Background WavePink WaveYellow Wave

PULSE CONSULT DEVELOPMENTS LTD (12705138)

PULSE CONSULT DEVELOPMENTS LTD (12705138) is an active UK company. incorporated on 30 June 2020. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PULSE CONSULT DEVELOPMENTS LTD has been registered for 5 years. Current directors include BOUCKER, Alan Richard, CAREY, Ian Christopher, PEAKE, James Edward.

Company Number
12705138
Status
active
Type
ltd
Incorporated
30 June 2020
Age
5 years
Address
The Birkin Building, Nottingham, NG1 1PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOUCKER, Alan Richard, CAREY, Ian Christopher, PEAKE, James Edward
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE CONSULT DEVELOPMENTS LTD

PULSE CONSULT DEVELOPMENTS LTD is an active company incorporated on 30 June 2020 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PULSE CONSULT DEVELOPMENTS LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12705138

LTD Company

Age

5 Years

Incorporated 30 June 2020

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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

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

Previous Addresses

83 Friar Gate Derby DE1 1FL United Kingdom
From: 30 June 2020To: 4 May 2022
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
New Owner
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOUCKER, Alan Richard

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born September 1978
Director
Appointed 26 Feb 2021

CAREY, Ian Christopher

Active
Friar Gate, DerbyDE1 1FL
Born October 1977
Director
Appointed 30 Jun 2020

PEAKE, James Edward

Active
Friar Gate, DerbyDE1 1FL
Born October 1977
Director
Appointed 30 Jun 2020

CANTRILL, Lee Nathan

Resigned
Friar Gate, DerbyDE1 1FL
Born July 1975
Director
Appointed 30 Jun 2020
Resigned 26 Feb 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Alan Richard Boucker

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021

Mr Lee Nathan Cantrill

Ceased
Friar Gate, DerbyDE1 1FL
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020
Ceased 26 Feb 2021

Ian Carey

Active
Friar Gate, DerbyDE1 1FL
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020

Mr James Edward Peake

Active
Friar Gate, DerbyDE1 1FL
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 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
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 June 2020
NEWINCIncorporation