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

PULSE HOME PRODUCTS (HOLDINGS) LIMITED

KROLL ADVISORY LTD, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
06322952
Private Limited Company
Liquidation

Company Overview

About Pulse Home Products (holdings) Ltd
PULSE HOME PRODUCTS (HOLDINGS) LIMITED was founded on 2007-07-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Pulse Home Products (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PULSE HOME PRODUCTS (HOLDINGS) LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD, THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SK8
 
Previous Names
PULSE HOME PRODUCTS HOLDINGS LIMITED25/07/2007
Filing Information
Company Number 06322952
Company ID Number 06322952
Date formed 2007-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 18:27:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULSE HOME PRODUCTS (HOLDINGS) LIMITED
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 HOME PRODUCTS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD TODD SANSONE
Director 2012-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
QUAYSECO LIMITED
Company Secretary 2012-09-12 2017-04-11
JOHN EDWARD CAPPS
Director 2012-08-05 2016-04-15
JOHN EDWARD CAPPS
Company Secretary 2012-08-05 2012-09-12
MARK ANDREW WEEMS
Company Secretary 2007-08-01 2012-08-05
DAVID WILLIAM ALLEN
Director 2007-08-01 2012-08-05
DEBORAH SUSAN GOUGH
Director 2007-08-01 2012-08-05
MICHAEL JAMES ROBERT HARRIS
Director 2007-08-01 2012-08-05
ROBERT PETER LEECHMAN
Director 2012-02-17 2012-08-05
DAVID RICHARD WARDROP
Director 2011-01-06 2012-08-05
MARK ANDREW WEEMS
Director 2007-08-01 2012-08-05
NIGEL RODNEY FREER
Director 2007-12-18 2011-01-07
BENJAMIN ST PIERRE SLATTER
Director 2007-08-01 2011-01-06
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2007-07-24 2007-08-01
HUNTSMOOR LIMITED
Director 2007-07-24 2007-08-01
HUNTSMOOR NOMINEES LIMITED
Director 2007-07-24 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD TODD SANSONE DIRT DEVIL LIMITED Director 2012-08-05 CURRENT 1968-05-07 Dissolved 2015-08-11
RICHARD TODD SANSONE HINARI LIMITED Director 2012-08-05 CURRENT 2007-07-26 Dissolved 2015-10-20
RICHARD TODD SANSONE VIVA (CONSUMER PRODUCTS) LIMITED Director 2012-08-05 CURRENT 1992-08-21 Dissolved 2018-05-29

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
2024-03-02Voluntary liquidation. Notice of members return of final meeting
2023-08-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-17Appointment of a voluntary liquidator
2023-08-17Voluntary liquidation declaration of solvency
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ
2023-07-27CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR RAJ BHALCHANDRA DAVE
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-08-01CH01Director's details changed for Mr. Raj Bhalchandra Dave on 2022-07-28
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-30AD02Register inspection address changed from Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX United Kingdom to New Bailey 4 Stanley Street Manchester M3 5JL
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-03-22AP01DIRECTOR APPOINTED MR. RAJ BHALCHANDRA DAVE
2018-03-21AP01DIRECTOR APPOINTED MR. BEN HARTLEY
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD SANSONE
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-05-31AD02Register inspection address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX
2017-05-30AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2017-04-11TM02Termination of appointment of Quayseco Limited on 2017-04-11
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 65649921
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-05-13MISCAD03 - register of psc
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD CAPPS
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 65649921
2015-07-29AR0124/07/15 ANNUAL RETURN FULL LIST
2014-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-18RES01ADOPT ARTICLES 18/11/14
2014-11-18SH0131/10/14 STATEMENT OF CAPITAL GBP 65649921
2014-11-18SH0131/10/14 STATEMENT OF CAPITAL GBP 63179290
2014-11-18SH10Particulars of variation of rights attached to shares
2014-11-18SH08Change of share class name or designation
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM Vine Mill Holden Fold Lane Royton Oldham OL2 5LN
2014-07-25AR0124/07/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAPPS / 28/04/2014
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TODD SANSONE / 28/04/2014
2014-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-18AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-08-09AR0124/07/13 FULL LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARDROP
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEECHMAN
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-20AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-09-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN CAPPS
2012-09-17AP04CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED
2012-08-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-08-29AD02SAIL ADDRESS CREATED
2012-08-23AR0124/07/12 FULL LIST
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY MARK WEEMS
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEEMS
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GOUGH
2012-08-06AP01DIRECTOR APPOINTED RICHARD TODD SANSONE
2012-08-06AP01DIRECTOR APPOINTED JOHN EDWARD CAPPS
2012-08-06AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-08-06AP03SECRETARY APPOINTED JOHN EDWARD CAPPS
2012-03-06AP01DIRECTOR APPOINTED MR ROBERT LEECHMAN
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-29AR0124/07/11 FULL LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREER
2011-01-06AP01DIRECTOR APPOINTED MR DAVID RICHARD WARDROP
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SLATTER
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-30AR0124/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ROBERT HARRIS / 24/07/2010
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-28363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2007-09-1388(2)RAD 22/08/07--------- £ SI 60000@1=60000 £ IC 2000000/2060000
2007-09-07123NC INC ALREADY ADJUSTED 22/08/07
2007-09-07RES12VARYING SHARE RIGHTS AND NAMES
2007-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-0788(2)RAD 22/08/07--------- £ SI 1999999@1=1999999 £ IC 1/2000000
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX
2007-08-07288bSECRETARY RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-07-25CERTNMCOMPANY NAME CHANGED PULSE HOME PRODUCTS HOLDINGS LIM ITED CERTIFICATE ISSUED ON 25/07/07
2007-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery




Licences & Regulatory approval
We could not find any licences issued to PULSE HOME PRODUCTS (HOLDINGS) 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 HOME PRODUCTS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-04 Satisfied CIT CAPITAL FINANCE (UK) LIMITED
Intangible Assets
Patents
We have not found any records of PULSE HOME PRODUCTS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULSE HOME PRODUCTS (HOLDINGS) LIMITED
Trademarks
We have not found any records of PULSE HOME PRODUCTS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULSE HOME PRODUCTS (HOLDINGS) 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 (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as PULSE HOME PRODUCTS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PULSE HOME PRODUCTS (HOLDINGS) 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 HOME PRODUCTS (HOLDINGS) 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 HOME PRODUCTS (HOLDINGS) LIMITED any grants or awards.
Ownership
    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.