ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pulse Clean Energy UK Limited

Pulse Clean Energy UK Limited is an active company incorporated on 19 April 2011 with the registered office located in . Pulse Clean Energy UK Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07609301
Private limited company
Age
14 years
Incorporated 19 April 2011
Size
Unreported
Confirmation
Submitted
Dated 19 April 2025 (6 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (6 months remaining)
Last change occurred 2 years 5 months 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
2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
United Kingdom
Address changed on 15 May 2024 (1 year 5 months ago)
Previous address was 197 Kensington High Street London W8 6BA England
Telephone
01675437777
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in May 1964
Director • Energy Executive • Canadian,british • Lives in England • Born in Oct 1983
Director • Finance Executive • British,australian • Lives in England • Born in Nov 1980
Pulse Clean Energy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pulse Clean Energy SPV Anderson Limited
Alison Barbara Kay, Nicola Johnson, and 1 more are mutual people.
Active
Pulse Clean Energy SPV Anning Limited
Alison Barbara Kay, Nicola Johnson, and 1 more are mutual people.
Active
Pulse Clean Energy SPV Rubin Limited
Alison Barbara Kay, Nicola Johnson, and 1 more are mutual people.
Active
Pulse Clean Energy SPV Johnson 1 Ltd
Alison Barbara Kay, Nicola Johnson, and 1 more are mutual people.
Active
Pulse Clean Energy SPV Watt Limited
Alison Barbara Kay, Nicola Johnson, and 1 more are mutual people.
Active
Pulse Clean Energy SPV Johnson 2 Ltd
Alison Barbara Kay, Nicola Johnson, and 1 more are mutual people.
Active
Pulse Clean Energy SPV Franklin Limited
Alison Barbara Kay, Nicola Johnson, and 1 more are mutual people.
Active
Pulse Clean Energy SPV Freehold Anderson Limited
Alison Barbara Kay, Nicola Johnson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£20K
Decreased by £91K (-82%)
Turnover
£19.01M
Increased by £4.31M (+29%)
Employees
3
Same as previous period
Total Assets
£73.84M
Decreased by £31.11M (-30%)
Total Liabilities
-£17.29M
Decreased by £36.36M (-68%)
Net Assets
£56.56M
Increased by £5.25M (+10%)
Debt Ratio (%)
23%
Decreased by 27.71% (-54%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 8 Oct 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Full Accounts Submitted
1 Year 5 Months Ago on 17 May 2024
Pulse Clean Energy Limited (PSC) Details Changed
1 Year 5 Months Ago on 15 May 2024
Registered Address Changed
1 Year 5 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Apr 2024
Paul Joseph Massara Resigned
1 Year 11 Months Ago on 30 Nov 2023
Mr Trevor Alexander Wills Appointed
2 Years Ago on 26 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 18 Jul 2023
Pulse Clean Energy Limited (PSC) Details Changed
2 Years 10 Months Ago on 21 Dec 2022
Get Credit Report
Discover Pulse Clean Energy UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Confirmation statement made on 19 April 2025 with no updates
Submitted on 22 Apr 2025
Change of details for Pulse Clean Energy Limited as a person with significant control on 21 December 2022
Submitted on 30 Aug 2024
Change of details for Pulse Clean Energy Limited as a person with significant control on 15 May 2024
Submitted on 19 Jun 2024
Full accounts made up to 31 December 2023
Submitted on 17 May 2024
Registered office address changed from 197 Kensington High Street London W8 6BA England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 15 May 2024
Submitted on 15 May 2024
Confirmation statement made on 19 April 2024 with no updates
Submitted on 26 Apr 2024
Termination of appointment of Paul Joseph Massara as a director on 30 November 2023
Submitted on 1 Dec 2023
Appointment of Mr Trevor Alexander Wills as a director on 26 October 2023
Submitted on 2 Nov 2023
Termination of appointment of Polina Sims as a director on 13 July 2023
Submitted on 18 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year