ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pulse Business Energy Limited

Pulse Business Energy Limited is an active company incorporated on 16 April 2009 with the registered office located in Liverpool, Merseyside. Pulse Business Energy Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06879291
Private limited company
Age
16 years
Incorporated 16 April 2009
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 February 2025 (8 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Kilby House
Liverpool Innovation Park
Liverpool
L7 9NJ
England
Address changed on 1 Nov 2024 (11 months ago)
Previous address was The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN England
Telephone
03337000250
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in UK • Born in Jul 1971
Director • British • Lives in England • Born in Aug 1971
Director • Finance Director • British • Lives in England • Born in Dec 1984
Director • British • Lives in England • Born in Jan 1979
Arrow Business Communications Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arrow Business Communications Trustee Limited
Christopher John Russell, Richard Edward Burke, and 2 more are mutual people.
Active
Arrow Communications Group Limited
Christopher John Russell, Richard Edward Burke, and 2 more are mutual people.
Active
Arrow Business Telecoms Limited
Christopher John Russell, Richard Edward Burke, and 2 more are mutual people.
Active
Arrow Business Comms (UK) Limited
Christopher John Russell, Richard Edward Burke, and 2 more are mutual people.
Active
Arrow Business Communications (Scotland) Limited
Christopher John Russell, Richard Edward Burke, and 2 more are mutual people.
Active
Fabric It Ltd
Richard Edward Burke, Helen Elizabeth Long, and 1 more are mutual people.
Active
Circle It Solutions Limited
Richard Edward Burke, Helen Elizabeth Long, and 1 more are mutual people.
Active
Arrow Business Communications Limited
Richard Edward Burke, Helen Elizabeth Long, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£52.38K
Increased by £12.24K (+30%)
Turnover
£2.42M
Increased by £2.42M (%)
Employees
Unreported
Decreased by 18 (-100%)
Total Assets
£7.01M
Increased by £1.2M (+21%)
Total Liabilities
-£127.07K
Decreased by £322 (-0%)
Net Assets
£6.88M
Increased by £1.2M (+21%)
Debt Ratio (%)
2%
Decreased by 0.38% (-17%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 24 Sep 2025
Mr Ciaran Brendan Rafferty Appointed
1 Month Ago on 16 Sep 2025
Richard Edward Burke Resigned
1 Month Ago on 16 Sep 2025
Confirmation Submitted
8 Months Ago on 6 Feb 2025
Registered Address Changed
11 Months Ago on 1 Nov 2024
Small Accounts Submitted
1 Year 2 Months Ago on 29 Jul 2024
Mrs Helen Elizabeth Long Appointed
1 Year 6 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Apr 2024
Andrew Charles Ashton Resigned
1 Year 9 Months Ago on 22 Jan 2024
New Charge Registered
1 Year 10 Months Ago on 21 Dec 2023
Get Credit Report
Discover Pulse Business Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Ciaran Brendan Rafferty as a director on 16 September 2025
Submitted on 24 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Termination of appointment of Richard Edward Burke as a director on 16 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 6 Feb 2025
Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN England to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 1 November 2024
Submitted on 1 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 29 Jul 2024
Appointment of Mrs Helen Elizabeth Long as a director on 11 April 2024
Submitted on 24 May 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 4 Apr 2024
Termination of appointment of Andrew Charles Ashton as a director on 22 January 2024
Submitted on 25 Jan 2024
Registration of charge 068792910009, created on 21 December 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year