Background WavePink WaveYellow Wave

PULSE CLEAN ENERGY UK LIMITED (07609301)

PULSE CLEAN ENERGY UK LIMITED (07609301) is an active UK company. incorporated on 19 April 2011. with registered office in Salford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PULSE CLEAN ENERGY UK LIMITED has been registered for 14 years. Current directors include JOHNSON, Nicola Mary, KAY, Alison Barbara, WILLS, Trevor Alexander.

Company Number
07609301
Status
active
Type
ltd
Incorporated
19 April 2011
Age
14 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JOHNSON, Nicola Mary, KAY, Alison Barbara, WILLS, Trevor Alexander
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE CLEAN ENERGY UK LIMITED

PULSE CLEAN ENERGY UK LIMITED is an active company incorporated on 19 April 2011 with the registered office located in Salford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PULSE CLEAN ENERGY UK LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07609301

LTD Company

Age

14 Years

Incorporated 19 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 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

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

GREEN FROG POWER 214 LIMITED
From: 19 April 2011To: 6 December 2021
PIMCO 2897 LIMITED
From: 19 April 2011To: 19 April 2011
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

197 Kensington High Street London W8 6BA England
From: 8 June 2022To: 15 May 2024
Unit 17 the Courtyard Gorsey Lane Coleshill B46 1JA
From: 19 April 2011To: 8 June 2022
Timeline

53 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Secured
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
4
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

JOHNSON, Nicola Mary

Active
New Bailey, SalfordM3 5GS
Born November 1980
Director
Appointed 13 Jul 2023

KAY, Alison Barbara

Active
New Bailey, SalfordM3 5GS
Born May 1964
Director
Appointed 21 Dec 2022

WILLS, Trevor Alexander

Active
New Bailey, SalfordM3 5GS
Born October 1983
Director
Appointed 26 Oct 2023

BEAUMONT, Neil Geoffrey

Resigned
The Courtyard, ColeshillB46 1JA
Secretary
Appointed 25 Apr 2014
Resigned 26 Sept 2018

GUDGEON, Richard Keith

Resigned
The Courtyard, ColeshillB46 1JA
Secretary
Appointed 19 Apr 2011
Resigned 25 Apr 2014

SPRASON, David Ronald

Resigned
Gorsey Lane, BirminghamB46 1JA
Secretary
Appointed 16 Oct 2020
Resigned 06 Oct 2021

BATES, David Philip Geoffrey

Resigned
The Courtyard, ColeshillB46 1JA
Born February 1983
Director
Appointed 12 Oct 2018
Resigned 16 Oct 2020

BELLIZIA, Giulio

Resigned
The Courtyard, ColeshillB46 1JA
Born May 1976
Director
Appointed 28 May 2014
Resigned 06 Feb 2019

CRAWFORD, Richard

Resigned
Gorsey Lane, BirminghamB46 1JA
Born July 1963
Director
Appointed 07 Jun 2011
Resigned 28 May 2014

ENTRACT, Jonathan Mark

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1972
Director
Appointed 06 Feb 2019
Resigned 08 Dec 2020

FORMUZIEWICH, Timothy Gerald

Resigned
Kensington High Street, LondonW8 6BA
Born September 1975
Director
Appointed 06 Oct 2021
Resigned 07 Jun 2022

GARCIA, Carlos Abuin

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born March 1985
Director
Appointed 06 Feb 2019
Resigned 08 Dec 2020

GUDGEON, Richard Keith

Resigned
The Courtyard, ColeshillB46 1JA
Born June 1970
Director
Appointed 19 Apr 2011
Resigned 30 May 2014

HALL-SMITH, James Edward

Resigned
Gorsey Lane, BirminghamB46 1JA
Born March 1969
Director
Appointed 07 Jun 2011
Resigned 08 Dec 2020

JONES, Mark Wesley

Resigned
Gorsey Lane, BirminghamB46 1JA
Born August 1962
Director
Appointed 16 Oct 2020
Resigned 06 Oct 2021

JONES, Mark Wesley

Resigned
The Courtyard, ColeshillB46 1JA
Born August 1962
Director
Appointed 19 Apr 2011
Resigned 06 Feb 2019

MASSARA, Paul Joseph

Resigned
Kensington High Street, LondonW8 6BA
Born July 1965
Director
Appointed 07 Jun 2022
Resigned 30 Nov 2023

MENDES, Matthew

Resigned
Kensington High Street, LondonW8 6BA
Born August 1981
Director
Appointed 06 Oct 2021
Resigned 21 Dec 2022

SIMS, Polina

Resigned
Kensington High Street, LondonW8 6BA
Born March 1978
Director
Appointed 06 Oct 2021
Resigned 13 Jul 2023

STONE, Andrew Peter

Resigned
The Courtyard, ColeshillB46 1JA
Born February 1960
Director
Appointed 12 Oct 2018
Resigned 31 May 2019

TAYLOR, Jeremy William Kirwan

Resigned
Gorsey Lane, BirminghamB46 1JA
Born April 1963
Director
Appointed 16 Oct 2020
Resigned 06 Oct 2021

TAYLOR, Jeremy William Kirwan

Resigned
The Courtyard, ColeshillB46 1JA
Born April 1963
Director
Appointed 19 Apr 2011
Resigned 06 Feb 2019

TOWNSHEND, Henry Roscoe

Resigned
The Courtyard, ColeshillB46 1JA
Born August 1984
Director
Appointed 12 Oct 2018
Resigned 16 Oct 2020

WILLS, Trevor Alexander

Resigned
Kensington High Street, LondonW8 6BA
Born October 1983
Director
Appointed 06 Oct 2021
Resigned 07 Jun 2022

Persons with significant control

1

New Bailey, SalfordM3 5GS

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
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
9 February 2023
AAMDAAMD
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Account Reference Date Company
12 January 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 December 2021
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
20 March 2013
MG01MG01
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Legacy
12 July 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
19 June 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Legacy
10 February 2012
MG01MG01
Legacy
26 August 2011
MG01MG01
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Memorandum Articles
22 June 2011
MEM/ARTSMEM/ARTS
Resolution
22 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
19 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
19 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2011
NEWINCIncorporation