Background WavePink WaveYellow Wave

H010 LIMITED (10191066)

H010 LIMITED (10191066) is an active UK company. incorporated on 20 May 2016. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. H010 LIMITED has been registered for 9 years. Current directors include BAYLY, Jonathan Charles, GALE, Charles Franklin, HALL, George Frederick and 1 others.

Company Number
10191066
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAYLY, Jonathan Charles, GALE, Charles Franklin, HALL, George Frederick, SWALLOW, Rupert William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H010 LIMITED

H010 LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. H010 LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10191066

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PULSETECH SECURITY LIMITED
From: 20 May 2016To: 17 June 2022
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Timeline

49 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Capital Reduction
Jul 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Share Buyback
Jul 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Capital Reduction
Dec 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Share Buyback
Dec 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Oct 21
Funding Round
Mar 22
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Jun 24
Funding Round
Jan 25
Funding Round
Mar 25
Director Joined
Jun 25
Funding Round
Nov 25
Funding Round
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
44
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BAYLY, Jonathan Charles

Active
George Street, CroydonCR0 0YN
Born August 1959
Director
Appointed 20 May 2016

GALE, Charles Franklin

Active
George Street, CroydonCR0 0YN
Born March 1991
Director
Appointed 12 Oct 2021

HALL, George Frederick

Active
George Street, CroydonCR0 0YN
Born January 1986
Director
Appointed 05 Jun 2025

SWALLOW, Rupert William

Active
George Street, CroydonCR0 0YN
Born November 1967
Director
Appointed 20 May 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Grahame David Chilton

Ceased
George Street, CroydonCR0 0YN
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2016
Ceased 27 Nov 2025

Mr Rupert William Swallow

Ceased
George Street, CroydonCR0 0YN
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2016
Ceased 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Memorandum Articles
28 March 2025
MAMA
Resolution
28 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Capital Allotment Shares
5 January 2025
SH01Allotment of Shares
Memorandum Articles
17 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Memorandum Articles
21 June 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Resolution
15 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Resolution
14 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 June 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Memorandum Articles
10 March 2022
MAMA
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Capital Allotment Shares
14 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Capital Cancellation Shares
13 December 2019
SH06Cancellation of Shares
Capital Cancellation Shares
13 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 December 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Capital Cancellation Shares
26 July 2019
SH06Cancellation of Shares
Capital Cancellation Shares
26 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 July 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Incorporation Company
20 May 2016
NEWINCIncorporation