Background WavePink WaveYellow Wave

PULSE BUILDING LIMITED (03675475)

PULSE BUILDING LIMITED (03675475) is an active UK company. incorporated on 27 November 1998. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PULSE BUILDING LIMITED has been registered for 27 years. Current directors include LEIGHTON, Russell Eric.

Company Number
03675475
Status
active
Type
ltd
Incorporated
27 November 1998
Age
27 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEIGHTON, Russell Eric
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE BUILDING LIMITED

PULSE BUILDING LIMITED is an active company incorporated on 27 November 1998 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PULSE BUILDING LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03675475

LTD Company

Age

27 Years

Incorporated 27 November 1998

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

BROOK LEISURE (SHEFFIELD PROPERTY) LIMITED
From: 30 March 1999To: 7 January 2002
BROOK LEISURE (SHEFFIELD) LIMITED
From: 23 December 1998To: 30 March 1999
BROOMCO (1723) LIMITED
From: 27 November 1998To: 23 December 1998
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

The Technology Building Insight Campus, Terry Street Sheffield S9 2BU
From: 27 November 1998To: 4 September 2024
Timeline

2 key events • 1998 - 2013

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GOLIA, Jetinder

Active
121 Norfolk Street, SheffieldS1 2JF
Secretary
Appointed 26 May 2004

LEIGHTON, Russell Eric

Active
121 Norfolk Street, SheffieldS1 2JF
Born September 1971
Director
Appointed 08 Sept 2009

BROOK, Jason Lee

Resigned
Holbrook 16 Smithies Lane, BarnsleyS75 1BH
Secretary
Appointed 14 Jan 1999
Resigned 12 Sept 2001

LEIGHTON, Russell

Resigned
30 Periwood Drive, SheffieldS8 0HR
Secretary
Appointed 12 Sept 2001
Resigned 30 Sept 2001

MAKANJI, Ashok

Resigned
10 Bluebell Close, ChesterfieldS43 4WT
Secretary
Appointed 01 Oct 2001
Resigned 26 May 2004

TREHERNE, Louise

Resigned
7 Shaw Lane, BarnsleyS70 6EJ
Secretary
Appointed 23 Dec 1998
Resigned 14 Jan 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 27 Nov 1998
Resigned 23 Dec 1998

BROOK, Jason Lee

Resigned
Holbrook 16 Smithies Lane, BarnsleyS75 1BH
Born February 1972
Director
Appointed 23 Dec 1998
Resigned 12 Sept 2001

BROOK, John Martin

Resigned
Guyder Bottom Farm Cooper Lane, SheffieldS36 7JE
Born June 1948
Director
Appointed 23 Dec 1998
Resigned 12 Sept 2001

FENNESSY, Richard

Resigned
1305 West Auto Drive, Tempe
Born November 1964
Director
Appointed 06 Jun 2005
Resigned 08 Sept 2009

FENTON, Stuart Andrew

Resigned
The Technology Building, SheffieldS9 2BU
Born July 1968
Director
Appointed 14 Oct 2002
Resigned 28 Aug 2013

HUNT, Gary Martin

Resigned
Brook House, BarnsleyS75 3JT
Born January 1964
Director
Appointed 23 Dec 1998
Resigned 02 Feb 2000

KENT, Paul

Resigned
Apartment 649 Point West, LondonSW7 4XF
Born January 1966
Director
Appointed 07 Aug 2002
Resigned 14 Oct 2002

MYERS, Kirby

Resigned
Beggars Roost 31 Sandmoor Drive, LeedsLS17 7DF
Born June 1956
Director
Appointed 12 Sept 2001
Resigned 04 Dec 2001

PALK, David Brian

Resigned
Highlands House, Henley On ThamesRG9 3PH
Born October 1960
Director
Appointed 08 Oct 2001
Resigned 17 Jul 2002

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Nov 1998
Resigned 23 Dec 1998

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Nov 1998
Resigned 23 Dec 1998

Persons with significant control

1

121 Norfolk Street, SheffieldS1 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Move Registers To Sail Company
29 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
287Change of Registered Office
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
287Change of Registered Office
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
225Change of Accounting Reference Date
Legacy
10 October 2001
287Change of Registered Office
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
403aParticulars of Charge Subject to s859A
Legacy
26 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Legacy
12 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
2 February 1999
288cChange of Particulars
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
88(2)R88(2)R
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
225Change of Accounting Reference Date
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
287Change of Registered Office
Certificate Change Of Name Company
23 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1998
NEWINCIncorporation