Background WavePink WaveYellow Wave

PULSE GLOBAL SERVICES LIMITED (08823370)

PULSE GLOBAL SERVICES LIMITED (08823370) is an active UK company. incorporated on 20 December 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PULSE GLOBAL SERVICES LIMITED has been registered for 12 years. Current directors include MILLER, Nicole.

Company Number
08823370
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MILLER, Nicole
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE GLOBAL SERVICES LIMITED

PULSE GLOBAL SERVICES LIMITED is an active company incorporated on 20 December 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PULSE GLOBAL SERVICES LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08823370

LTD Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

LEGALZOOM LEGAL SERVICES, LTD
From: 20 December 2013To: 16 January 2019
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

, 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
From: 1 March 2024To: 22 January 2025
, 20 st Thomas Street 20 st. Thomas Street, London, SE1 9RS, England
From: 31 October 2022To: 1 March 2024
, 20 st. Thomas Street, London, SE1 9BF, United Kingdom
From: 21 January 2022To: 31 October 2022
, 130 Old Street, London, England, EC1V 9BD, England
From: 26 September 2017To: 21 January 2022
, Beaumont House 1 Paragon Avenue, Wakefield, West Yorkshire, WF1 2UF, United Kingdom
From: 11 July 2016To: 26 September 2017
, Pera Business Park Nottingham Road, Melton Mowbray, LE13 0PB
From: 21 November 2014To: 11 July 2016
, the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom
From: 20 December 2013To: 21 November 2014
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
May 15
Share Issue
Jan 16
Funding Round
Apr 16
Funding Round
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Funding Round
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Dec 25
5
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MILLER, Nicole

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1983
Director
Appointed 20 Feb 2025

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 20 Dec 2013
Resigned 20 Jun 2017

HOLT, Craig John

Resigned
1 Paragon Avenue, West YorkshireWF1 2UF
Born April 1978
Director
Appointed 11 Jun 2014
Resigned 20 Nov 2019

KHIARA, Rachel Sarah

Resigned
20 St. Thomas Street, LondonSE1 9RS
Born October 1972
Director
Appointed 11 Nov 2020
Resigned 31 May 2023

KRUPICA, Fred John

Resigned
North Brand Boulevard, Glendale91203
Born June 1952
Director
Appointed 20 Dec 2013
Resigned 11 Jun 2014

MILLER, Nicole

Resigned
North Brand Blvd, Glendale91203
Born May 1983
Director
Appointed 04 Feb 2021
Resigned 28 Feb 2023

MONESTERE, Frank, Mr.

Resigned
Spectrum Drive, Texas78717
Born October 1968
Director
Appointed 19 Apr 2016
Resigned 27 Feb 2018

OEY, Peter Henry

Resigned
N Brand Avenue, Glendale91203
Born September 1970
Director
Appointed 21 May 2015
Resigned 21 Feb 2020

PETERS, James

Resigned
North Brand Boulevard, Glendale91203
Born July 1975
Director
Appointed 20 Dec 2013
Resigned 20 Feb 2025

PREECE, Richard Neil

Resigned
North Brand Boulevard, Ste 1100, Glendale91203
Born May 1975
Director
Appointed 21 Feb 2020
Resigned 16 Mar 2020

SHEIKH, Adel

Resigned
20 St. Thomas Street, LondonSE1 9RS
Born December 1976
Director
Appointed 20 Dec 2019
Resigned 28 Feb 2023

STEWARD-KIRBY, Steve Anthony

Resigned
Highcombe Close, LondonSE9 4QH
Born July 1962
Director
Appointed 11 Nov 2020
Resigned 31 May 2023

SUH, John

Resigned
North Brand Boulevard, Glendale91203
Born October 1970
Director
Appointed 20 Dec 2013
Resigned 19 Apr 2016

TELANG, Sham

Resigned
1 Paragon Avenue, West YorkshireWF1 2UF
Born October 1964
Director
Appointed 24 Oct 2016
Resigned 27 Feb 2018

Persons with significant control

1

St. Thomas Street, LondonSE1 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2019
AAAnnual Accounts
Resolution
16 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
20 June 2017
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
26 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Incorporation Company
20 December 2013
NEWINCIncorporation