Background WavePink WaveYellow Wave

PULSE CLEAN ENERGY FINANCE LIMITED (13641321)

PULSE CLEAN ENERGY FINANCE LIMITED (13641321) is an active UK company. incorporated on 24 September 2021. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PULSE CLEAN ENERGY FINANCE LIMITED has been registered for 4 years. Current directors include KAY, Alison Barbara, SIMS, Polina, WILLS, Trevor Alexander.

Company Number
13641321
Status
active
Type
ltd
Incorporated
24 September 2021
Age
4 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAY, Alison Barbara, SIMS, Polina, WILLS, Trevor Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE CLEAN ENERGY FINANCE LIMITED

PULSE CLEAN ENERGY FINANCE LIMITED is an active company incorporated on 24 September 2021 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PULSE CLEAN ENERGY FINANCE LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13641321

LTD Company

Age

4 Years

Incorporated 24 September 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: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

VALENCE UK FINANCE LTD
From: 24 September 2021To: 6 December 2021
Contact
Address

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

Previous Addresses

197 Kensington High Street London W8 6BA United Kingdom
From: 20 June 2022To: 15 May 2024
8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 24 September 2021To: 20 June 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
May 23
Director Left
Sept 23
Director Joined
Nov 23
Loan Cleared
Aug 25
Loan Secured
Aug 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KAY, Alison Barbara

Active
New Bailey, SalfordM3 5GS
Born May 1964
Director
Appointed 21 Dec 2022

SIMS, Polina

Active
New Bailey, SalfordM3 5GS
Born March 1978
Director
Appointed 24 Sept 2021

WILLS, Trevor Alexander

Active
New Bailey, SalfordM3 5GS
Born October 1983
Director
Appointed 26 Oct 2023

FORMUZIEWICH, Timothy Gerald

Resigned
Kensington High Street, LondonW8 6BA
Born September 1975
Director
Appointed 24 Sept 2021
Resigned 19 Jul 2022

MASSARA, Paul Joseph

Resigned
Kensington High Street, LondonW8 6BA
Born July 1965
Director
Appointed 19 Jul 2022
Resigned 07 Sept 2023

MENDES, Matthew

Resigned
Kensington High Street, LondonW8 6BA
Born August 1981
Director
Appointed 24 Sept 2021
Resigned 21 Dec 2022

WILLS, Trevor

Resigned
Kensington High Street, LondonW8 6BA
Born October 1983
Director
Appointed 24 Sept 2021
Resigned 19 Jul 2022

Persons with significant control

1

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 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 January 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2021
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Incorporation Company
24 September 2021
NEWINCIncorporation