Background WavePink WaveYellow Wave

PULSE BUSINESS ENERGY LIMITED (06879291)

PULSE BUSINESS ENERGY LIMITED (06879291) is an active UK company. incorporated on 16 April 2009. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PULSE BUSINESS ENERGY LIMITED has been registered for 16 years. Current directors include LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan, RUSSELL, Christopher John.

Company Number
06879291
Status
active
Type
ltd
Incorporated
16 April 2009
Age
16 years
Address
Kilby House, Liverpool, L7 9NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan, RUSSELL, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE BUSINESS ENERGY LIMITED

PULSE BUSINESS ENERGY LIMITED is an active company incorporated on 16 April 2009 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PULSE BUSINESS ENERGY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06879291

LTD Company

Age

16 Years

Incorporated 16 April 2009

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

PULSE COMMERCIAL UTILITIES LIMITED
From: 18 June 2009To: 29 November 2013
PULSE COST CONSULTANTS (UK) LIMITED
From: 16 April 2009To: 18 June 2009
Contact
Address

Kilby House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN England
From: 6 March 2017To: 1 November 2024
Unit 17 the Pavilion Empire Square 34 Long Lane London SE1 4NA England
From: 19 January 2017To: 6 March 2017
Ground Floor, the Pavilion Empire Square 34 Long Lane London SE1 4NL United Kingdom
From: 8 September 2016To: 19 January 2017
C/O Pulse Business Energy Ltd 9 Crosby Row, Unit 5 Baden Place London SE1 1YW England
From: 17 August 2015To: 8 September 2016
C/O Pulse Commercial Utilities Ltd Ground Floor Regent House Theobald St Borehamwood Herts WD6 4RS
From: 29 June 2011To: 17 August 2015
Maple House High Street Potters Bar EN6 5BS
From: 16 April 2009To: 29 June 2011
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Aug 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Owner Exit
Mar 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Loan Secured
Oct 21
Director Joined
May 23
Director Left
May 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

LONG, Helen Elizabeth

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born December 1984
Director
Appointed 11 Apr 2024

RAFFERTY, Ciaran Brendan

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born August 1971
Director
Appointed 16 Sept 2025

RUSSELL, Christopher John

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born July 1971
Director
Appointed 03 Mar 2017

GIBBONS, Paul

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Secretary
Appointed 03 Mar 2017
Resigned 31 May 2020

NINEBERG, Dorian Grant

Resigned
Bramley Close, LondonNW7 4BR
Secretary
Appointed 16 Apr 2009
Resigned 14 Aug 2015

ASHTON, Andrew Charles

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1963
Director
Appointed 27 Apr 2023
Resigned 22 Jan 2024

BRADLEY, Richard

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1981
Director
Appointed 27 Mar 2020
Resigned 24 Dec 2020

BURKE, Richard Edward

Resigned
Liverpool Innovation Park, LiverpoolL7 9NJ
Born January 1979
Director
Appointed 22 Dec 2020
Resigned 16 Sept 2025

DHESI, Bhagatvinder Singh

Resigned
Theobald Street, BorehamwoodWD6 4RS
Born September 1976
Director
Appointed 04 Aug 2015
Resigned 24 Aug 2018

DHESI, Bhagatvinder Singh

Resigned
Theobald St, BorehamwoodWD6 4RS
Born September 1976
Director
Appointed 01 Apr 2014
Resigned 03 Aug 2015

DHESI, Bhagatvinder

Resigned
Ranmore Avenue, CroydonCR0 5QA
Born September 1976
Director
Appointed 16 Apr 2009
Resigned 17 Apr 2009

GIBBONS, Paul Joseph

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1968
Director
Appointed 03 Mar 2017
Resigned 31 May 2020

KANG, Purdeep

Resigned
The Pavilion Empire Square, LondonSE1 4NA
Born February 1981
Director
Appointed 31 Oct 2012
Resigned 03 Mar 2017

LEE, David

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1974
Director
Appointed 04 Jan 2021
Resigned 30 Apr 2023

NINEBERG, Dorian Grant

Resigned
Bramley Close, LondonNW7 4BR
Born October 1958
Director
Appointed 16 Apr 2009
Resigned 14 Aug 2015

NINEBERG, Rosalind Caroline

Resigned
Unit 5, LondonSE1 1YW
Born November 1958
Director
Appointed 01 Apr 2014
Resigned 14 Aug 2015

NINEBERG, Rosalind Caroline

Resigned
Bramley Close, LondonNW7 4BR
Born November 1958
Director
Appointed 17 Apr 2009
Resigned 31 Oct 2012

OKOLI, Obmnaeme Uchenna Joseph

Resigned
High Street, Potters BarEN6 5BS
Born July 1973
Director
Appointed 02 Feb 2010
Resigned 30 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Arrow Business Communications Limited

Active
Abbey Mill Business Park, GodalmingGU7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019
Abbey Mill Business Park, GodalmingGU7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Resolution
24 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Resolution
24 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
6 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
19 June 2009
287Change of Registered Office
Certificate Change Of Name Company
16 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2009
NEWINCIncorporation