Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PULSE OUTSOURCE LIMITED
Company Information for

PULSE OUTSOURCE LIMITED

THE GROSVENOR C/O PULSE CASHFLOW FINANCE LTD, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG,
Company Registration Number
05737182
Private Limited Company
Active

Company Overview

About Pulse Outsource Ltd
PULSE OUTSOURCE LIMITED was founded on 2006-03-09 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Pulse Outsource Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PULSE OUTSOURCE LIMITED
 
Legal Registered Office
THE GROSVENOR C/O PULSE CASHFLOW FINANCE LTD
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4HG
Other companies in MK11
 
Previous Names
CALVERTON BUSINESS SUPPORT LIMITED16/04/2021
Filing Information
Company Number 05737182
Company ID Number 05737182
Date formed 2006-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884145602  
Last Datalog update: 2024-04-07 04:08:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PULSE OUTSOURCE LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA ETHERINGTON
Company Secretary 2010-09-27
MARK GERARD BYRNE
Director 2006-03-09
PETER GRAHAM CORDREY
Director 2006-03-09
GREGORY DAVID HUSSEY
Director 2014-07-25
SHARON SIMPSON
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LAWSON WATT
Company Secretary 2006-03-09 2009-10-31
CHRISTOPHER LAWSON WATT
Director 2006-03-09 2009-10-31
ASHLEY GEORGE DAVID THOMAS
Director 2006-09-19 2008-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GERARD BYRNE PAYFACTORY LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
MARK GERARD BYRNE CALVERTON LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
MARK GERARD BYRNE PULSE CASHFLOW FINANCE (MK) LIMITED Director 1998-09-01 CURRENT 1998-08-10 Active
PETER GRAHAM CORDREY NUMBERFACTORY LIMITED Director 2015-08-01 CURRENT 2011-08-08 Active - Proposal to Strike off
PETER GRAHAM CORDREY CALVERTON LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
PETER GRAHAM CORDREY CAPITAL & FINANCE LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
PETER GRAHAM CORDREY PULSE CASHFLOW FINANCE (MK) LIMITED Director 1998-08-10 CURRENT 1998-08-10 Active
PETER GRAHAM CORDREY CALVERTON GROUP LIMITED Director 1997-05-16 CURRENT 1997-05-16 Active
PETER GRAHAM CORDREY CORDREY INVESTMENTS LIMITED Director 1996-11-29 CURRENT 1987-04-27 Active
GREGORY DAVID HUSSEY CALVERTON LIMITED Director 2011-05-01 CURRENT 2006-03-14 Active
GREGORY DAVID HUSSEY PULSE CASHFLOW FINANCE (MK) LIMITED Director 2011-05-01 CURRENT 1998-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Director's details changed for Mr. Nial Charles Ferguson on 2024-03-15
2024-03-22Director's details changed for Mr Russell Sears Schreiber on 2024-03-15
2024-03-22Director's details changed for Mr Jason Alan Tilroe on 2024-03-15
2024-03-21CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-22CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-03-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-19AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-11Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-02-11AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2021-05-04PSC05Change of details for Calverton Finance Limited as a person with significant control on 2021-04-16
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID HUSSEY
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE BARFORD
2021-04-16RES15CHANGE OF COMPANY NAME 16/04/21
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Calverton House, 1 Keller Close Kiln Farm Milton Keynes Buckinghamshire MK11 3LL
2021-03-29TM02Termination of appointment of Samantha Etherington on 2021-03-01
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-02-16AP01DIRECTOR APPOINTED MR JASON ALAN TILROE
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM CORDREY
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057371820002
2020-10-23AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SIMPSON
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TERESA HILL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERARD BYRNE
2019-10-01AP01DIRECTOR APPOINTED MRS JOANNE TERESA HILL
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 10001
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-09AP01DIRECTOR APPOINTED MRS SHARON SIMPSON
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 10001
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 10001
2015-03-12AR0109/03/15 ANNUAL RETURN FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-25AP01DIRECTOR APPOINTED MR GREGORY DAVID HUSSEY
2014-04-08AUDAUDITOR'S RESIGNATION
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 10001
2014-03-14AR0109/03/14 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-13AR0109/03/13 ANNUAL RETURN FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-16AR0109/03/12 ANNUAL RETURN FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-17AR0109/03/11 ANNUAL RETURN FULL LIST
2010-09-27AP03Appointment of Miss Samantha Etherington as company secretary
2010-08-23AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-11AR0109/03/10 ANNUAL RETURN FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GERARD BYRNE / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM CORDREY / 13/11/2009
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATT
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WATT
2009-09-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-18363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY THOMAS
2008-04-01363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-29363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-23123NC INC ALREADY ADJUSTED 19/09/06
2006-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-23RES04£ NC 1000/10001 19/09/
2006-03-30225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD, NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP
2006-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to PULSE OUTSOURCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PULSE OUTSOURCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-12-19 Outstanding CALVERTON FACTORS LTD
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PULSE OUTSOURCE LIMITED

Intangible Assets
Patents
We have not found any records of PULSE OUTSOURCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULSE OUTSOURCE LIMITED
Trademarks
We have not found any records of PULSE OUTSOURCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULSE OUTSOURCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PULSE OUTSOURCE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PULSE OUTSOURCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PULSE OUTSOURCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PULSE OUTSOURCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.