Background WavePink WaveYellow Wave

NEWPULSE LIMITED (04892768)

NEWPULSE LIMITED (04892768) is an active UK company. incorporated on 9 September 2003. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. NEWPULSE LIMITED has been registered for 22 years. Current directors include CONWAY, David Edward, CONWAY, Gary Alexander.

Company Number
04892768
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, David Edward, CONWAY, Gary Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPULSE LIMITED

NEWPULSE LIMITED is an active company incorporated on 9 September 2003 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. NEWPULSE LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04892768

LTD Company

Age

22 Years

Incorporated 9 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Owner Exit
Sept 20
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Feb 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CONWAY, David Edward

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born July 1976
Director
Appointed 31 Dec 2022

CONWAY, Gary Alexander

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2025

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 11 Sept 2003
Resigned 24 Jan 2011

PORTER, Allan William

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Secretary
Appointed 24 Jan 2011
Resigned 31 Dec 2022

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 09 Sept 2003
Resigned 11 Sept 2003

CONWAY, Stephen Stuart Solomon

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born February 1948
Director
Appointed 11 Sept 2003
Resigned 31 Mar 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 09 Sept 2003
Resigned 11 Sept 2003

Persons with significant control

5

4 Active
1 Ceased

Mr Stephen Stuart Solomon Conway

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2022

Mr David Edward Conway

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2022

Mr Trevor Jonathan Racke

Ceased
3rd Floor Sterling House, LoughtonIG10 3TS
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020

Mr Gary Alexander Conway

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Matthew Conway

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Legacy
28 January 2011
MG01MG01
Legacy
28 January 2011
MG01MG01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
6 June 2005
88(2)R88(2)R
Legacy
5 May 2005
287Change of Registered Office
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
22 October 2004
363aAnnual Return
Legacy
19 July 2004
225Change of Accounting Reference Date
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
287Change of Registered Office
Incorporation Company
9 September 2003
NEWINCIncorporation