2015
Timeline

26 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
May 13
Director Joined
Jan 14
Capital Update
Dec 14
Share Issue
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
Oct 17
New Owner
Jul 18
Funding Round
Jul 18
New Owner
Jul 18
Director Joined
Nov 18
Owner Exit
May 19
Funding Round
May 19
Funding Round
May 19
Director Joined
Oct 20
Funding Round
Dec 20
Director Joined
Jul 21
Loan Cleared
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
Funding Round
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
9
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BALSOM, Joseph

Active
St. James Road, BrackleyNN13 7XY
Born October 1980
Director
Appointed 01 Nov 2018

BLUNDELL, John Giles

Active
St. James Road, BrackleyNN13 7XY
Born November 1963
Director
Appointed 01 Oct 2020

BOYLES, Deborah

Active
St. James Road, BrackleyNN13 7XY
Born April 1971
Director
Appointed 19 Dec 2013

CHANRAI, Kabir Deepak

Active
St. James Road, BrackleyNN13 7XY
Born November 1989
Director
Appointed 01 Feb 2026

CLARK, Susan

Active
St. James Road, BrackleyNN13 7XY
Born February 1965
Director
Appointed 01 Jul 2021

JONES, Robert Martin

Active
St. James Road, BrackleyNN13 7XY
Born February 1969
Director
Appointed 01 Feb 2026

MCLUSKY, Torquil Corbett Wren

Active
St. James Road, BrackleyNN13 7XY
Born December 1967
Director
Appointed 29 Apr 2013

ELLIOTT, David Alexander

Resigned
6 The Courtyard Clyffe House, DorchesterDT2 8QR
Secretary
Appointed 08 Feb 2002
Resigned 20 Oct 2017

HASLER, Anita Maureen

Resigned
32 Rawlings Street, LondonSW3 2LT
Secretary
Appointed 27 Feb 1998
Resigned 08 Feb 2002

BATTENS SECRETARIAL SERVICES LTD

Resigned
Church House, YeovilBA20 1HB
Corporate secretary
Appointed 08 Jan 1998
Resigned 27 Feb 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jan 1998
Resigned 08 Jan 1998

ELLIOTT, David Alexander

Resigned
6 The Courtyard Clyffe House, DorchesterDT2 8QR
Born October 1956
Director
Appointed 21 Dec 2000
Resigned 20 Oct 2017

HASLER, Anita Maureen

Resigned
32 Rawlings Street, LondonSW3 2LT
Born September 1949
Director
Appointed 27 Feb 1998
Resigned 08 Feb 2002

JOHNSON, Simon David Winston

Resigned
Oares Close Farm, WellsBA5 3EL
Born January 1955
Director
Appointed 08 Jan 1998
Resigned 11 May 1999

PILCHER, Anthony David

Resigned
73 Albert Bridge Road, LondonSW11 4DS
Born September 1935
Director
Appointed 27 Feb 1998
Resigned 03 Nov 2025

SANDILANDS, Paul Francis

Resigned
Falcutt House, BrackleyNN13 5QZ
Born October 1946
Director
Appointed 27 Feb 1998
Resigned 03 Nov 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jan 1998
Resigned 08 Jan 1998

Persons with significant control

3

1 Active
2 Ceased
Eastcheap, LondonEC3M 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2026

Torquil Corbett Wren Mclusky

Ceased
South Side, BicesterOX25 4RR
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2018
Ceased 17 Feb 2026

Mr Anthony David Pilcher

Ceased
73 Albert Bridge Road, LondonSW11 4DS
Born September 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2018
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

140

Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Resolution
10 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Memorandum Articles
3 March 2025
MAMA
Resolution
3 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Memorandum Articles
13 February 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Memorandum Articles
23 January 2023
MAMA
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2018
PSC09Update to PSC Statements
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Resolution
5 January 2015
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
2 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
2 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2015
SH03Return of Purchase of Own Shares
Legacy
19 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2014
SH19Statement of Capital
Legacy
19 December 2014
CAP-SSCAP-SS
Resolution
19 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Memorandum Articles
25 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2002
AAAnnual Accounts
Legacy
26 October 2002
287Change of Registered Office
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
23 March 2001
88(2)R88(2)R
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
225Change of Accounting Reference Date
Legacy
11 December 2000
123Notice of Increase in Nominal Capital
Legacy
11 December 2000
122122
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
28 June 2000
287Change of Registered Office
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
15 March 1999
363aAnnual Return
Legacy
30 September 1998
122122
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
225Change of Accounting Reference Date
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Legacy
26 March 1998
88(2)R88(2)R
Legacy
26 March 1998
123Notice of Increase in Nominal Capital
Legacy
26 March 1998
88(2)R88(2)R
Legacy
26 March 1998
287Change of Registered Office
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Incorporation Company
8 January 1998
NEWINCIncorporation