Background WavePink WaveYellow Wave

PULSE ASSOCIATES LIMITED (07021816)

PULSE ASSOCIATES LIMITED (07021816) is an active UK company. incorporated on 17 September 2009. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PULSE ASSOCIATES LIMITED has been registered for 16 years. Current directors include BLACK, Graham Peter, CANTRILL, Lee Nathan, CAREY, Ian Christopher and 3 others.

Company Number
07021816
Status
active
Type
ltd
Incorporated
17 September 2009
Age
16 years
Address
The Birkin Building, Nottingham, NG1 1PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACK, Graham Peter, CANTRILL, Lee Nathan, CAREY, Ian Christopher, JONES, Kevin Norman, O'KEEFE, James John, PEAKE, James Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE ASSOCIATES LIMITED

PULSE ASSOCIATES LIMITED is an active company incorporated on 17 September 2009 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PULSE ASSOCIATES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07021816

LTD Company

Age

16 Years

Incorporated 17 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

The Birkin Building Ground Floor Ten Broadway Nottingham, NG1 1PS,

Previous Addresses

83 Friar Gate Derby DE1 1FL England
From: 20 October 2017To: 4 May 2022
White House Wollaton Street Nottingham Nottinghamshire NG1 5GF
From: 13 January 2011To: 20 October 2017
79 Easthorpe Street Ruddington Nottinghamshire NG11 6LB England
From: 17 September 2009To: 13 January 2011
Timeline

41 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Aug 10
Funding Round
Sept 10
Funding Round
Jan 11
Director Joined
Jan 11
Loan Secured
Dec 13
Director Left
Oct 17
Funding Round
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Feb 18
Share Buyback
Feb 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Capital Reduction
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Share Buyback
Jun 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Share Buyback
Aug 18
Capital Reduction
Aug 18
Director Joined
Sept 19
Funding Round
Sept 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Aug 23
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Mar 24
Funding Round
Oct 25
Funding Round
Oct 25
Share Issue
Oct 25
27
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BLACK, Graham Peter

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born December 1974
Director
Appointed 28 Feb 2024

CANTRILL, Lee Nathan

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born July 1975
Director
Appointed 23 Dec 2010

CAREY, Ian Christopher

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born October 1977
Director
Appointed 17 Sept 2009

JONES, Kevin Norman

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born October 1980
Director
Appointed 04 Sept 2023

O'KEEFE, James John

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born August 1981
Director
Appointed 17 Mar 2023

PEAKE, James Edward

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born October 1977
Director
Appointed 01 May 2019

GREENWELL, Lawrence

Resigned
Rodney Road, NottinghamNG2 6JJ
Born March 1959
Director
Appointed 12 Aug 2010
Resigned 30 Sept 2017

Persons with significant control

4

0 Active
4 Ceased

Mr James Edward Peake

Ceased
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Ceased 29 Sept 2023

Mr Ian Christopher Carey

Ceased
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2023

Mr Lee Nathan Cantrill

Ceased
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2023

Mr Lawrence Greenwell

Ceased
Friar Gate, DerbyDE1 1FL
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

88

Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 October 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Capital Cancellation Shares
31 August 2018
SH06Cancellation of Shares
Capital Cancellation Shares
15 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 August 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 August 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2018
SH06Cancellation of Shares
Capital Cancellation Shares
11 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
18 January 2018
AAAnnual Accounts
Capital Cancellation Shares
13 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Incorporation Company
17 September 2009
NEWINCIncorporation