ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Pulse Group Limited

The Pulse Group Limited is an active company incorporated on 23 December 1982 with the registered office located in London, Greater London. The Pulse Group Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01688725
Private limited company
Age
42 years
Incorporated 23 December 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2024 (10 months ago)
Next confirmation dated 6 November 2025
Due by 20 November 2025 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (6 months remaining)
Contact
Address
Suite 1, Scott House, The Concourse
Waterloo Station
London
SE1 7LY
England
Address changed on 2 Oct 2024 (11 months ago)
Previous address was 6th Floor, International House 1 st Katharine's Way London E1W 1UN England
Telephone
02072888000
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Managing Director • British • Lives in England • Born in Oct 1972
Director • PSC • British • Lives in England • Born in Nov 1943
Director • Creative Director • British • Lives in United Arab Emirates • Born in Jul 1978
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Championship Sports Limited
Mr Gerald Richard Ellender is a mutual person.
Dissolved
Ekaleco Limited
Mr Gerald Richard Ellender is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£129.73K
Increased by £100.89K (+350%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£1.09M
Decreased by £117.05K (-10%)
Total Liabilities
-£816.21K
Decreased by £7.42K (-1%)
Net Assets
£272.04K
Decreased by £109.64K (-29%)
Debt Ratio (%)
75%
Increased by 6.67% (+10%)
Latest Activity
Mrs Zoi Bryce Appointed
6 Days Ago on 1 Sep 2025
Charge Satisfied
1 Month Ago on 29 Jul 2025
Charge Satisfied
1 Month Ago on 29 Jul 2025
Charge Satisfied
1 Month Ago on 29 Jul 2025
Mrs Ghislaine Louise Margaret Kohler Appointed
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
5 Months Ago on 8 Apr 2025
Ghislaine Kohler Appointed
9 Months Ago on 21 Nov 2024
Isaac Newton Resigned
9 Months Ago on 20 Nov 2024
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Registered Address Changed
11 Months Ago on 2 Oct 2024
Get Credit Report
Discover The Pulse Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Zoi Bryce as a director on 1 September 2025
Submitted on 2 Sep 2025
Satisfaction of charge 3 in full
Submitted on 29 Jul 2025
Satisfaction of charge 2 in full
Submitted on 29 Jul 2025
Satisfaction of charge 1 in full
Submitted on 29 Jul 2025
Appointment of Mrs Ghislaine Louise Margaret Kohler as a director on 21 July 2025
Submitted on 25 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 8 Apr 2025
Termination of appointment of Isaac Newton as a secretary on 20 November 2024
Submitted on 21 Nov 2024
Appointment of Ghislaine Kohler as a secretary on 21 November 2024
Submitted on 21 Nov 2024
Confirmation statement made on 6 November 2024 with no updates
Submitted on 6 Nov 2024
Registered office address changed from 6th Floor, International House 1 st Katharine's Way London E1W 1UN England to Suite 1, Scott House, the Concourse Waterloo Station London SE1 7LY on 2 October 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year