Background WavePink WaveYellow Wave

LONDON PULSE LIMITED (10139484)

LONDON PULSE LIMITED (10139484) is an active UK company. incorporated on 21 April 2016. with registered office in Epsom. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. LONDON PULSE LIMITED has been registered for 9 years. Current directors include BIRD, Samantha, JILLINGS, Charles David Owen, POPE, Sandra Jane.

Company Number
10139484
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
Ridgecourt, Epsom, KT18 7EP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BIRD, Samantha, JILLINGS, Charles David Owen, POPE, Sandra Jane
SIC Codes
93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PULSE LIMITED

LONDON PULSE LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Epsom. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. LONDON PULSE LIMITED was registered 9 years ago.(SIC: 93120, 93199)

Status

active

Active since 9 years ago

Company No

10139484

LTD Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Ridgecourt The Ridge Epsom, KT18 7EP,

Previous Addresses

Lynwood House Crofton Road Orpington Kent BR6 8QE England
From: 3 May 2017To: 18 September 2020
Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
From: 21 April 2016To: 3 May 2017
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jul 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Oct 19
New Owner
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Left
Apr 20
Director Joined
May 20
Owner Exit
Sept 20
Funding Round
Sept 24
Director Joined
Mar 25
Funding Round
Mar 25
7
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 17 Sept 2020

BIRD, Samantha

Active
The Ridge, EpsomKT18 7EP
Born March 1969
Director
Appointed 27 Feb 2025

JILLINGS, Charles David Owen

Active
The Ridge, EpsomKT18 7EP
Born September 1955
Director
Appointed 28 Apr 2020

POPE, Sandra Jane

Active
The Ridge, EpsomKT18 7EP
Born June 1963
Director
Appointed 26 Sept 2018

SEATON, Natalie Jamila

Resigned
Crofton Road, OrpingtonBR6 8QE
Born December 1982
Director
Appointed 21 Apr 2016
Resigned 24 Apr 2020

Persons with significant control

5

3 Active
2 Ceased

Charles David Owen Jillings

Active
The Ridge, EpsomKT18 7EP
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2020

Mr Duncan Paul Saville

Active
The Ridge, EpsomKT18 7EP
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2020

Alasdair Relph Younie

Active
The Ridge, EpsomKT18 7EP
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2020
HamiltonHM11

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2018
Ceased 01 Jan 2020

Natalie Jamila Seaton

Ceased
Crofton Road, OrpingtonBR6 8QE
Born December 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Apr 2016
Ceased 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

62

Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Resolution
5 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
22 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 September 2020
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
30 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Incorporation Company
21 April 2016
NEWINCIncorporation