Background WavePink WaveYellow Wave

PULPEX LIMITED (11980135)

PULPEX LIMITED (11980135) is an active UK company. incorporated on 7 May 2019. with registered office in Sawston. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). PULPEX LIMITED has been registered for 6 years. Current directors include BRYANT, Mark Gunnar, ELLIOTT, Thomas Seymour Robert, HAWORTH, Simon Stuart and 4 others.

Company Number
11980135
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
Unit 1 Accelerator Park, Sawston, CB22 3FG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
BRYANT, Mark Gunnar, ELLIOTT, Thomas Seymour Robert, HAWORTH, Simon Stuart, KERR, Colin Watt, KIEFFER, Alexandra Elizabeth Victoria, STEVEN, Gary Martin, WESTWATER, Alexander James
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULPEX LIMITED

PULPEX LIMITED is an active company incorporated on 7 May 2019 with the registered office located in Sawston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). PULPEX LIMITED was registered 6 years ago.(SIC: 17219)

Status

active

Active since 6 years ago

Company No

11980135

LTD Company

Age

6 Years

Incorporated 7 May 2019

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 15 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

NEW GEN SUSTAINABILITY COMPANY LIMITED
From: 7 May 2019To: 24 June 2020
Contact
Address

Unit 1 Accelerator Park West Way Sawston, CB22 3FG,

Previous Addresses

Unit 1 Cambridge South West Way Sawston Cambridgeshire CB22 3FG United Kingdom
From: 26 February 2024To: 18 March 2024
101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 3 April 2023To: 26 February 2024
64 New Cavendish Street London W1G 8TB United Kingdom
From: 7 May 2019To: 3 April 2023
Timeline

39 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Share Issue
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Feb 21
Director Left
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
May 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Loan Secured
Jan 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Sept 23
Owner Exit
Oct 23
Loan Cleared
Oct 23
Funding Round
Feb 24
Director Left
Oct 24
Owner Exit
Feb 25
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Funding Round
Sept 25
22
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BRYANT, Mark Gunnar

Active
Accelerator Park, SawstonCB22 3FG
Born January 1962
Director
Appointed 23 Jun 2025

ELLIOTT, Thomas Seymour Robert

Active
Accelerator Park, SawstonCB22 3FG
Born April 1991
Director
Appointed 23 Jun 2025

HAWORTH, Simon Stuart

Active
Accelerator Park, SawstonCB22 3FG
Born January 1972
Director
Appointed 07 May 2019

KERR, Colin Watt

Active
Accelerator Park, SawstonCB22 3FG
Born January 1962
Director
Appointed 14 Jul 2025

KIEFFER, Alexandra Elizabeth Victoria

Active
Accelerator Park, SawstonCB22 3FG
Born May 1980
Director
Appointed 22 Dec 2021

STEVEN, Gary Martin

Active
Accelerator Park, SawstonCB22 3FG
Born March 1977
Director
Appointed 14 Feb 2025

WESTWATER, Alexander James

Active
Accelerator Park, SawstonCB22 3FG
Born March 1970
Director
Appointed 07 May 2019

COLYER, Aaron Scott

Resigned
Accelerator Park, SawstonCB22 3FG
Born May 1973
Director
Appointed 30 Apr 2021
Resigned 01 Oct 2024

HUNT, Paul

Resigned
Dunmow Road, Bishop's StortfordCM23 5RG
Born December 1977
Director
Appointed 03 Mar 2020
Resigned 28 Feb 2021

WINSTON, Scott

Resigned
Dunmow Road, Bishop's StortfordCM23 5RG
Born August 1978
Director
Appointed 03 Mar 2020
Resigned 22 Dec 2021

PILOT LITE CAPITAL LIMITED

Resigned
New Cavendish Street, LondonW1G 8TB
Corporate director
Appointed 07 May 2019
Resigned 03 Mar 2020

Persons with significant control

2

0 Active
2 Ceased
Park Royal, LondonNW10 7HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2020
Ceased 14 Feb 2025
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2019
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Legacy
29 September 2025
RP01SH01RP01SH01
Resolution
23 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
21 March 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
3 March 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Resolution
3 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Resolution
14 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Memorandum Articles
18 July 2023
MAMA
Resolution
7 July 2023
RESOLUTIONSResolutions
Memorandum Articles
7 July 2023
MAMA
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
24 May 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 August 2021
RP04SH01RP04SH01
Move Registers To Sail Company With New Address
23 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2021
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
23 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Memorandum Articles
1 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
7 February 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Resolution
25 November 2020
RESOLUTIONSResolutions
Memorandum Articles
25 November 2020
MAMA
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Resolution
24 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Capital Alter Shares Subdivision
5 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
4 March 2020
RESOLUTIONSResolutions
Incorporation Company
7 May 2019
NEWINCIncorporation