ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pulse Global Services Limited

Pulse Global Services Limited is an active company incorporated on 20 December 2013 with the registered office located in London, Greater London. Pulse Global Services Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08823370
Private limited company
Age
11 years
Incorporated 20 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 March 2025 (6 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 22 Jan 2025 (7 months ago)
Previous address was , 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
Telephone
03339390087
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in May 1983
Director • Lawyer • American • Lives in United States • Born in Jul 1975
Legalzoom International Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£55K
Decreased by £140K (-72%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 3 (-60%)
Total Assets
£17.72M
Increased by £57K (0%)
Total Liabilities
-£22.39M
Increased by £788K (+4%)
Net Assets
-£4.68M
Decreased by £731K (+19%)
Debt Ratio (%)
126%
Increased by 4.05% (+3%)
Latest Activity
Confirmation Submitted
6 Months Ago on 6 Mar 2025
James Peters Resigned
6 Months Ago on 20 Feb 2025
Ms Nicole Miller Appointed
6 Months Ago on 20 Feb 2025
Registered Address Changed
7 Months Ago on 22 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 May 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Small Accounts Submitted
2 Years 2 Months Ago on 12 Jul 2023
Steve Anthony Steward-Kirby Resigned
2 Years 3 Months Ago on 31 May 2023
Rachel Sarah Khiara Resigned
2 Years 3 Months Ago on 31 May 2023
Get Credit Report
Discover Pulse Global Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 March 2025 with no updates
Submitted on 6 Mar 2025
Appointment of Ms Nicole Miller as a director on 20 February 2025
Submitted on 20 Feb 2025
Termination of appointment of James Peters as a director on 20 February 2025
Submitted on 20 Feb 2025
Registered office address changed from , 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 22 January 2025
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Jun 2024
Confirmation statement made on 3 March 2024 with no updates
Submitted on 10 May 2024
Registered office address changed from , 20 st Thomas Street 20 st. Thomas Street, London, SE1 9RS, England to 27 Old Gloucester Street London WC1N 3AX on 1 March 2024
Submitted on 1 Mar 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 8 Feb 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 8 Feb 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 29 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year