Background WavePink WaveYellow Wave

PULSE FINANCE LIMITED (08429955)

PULSE FINANCE LIMITED (08429955) is an active UK company. incorporated on 5 March 2013. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in factoring. PULSE FINANCE LIMITED has been registered for 13 years. Current directors include BENNISON, Martin Robert, DARE, Toni, FRAGA, Pablo and 1 others.

Company Number
08429955
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
The Grosvenor, Basingstoke, RG21 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
BENNISON, Martin Robert, DARE, Toni, FRAGA, Pablo, MCINERNEY, Eamonn
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE FINANCE LIMITED

PULSE FINANCE LIMITED is an active company incorporated on 5 March 2013 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. PULSE FINANCE LIMITED was registered 13 years ago.(SIC: 64992)

Status

active

Active since 13 years ago

Company No

08429955

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

PULSE FACTORING FINANCE LIMITED
From: 29 September 2016To: 23 April 2025
PULSE CASHFLOW FINANCE 4 LIMITED
From: 5 March 2013To: 29 September 2016
Contact
Address

The Grosvenor Basing View Basingstoke, RG21 4HG,

Previous Addresses

Level 1, Network House Basing View Basingstoke RG21 4HG England
From: 19 March 2019To: 20 February 2024
Level 1, Network House Basing View Basingstoke RG21 4HG England
From: 19 March 2019To: 19 March 2019
Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG England
From: 7 September 2016To: 19 March 2019
Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG
From: 5 March 2013To: 7 September 2016
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 16
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Mar 23
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Nov 25
Funding Round
Dec 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BENNISON, Martin Robert

Active
Basing View, BasingstokeRG21 4HG
Born July 1969
Director
Appointed 10 Apr 2025

DARE, Toni

Active
Basing View, BasingstokeRG21 4HG
Born March 1968
Director
Appointed 05 Mar 2013

FRAGA, Pablo

Active
Basing View, BasingstokeRG21 4HG
Born March 1971
Director
Appointed 10 Apr 2025

MCINERNEY, Eamonn

Active
Basing View, BasingstokeRG21 4HG
Born January 1981
Director
Appointed 10 Apr 2025

SCHREIBER, Russell Sears

Resigned
Pall Mall, LondonSW1Y 5JG
Born December 1966
Director
Appointed 29 Nov 2019
Resigned 10 Apr 2025

SELLARS, Nicholas Anthony

Resigned
Belvedere, BasingstokeRG21 4HG
Born February 1961
Director
Appointed 05 Mar 2013
Resigned 10 Feb 2016

TILROE, Jason Alan

Resigned
Pall Mall, LondonSW1Y 5JG
Born November 1965
Director
Appointed 29 Nov 2019
Resigned 10 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025
Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2016
Ceased 10 Apr 2025
Basing View, BasingstokeRG21 4HG

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 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
23 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Resolution
29 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2013
AA01Change of Accounting Reference Date
Resolution
10 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Incorporation Company
5 March 2013
NEWINCIncorporation