Background WavePink WaveYellow Wave

PULSE CLEAN ENERGY SPV JOHNSON 2 LTD (13389796)

PULSE CLEAN ENERGY SPV JOHNSON 2 LTD (13389796) is an active UK company. incorporated on 11 May 2021. with registered office in Salford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PULSE CLEAN ENERGY SPV JOHNSON 2 LTD has been registered for 4 years. Current directors include JOHNSON, Nicola Mary, KAY, Alison Barbara, WILLS, Trevor Alexander.

Company Number
13389796
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JOHNSON, Nicola Mary, KAY, Alison Barbara, WILLS, Trevor Alexander
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE CLEAN ENERGY SPV JOHNSON 2 LTD

PULSE CLEAN ENERGY SPV JOHNSON 2 LTD is an active company incorporated on 11 May 2021 with the registered office located in Salford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PULSE CLEAN ENERGY SPV JOHNSON 2 LTD was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13389796

LTD Company

Age

4 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 17 November 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

ANGLO ES PENN 2 LTD
From: 11 May 2021To: 22 November 2023
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

197 Kensington High Street London W8 6BA England
From: 13 December 2023To: 15 May 2024
197 Kensington High Street London W8 6BD England
From: 22 November 2023To: 13 December 2023
Unit 4 Shieling Court Corby Northamptonshire NN18 9QD United Kingdom
From: 11 May 2021To: 22 November 2023
Timeline

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JOHNSON, Nicola Mary

Active
New Bailey, SalfordM3 5GS
Born November 1980
Director
Appointed 17 Nov 2023

KAY, Alison Barbara

Active
New Bailey, SalfordM3 5GS
Born May 1964
Director
Appointed 24 Nov 2023

WILLS, Trevor Alexander

Active
New Bailey, SalfordM3 5GS
Born October 1983
Director
Appointed 17 Nov 2023

MOSNAK, Zuzana

Resigned
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 11 May 2021
Resigned 17 Nov 2023

ANDERSON, Richard Stewart

Resigned
Kensington High Street, LondonW8 6BD
Born November 1963
Director
Appointed 17 Dec 2021
Resigned 17 Nov 2023

LAMB, Jonathan Daniel

Resigned
Shieling Court, CorbyNN18 9QD
Born November 1976
Director
Appointed 17 Dec 2021
Resigned 17 Nov 2023

PASKE, Norman Charles

Resigned
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 11 May 2021
Resigned 17 Nov 2023

STONE, James Richard

Resigned
Shieling Court, CorbyNN18 9QD
Born November 1986
Director
Appointed 11 May 2021
Resigned 17 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Pulse Clean Energy Limited

Active
New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2023
Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021
Ceased 17 Nov 2023
Shieling Court, CorbyNN18 9QD

Nature of Control

Significant influence or control
Notified 11 May 2021
Ceased 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
2 June 2025
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 August 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Resolution
27 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 September 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
2 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2022
SH10Notice of Particulars of Variation
Memorandum Articles
22 August 2022
MAMA
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Incorporation Company
11 May 2021
NEWINCIncorporation