Background WavePink WaveYellow Wave

PULSE REFRIGERATION LIMITED (05706664)

PULSE REFRIGERATION LIMITED (05706664) is an active UK company. incorporated on 13 February 2006. with registered office in Loughton. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. PULSE REFRIGERATION LIMITED has been registered for 20 years. Current directors include NOVERRE, David Stuart.

Company Number
05706664
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
47 Habgood Road, Loughton, IG10 1HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
NOVERRE, David Stuart
SIC Codes
33190, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE REFRIGERATION LIMITED

PULSE REFRIGERATION LIMITED is an active company incorporated on 13 February 2006 with the registered office located in Loughton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. PULSE REFRIGERATION LIMITED was registered 20 years ago.(SIC: 33190, 46690)

Status

active

Active since 20 years ago

Company No

05706664

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

47 Habgood Road Loughton, IG10 1HE,

Previous Addresses

2 Patch Park Farm Ongar Road Abridge Essex RM4 1AA England
From: 29 November 2016To: 4 April 2023
Abacus House 14-18 Forest Road Loughton Essex IG10 1DX
From: 29 January 2013To: 29 November 2016
19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD
From: 13 February 2006To: 29 January 2013
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NOVERRE, Diana Joan

Active
Habgood Road, LoughtonIG10 1HE
Secretary
Appointed 13 Feb 2006

NOVERRE, David Stuart

Active
47 Habgood Road, LoughtonIG10 1HE
Born April 1963
Director
Appointed 13 Feb 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Feb 2006
Resigned 13 Feb 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 Feb 2006
Resigned 13 Feb 2006

Persons with significant control

2

Mr David Stuart Noverre

Active
Habgood Road, LoughtonIG10 1HE
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Diana Joan Noverre

Active
Habgood Road, LoughtonIG10 1HE
Born October 1965

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
9 May 2008
225Change of Accounting Reference Date
Legacy
14 April 2008
122122
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
363aAnnual Return
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Incorporation Company
13 February 2006
NEWINCIncorporation