Background WavePink WaveYellow Wave

PULSE OLD TRAFFORD LIMITED (06426369)

PULSE OLD TRAFFORD LIMITED (06426369) is an active UK company. incorporated on 13 November 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PULSE OLD TRAFFORD LIMITED has been registered for 18 years. Current directors include MARSH BLADES, Stephen John, RUTA, Stephen John, WATKINSON, Mark Timothy.

Company Number
06426369
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2007
Age
18 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSH BLADES, Stephen John, RUTA, Stephen John, WATKINSON, Mark Timothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE OLD TRAFFORD LIMITED

PULSE OLD TRAFFORD LIMITED is an active company incorporated on 13 November 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PULSE OLD TRAFFORD LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06426369

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 November 2007

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 24 September 2025 (7 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 19 August 2019To: 12 January 2021
C/O Rmg Ltd Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 14 February 2014To: 19 August 2019
30 High Street Westerham Kent TN16 1RG
From: 25 November 2011To: 14 February 2014
Ashley House, Ashley Road Epsom Surrey KT18 5AZ
From: 13 November 2007To: 25 November 2011
Timeline

24 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
May 12
Director Left
May 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jun 15
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 20
Director Left
May 21
Director Joined
Oct 21
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 16 Aug 2019

MARSH BLADES, Stephen John

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1968
Director
Appointed 21 Aug 2018

RUTA, Stephen John

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1964
Director
Appointed 19 Aug 2018

WATKINSON, Mark Timothy

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1981
Director
Appointed 11 Oct 2021

COBBETTS (SECRETARIAL) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate secretary
Appointed 13 Nov 2007
Resigned 15 May 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 28 Nov 2014
Resigned 16 Aug 2019

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 15 May 2012
Resigned 05 Jul 2013

ASKER, Giles Allen Trevor

Resigned
The Etchells, DerbyDE65 5AR
Born March 1970
Director
Appointed 30 Jun 2010
Resigned 31 Jul 2013

BALL, Malcolm

Resigned
6 Bowline Close, SandbachCW11 4AQ
Born October 1953
Director
Appointed 01 Apr 2008
Resigned 30 Jun 2010

BOAKES, Michael Richard

Resigned
13b St. George Wharf, LondonSW8 2LE
Born October 1986
Director
Appointed 20 Aug 2018
Resigned 09 May 2021

CHENG, Boon Leng

Resigned
50 Manchester Street, ManchesterM16 9GZ
Born July 1966
Director
Appointed 22 May 2013
Resigned 06 Dec 2018

COLLS, Andrew John

Resigned
High Street, WesterhamTN16 1RG
Born September 1962
Director
Appointed 21 May 2012
Resigned 14 Feb 2014

DAWS, Darren

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born April 1970
Director
Appointed 16 Aug 2018
Resigned 10 Mar 2020

HIRST, Stephen Jeremy

Resigned
Folds Lane, SheffieldS8 0ET
Born August 1965
Director
Appointed 30 Jun 2010
Resigned 21 May 2012

LANCASTER, Michaela Dawn

Resigned
2 Highmoor Park, ClitheroeBB7 1JB
Born August 1968
Director
Appointed 01 Mar 2008
Resigned 30 Jun 2010

MASSEY, Joanne Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Born February 1972
Director
Appointed 01 Aug 2013
Resigned 14 Feb 2014

MORRISON, Darran Anthony

Resigned
34 Crofton Avenue, TimperleyWA15 6DA
Born July 1966
Director
Appointed 13 Nov 2007
Resigned 01 Mar 2008

MULLIGAN, Gregory James

Resigned
270 Fog Lane, ManchesterM19 1EQ
Born October 1977
Director
Appointed 13 Nov 2007
Resigned 01 Apr 2008

ROBERTS, Huw Owain

Resigned
50 Manchester Street, ManchesterM16 9GZ
Born June 1976
Director
Appointed 22 May 2013
Resigned 31 Jul 2018

SANDERS, Michael

Resigned
50 Manchester Street, ManchesterM16 9GZ
Born September 1974
Director
Appointed 22 May 2015
Resigned 09 Dec 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
28 November 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Change Sail Address Company With Old Address
15 November 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
18 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
8 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Incorporation Company
13 November 2007
NEWINCIncorporation