ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pulsar Group Plc

Pulsar Group Plc is an active company incorporated on 13 June 2003 with the registered office located in London, Greater London. Pulsar Group Plc was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04799195
Public limited company
Age
22 years
Incorporated 13 June 2003
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 4 June 2025 (3 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Group
Next accounts for period 30 November 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Northburgh House
10 Northburgh Street
London
EC1V 0AT
England
Address changed on 12 Sep 2024 (11 months ago)
Previous address was Northburgh House Northburgh Street London EC1V 0AT England
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jan 1972
Director • Chartered Accountant • British • Lives in England • Born in Jun 1966
Director • British • Lives in UK • Born in Jun 1966
Director • British • Lives in England • Born in Jul 1981
Director • British • Lives in England • Born in May 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Responsesource Ltd
Marguarite Joanna Arnold and Mark Stephen Fautley are mutual people.
Active
Access Intelligence Media And Communications Limited
Marguarite Joanna Arnold and Mark Stephen Fautley are mutual people.
Active
Fenix Media Limited
Marguarite Joanna Arnold and Mark Stephen Fautley are mutual people.
Active
Aimediadata Ltd
Marguarite Joanna Arnold and Mark Stephen Fautley are mutual people.
Active
Pulsar Finance Aud Limited
Marguarite Joanna Arnold and Mark Stephen Fautley are mutual people.
Active
National Youth Orchestra Of Great Britain(The)
Christopher James Satterthwaite is a mutual person.
Active
Trailight Ltd
Matthew Max Edward Royde is a mutual person.
Active
Refugee Support Group Ltd
Sarah Bibi Vawda is a mutual person.
Active
Brands
Vuelio
Vuelio is a provider of public relations and communications software, offering tools for media monitoring, stakeholder management, and news distribution.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1M
Decreased by £1.25M (-55%)
Turnover
£62M
Decreased by £405K (-1%)
Employees
932
Decreased by 96 (-9%)
Total Assets
£88.4M
Decreased by £2.29M (-3%)
Total Liabilities
-£45.72M
Increased by £4.71M (+11%)
Net Assets
£42.68M
Decreased by £7M (-14%)
Debt Ratio (%)
52%
Increased by 6.5% (+14%)
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Jun 2025
Group Accounts Submitted
3 Months Ago on 5 Jun 2025
Registered Address Changed
11 Months Ago on 12 Sep 2024
Registered Address Changed
11 Months Ago on 12 Sep 2024
Lisa Anne Gilbert Resigned
1 Year Ago on 29 Aug 2024
Mr Matthew Max Edward Royde Appointed
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Jun 2024
Group Accounts Submitted
1 Year 3 Months Ago on 3 Jun 2024
New Charge Registered
1 Year 7 Months Ago on 11 Jan 2024
Beyond Governance Limited Details Changed
1 Year 10 Months Ago on 18 Oct 2023
Get Credit Report
Discover Pulsar Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 June 2025 with no updates
Submitted on 18 Jun 2025
Resolutions
Submitted on 13 Jun 2025
Group of companies' accounts made up to 30 November 2024
Submitted on 5 Jun 2025
Registered office address changed from Northburgh House Northburgh Street London EC1V 0AT England to Northburgh House 10 Northburgh Street London EC1V 0AT on 12 September 2024
Submitted on 12 Sep 2024
Registered office address changed from The Johnson Building 79 Hatton Garden London EC1N 8AW England to Northburgh House Northburgh Street London EC1V 0AT on 12 September 2024
Submitted on 12 Sep 2024
Appointment of Mr Matthew Max Edward Royde as a director on 1 August 2024
Submitted on 6 Sep 2024
Termination of appointment of Lisa Anne Gilbert as a director on 29 August 2024
Submitted on 6 Sep 2024
Confirmation statement made on 4 June 2024 with no updates
Submitted on 14 Jun 2024
Resolutions
Submitted on 12 Jun 2024
Group of companies' accounts made up to 30 November 2023
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year