Background WavePink WaveYellow Wave

PULSE ON PROSPERITY LTD (08324259)

PULSE ON PROSPERITY LTD (08324259) is an active UK company. incorporated on 10 December 2012. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. PULSE ON PROSPERITY LTD has been registered for 13 years. Current directors include CROSS, Matthew David, CROSS, Rebecca Ann.

Company Number
08324259
Status
active
Type
ltd
Incorporated
10 December 2012
Age
13 years
Address
Windover House, Salisbury, SP1 2DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CROSS, Matthew David, CROSS, Rebecca Ann
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE ON PROSPERITY LTD

PULSE ON PROSPERITY LTD is an active company incorporated on 10 December 2012 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. PULSE ON PROSPERITY LTD was registered 13 years ago.(SIC: 82110)

Status

active

Active since 13 years ago

Company No

08324259

LTD Company

Age

13 Years

Incorporated 10 December 2012

Size

N/A

Accounts

ARD: 1/6

Up to Date

10 months left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 2 June 2024 - 1 June 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 March 2027
Period: 2 June 2025 - 1 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

REBECCA CROSS LTD
From: 10 April 2018To: 25 October 2022
REBECCA CROSS ADMIN SERVICES LIMITED
From: 10 December 2012To: 10 April 2018
Contact
Address

Windover House St. Ann Street Salisbury, SP1 2DR,

Previous Addresses

11 Walter Way Old Sarum Salisbury SP4 6FL
From: 5 January 2014To: 2 January 2020
143 Sherbourne Drive Old Sarum Salisbury SP4 6FF England
From: 10 December 2012To: 5 January 2014
Timeline

4 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 17
Funding Round
Apr 17
New Owner
Dec 17
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CROSS, Rebecca Ann

Active
St. Ann Street, SalisburySP1 2DR
Secretary
Appointed 10 Dec 2012

CROSS, Matthew David

Active
St. Ann Street, SalisburySP1 2DR
Born July 1976
Director
Appointed 25 Jan 2017

CROSS, Rebecca Ann

Active
St. Ann Street, SalisburySP1 2DR
Born April 1980
Director
Appointed 10 Dec 2012

Persons with significant control

2

Mr Matthew David Cross

Active
St. Ann Street, SalisburySP1 2DR
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017

Mrs Rebecca Ann Cross

Active
St. Ann Street, SalisburySP1 2DR
Born April 1980

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

43

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Resolution
1 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Resolution
10 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
5 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 January 2014
AD01Change of Registered Office Address
Incorporation Company
10 December 2012
NEWINCIncorporation