Background WavePink WaveYellow Wave

PULSE INNOVATIONS LTD. (06258648)

PULSE INNOVATIONS LTD. (06258648) is an active UK company. incorporated on 24 May 2007. with registered office in Weybridge. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 2 other business activities. PULSE INNOVATIONS LTD. has been registered for 18 years. Current directors include HIRAI, Fumiatsu, LIDDIARD, Romona, MATSUZAWA, Atsuki and 1 others.

Company Number
06258648
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
Legal Department The Heights, Weybridge, KT13 0XW
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
HIRAI, Fumiatsu, LIDDIARD, Romona, MATSUZAWA, Atsuki, SCHOUTEN, Simon Johannes
SIC Codes
62011, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE INNOVATIONS LTD.

PULSE INNOVATIONS LTD. is an active company incorporated on 24 May 2007 with the registered office located in Weybridge. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 2 other business activities. PULSE INNOVATIONS LTD. was registered 18 years ago.(SIC: 62011, 62012, 62020)

Status

active

Active since 18 years ago

Company No

06258648

LTD Company

Age

18 Years

Incorporated 24 May 2007

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 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

LOWER VICARS (NEWCO) LIMITED
From: 24 May 2007To: 8 February 2008
Contact
Address

Legal Department The Heights Brooklands Weybridge, KT13 0XW,

Previous Addresses

Sixth Floor 6 Chesterfield Garden London W1J 5BQ
From: 24 May 2007To: 7 April 2011
Timeline

35 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Jul 13
Director Left
May 14
Director Left
Jun 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Sept 16
Owner Exit
May 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Jun 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Dec 24
Owner Exit
Apr 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
28
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

WAITE, Richard James

Active
Brooklands, WeybridgeKT13 0XW
Secretary
Appointed 05 Feb 2019

HIRAI, Fumiatsu

Active
Brooklands, WeybridgeKT13 0XW
Born December 1966
Director
Appointed 06 Apr 2024

LIDDIARD, Romona

Active
Brooklands, WeybridgeKT13 0XW
Born February 1971
Director
Appointed 20 Aug 2018

MATSUZAWA, Atsuki

Active
Brooklands, WeybridgeKT13 0XW
Born November 1967
Director
Appointed 06 Apr 2023

SCHOUTEN, Simon Johannes

Active
Brooklands, WeybridgeKT13 0XW
Born November 1980
Director
Appointed 01 Mar 2026

CREASEY, Clare-Louise

Resigned
38 Fitzwilliam Road, LondonSW4 0DN
Secretary
Appointed 24 May 2007
Resigned 04 Mar 2011

CROWHURST, Philip Geoffrey

Resigned
Brooklands, WeybridgeKT13 0XW
Secretary
Appointed 04 Mar 2011
Resigned 20 Sept 2012

LANGHORNE, Nicholas Adrian

Resigned
Brooklands, WeybridgeKT13 0XW
Secretary
Appointed 20 Sept 2012
Resigned 31 Jan 2019

BUSH, David Brian

Resigned
Brooklands, WeybridgeKT13 0XW
Born November 1963
Director
Appointed 01 May 2016
Resigned 20 Aug 2018

BUSH, David Brian

Resigned
Brooklands, WeybridgeKT13 0XW
Born November 1963
Director
Appointed 04 Mar 2011
Resigned 30 Apr 2014

CLIMER, Naomi Wendy

Resigned
Brooklands, WeybridgeKT13 0XW
Born December 1964
Director
Appointed 04 Mar 2011
Resigned 31 Jul 2012

COOMBS, Matthew Roger

Resigned
Brooklands, WeybridgeKT13 0XW
Born December 1961
Director
Appointed 01 Dec 2015
Resigned 26 Aug 2016

FRY, Adam Charles

Resigned
Brooklands, WeybridgeKT13 0XW
Born January 1964
Director
Appointed 15 Jul 2013
Resigned 31 Mar 2023

GETTY, Mark Harris

Resigned
Lower Vicars Farmhouse, High WycombeHP14 3YG
Born July 1960
Director
Appointed 24 May 2007
Resigned 01 Feb 2008

HACK, Rufus James

Resigned
Brooklands, WeybridgeKT13 0XW
Born January 1982
Director
Appointed 21 Mar 2022
Resigned 20 Feb 2026

HAWKINS, Paul Martin, Dr

Resigned
Brooklands, WeybridgeKT13 0XW
Born April 1974
Director
Appointed 01 Feb 2008
Resigned 06 Jun 2014

KAWANO, Hiroshi

Resigned
Brooklands, WeybridgeKT13 0XW
Born June 1962
Director
Appointed 06 Apr 2023
Resigned 31 Mar 2024

MARKOVICH, Michael

Resigned
Brooklands, WeybridgeKT13 0XW
Born October 1978
Director
Appointed 01 Jul 2024
Resigned 20 Feb 2026

MAXWELL, Patrick Ronald Vernon

Resigned
Acacia House, LondonW3 7JX
Born July 1965
Director
Appointed 24 May 2007
Resigned 04 Mar 2011

MCINTOSH, David

Resigned
Brooklands, WeybridgeKT13 0XW
Born December 1962
Director
Appointed 22 Sept 2016
Resigned 30 Sept 2022

RICHARDSON, Wyndham Thomas Quincy

Resigned
Brooklands, WeybridgeKT13 0XW
Born June 1987
Director
Appointed 01 Dec 2015
Resigned 10 Mar 2022

YAMANOUCHI, Katsunori

Resigned
Brooklands, WeybridgeKT13 0XW
Born May 1959
Director
Appointed 01 Aug 2012
Resigned 01 May 2016

Persons with significant control

7

1 Active
6 Ceased
The Heights, WeybridgeKT13 0XW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2025
Minato-Ku, Tokyo 108-0075

Nature of Control

Significant influence or control
Notified 01 Nov 2024
Ceased 03 Mar 2025
Taurusavenue, 2132 Ls Hoofddorp

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2024
Ceased 01 Nov 2024
Taurusavenue, 2132 Ls Hoofddorp

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2024
Ceased 01 Nov 2024
Brooklands, WeybridgeKT13 0XW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019
Ceased 31 Oct 2024
Brooklands, WeybridgeKT13 0XW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
The Heights, Brooklands, WeybridgeKT13 0XW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
26 February 2019
CC04CC04
Capital Variation Of Rights Attached To Shares
21 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
14 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Memorandum Articles
8 December 2008
MEM/ARTSMEM/ARTS
Resolution
8 December 2008
RESOLUTIONSResolutions
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Memorandum Articles
17 October 2008
MEM/ARTSMEM/ARTS
Resolution
17 October 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
363aAnnual Return
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 2007
RESOLUTIONSResolutions
Incorporation Company
24 May 2007
NEWINCIncorporation