Background WavePink WaveYellow Wave

PULSE PARTNERSHIPS LIMITED (07169748)

PULSE PARTNERSHIPS LIMITED (07169748) is an active UK company. incorporated on 25 February 2010. with registered office in Knutsford. The company operates in the Construction sector, engaged in development of building projects. PULSE PARTNERSHIPS LIMITED has been registered for 16 years. Current directors include MCGAWLEY, Joanne Helene, MCGAWLEY, Richard Thomas.

Company Number
07169748
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
Cranford House Cranford House,, Knutsford, WA16 8ZR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCGAWLEY, Joanne Helene, MCGAWLEY, Richard Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE PARTNERSHIPS LIMITED

PULSE PARTNERSHIPS LIMITED is an active company incorporated on 25 February 2010 with the registered office located in Knutsford. The company operates in the Construction sector, specifically engaged in development of building projects. PULSE PARTNERSHIPS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07169748

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Cranford House Cranford House, Cranford Drive Knutsford, WA16 8ZR,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 19 August 2020To: 23 January 2026
270 Knutsford Road Warrington WA4 1AZ United Kingdom
From: 20 November 2018To: 19 August 2020
45/49 Greek Street Stockport SK3 8AX
From: 25 February 2010To: 20 November 2018
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Feb 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCGAWLEY, Joanne Helene

Active
Cranford House,, KnutsfordWA16 8ZR
Born September 1973
Director
Appointed 25 Feb 2010

MCGAWLEY, Richard Thomas

Active
Cranford House,, KnutsfordWA16 8ZR
Born April 1967
Director
Appointed 25 Feb 2010

Persons with significant control

2

Mr Richard Thomas Mcgawley

Active
Cranford House,, KnutsfordWA16 8ZR
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Joanne Helene Mcgawley

Active
Cranford House,, KnutsfordWA16 8ZR
Born September 1973

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Incorporation Company
25 February 2010
NEWINCIncorporation