Background WavePink WaveYellow Wave

PULSE (LEICESTER) LTD (11622088)

PULSE (LEICESTER) LTD (11622088) is an active UK company. incorporated on 14 October 2018. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PULSE (LEICESTER) LTD has been registered for 7 years. Current directors include CAREY, Ian Christopher, PEAKE, James Edward.

Company Number
11622088
Status
active
Type
ltd
Incorporated
14 October 2018
Age
7 years
Address
The Birkin Building, Nottingham, NG1 1PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAREY, Ian Christopher, PEAKE, James Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE (LEICESTER) LTD

PULSE (LEICESTER) LTD is an active company incorporated on 14 October 2018 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PULSE (LEICESTER) LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11622088

LTD Company

Age

7 Years

Incorporated 14 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

The Birkin Building Ground Floor Ten Broadway Nottingham, NG1 1PS,

Previous Addresses

83 Friar Gate Derby DE1 1FL United Kingdom
From: 14 October 2018To: 4 May 2022
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Sept 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAREY, Ian Christopher

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born October 1977
Director
Appointed 14 Oct 2018

PEAKE, James Edward

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born October 1977
Director
Appointed 14 Oct 2018

CANTRILL, Lee Nathan

Resigned
Friar Gate, DerbyDE1 1FL
Born July 1975
Director
Appointed 14 Oct 2018
Resigned 28 Feb 2021

Persons with significant control

1

Friar Gate, Derby

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2018
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Incorporation Company
14 October 2018
NEWINCIncorporation