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

PULSANT INTERMEDIATE LIMITED

BLUE SQUARE HOUSE, PRIORS WAY, MAIDENHEAD, SL6 2HP,
Company Registration Number
06536037
Private Limited Company
Active

Company Overview

About Pulsant Intermediate Ltd
PULSANT INTERMEDIATE LIMITED was founded on 2008-03-17 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Pulsant Intermediate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PULSANT INTERMEDIATE LIMITED
 
Legal Registered Office
BLUE SQUARE HOUSE
PRIORS WAY
MAIDENHEAD
SL6 2HP
Other companies in RG2
 
Previous Names
BLUE SQUARE DATA HOLDINGS LIMITED14/05/2012
Filing Information
Company Number 06536037
Company ID Number 06536037
Date formed 2008-03-17
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 17/03/2016
Return next due 14/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULSANT INTERMEDIATE 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 PULSANT INTERMEDIATE LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY PETZER
Company Secretary 2017-09-06
BRADLEY MARK PETZER
Director 2017-09-06
NICLAS SANFRIDSSON
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME MACKENZIE
Company Secretary 2011-02-18 2017-09-06
GRAEME GEORGE MACKENZIE
Director 2011-05-31 2017-09-06
MARK IAN HOWLING
Director 2011-02-18 2017-08-21
AYDIN KURT-ELLI
Director 2012-12-12 2014-07-01
ALAN PAYNE
Director 2012-12-13 2013-01-07
MATTHEW MUNSON
Director 2008-04-04 2011-05-31
MALCOLM ROOKER
Company Secretary 2010-04-20 2011-02-18
ROBIN DAVID ELLIS
Director 2008-04-04 2011-02-18
MALCOLM LOYN ROOKER
Company Secretary 2008-11-21 2010-04-20
SPEAFI SECRETARIAL LIMITED
Company Secretary 2008-03-17 2008-11-21
SPEAFI LIMITED
Director 2008-03-17 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY MARK PETZER BROWSE NETWORKS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
BRADLEY MARK PETZER LAYERV HOLDINGS LIMITED Director 2017-09-06 CURRENT 2017-05-26 Active
BRADLEY MARK PETZER SCOLOCATE (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 1999-05-13 Active
BRADLEY MARK PETZER SCOLOCATE LIMITED Director 2017-09-06 CURRENT 1999-09-29 Active
BRADLEY MARK PETZER DATABANX LIMITED Director 2017-09-06 CURRENT 2003-05-12 Active
BRADLEY MARK PETZER DEDIPOWER MANAGED HOSTING LIMITED Director 2017-09-06 CURRENT 2003-09-18 Active
BRADLEY MARK PETZER BLUE SQUARE DATA MK LIMITED Director 2017-09-06 CURRENT 2009-09-22 Active
BRADLEY MARK PETZER ONYX GROUP LIMITED Director 2017-09-06 CURRENT 2006-01-21 Active
BRADLEY MARK PETZER PULSANT DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2006-03-29 Active
BRADLEY MARK PETZER MEW PROPERTY LIMITED Director 2017-09-06 CURRENT 2006-03-30 Active
BRADLEY MARK PETZER PULSANT FACILITIES LIMITED Director 2017-09-06 CURRENT 2006-05-17 Active
BRADLEY MARK PETZER PULSANT DATA MK LIMITED Director 2017-09-06 CURRENT 2008-02-27 Active
BRADLEY MARK PETZER PULSANT SHARED SERVICES LIMITED Director 2017-09-06 CURRENT 2008-05-23 Active
BRADLEY MARK PETZER YORKSHIRE DATA CENTRES LIMITED Director 2017-09-06 CURRENT 2008-07-30 Active
BRADLEY MARK PETZER PULSANT MIDCO 1 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT MIDCO 2 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT GROUP LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER PULSANT (SCOTLAND) LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER PULSANT LIMITED Director 2017-09-06 CURRENT 1998-09-03 Active
BRADLEY MARK PETZER ONYX INTERNET LIMITED Director 2017-09-06 CURRENT 2000-08-30 Active
BRADLEY MARK PETZER PULSANT BIDCO LIMITED Director 2017-09-06 CURRENT 2010-03-11 Active
BRADLEY MARK PETZER PULSANT TOPCO LIMITED Director 2017-09-06 CURRENT 2010-10-11 Active
BRADLEY MARK PETZER ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Director 2017-09-06 CURRENT 2011-08-01 Active
BRADLEY MARK PETZER LAYERV LTD Director 2017-09-06 CURRENT 2013-11-20 Active
BRADLEY MARK PETZER PULSANT PARENT LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER CAMPBELL LEE COMPUTER SERVICES LIMITED Director 2017-09-06 CURRENT 1977-08-03 Active
BRADLEY MARK PETZER CAMPBELL LEE LIMITED Director 2017-09-06 CURRENT 1993-07-23 Active
BRADLEY MARK PETZER EDINBURGH NETWORK TECHNOLOGIES LIMITED Director 2017-09-06 CURRENT 1995-10-10 Active
BRADLEY MARK PETZER PULSANT (SOUTH GYLE) LIMITED Director 2017-09-06 CURRENT 1999-04-16 Active
BRADLEY MARK PETZER LUMISON LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER KNOWLEDGE LIMITED Director 2017-09-06 CURRENT 1981-04-02 Active
BRADLEY MARK PETZER BUSINESS CONTINUITY CENTRES LIMITED Director 2017-09-06 CURRENT 2003-07-16 Active
BRADLEY MARK PETZER BLUE SQUARE DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2009-04-03 Active
BRADLEY MARK PETZER PULSANT ACQUISITIONS LIMITED Director 2017-09-06 CURRENT 2014-02-26 Active
BRADLEY MARK PETZER ONYX TRUSTEES LIMITED Director 2017-09-06 CURRENT 2015-05-05 Active
BRADLEY MARK PETZER MONILINK LIMITED Director 2014-01-24 CURRENT 2010-02-10 Dissolved 2015-06-30
BRADLEY MARK PETZER MAXMI LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active - Proposal to Strike off
NICLAS SANFRIDSSON LAYERV HOLDINGS LIMITED Director 2017-08-21 CURRENT 2017-05-26 Active
NICLAS SANFRIDSSON SCOLOCATE (HOLDINGS) LIMITED Director 2017-08-21 CURRENT 1999-05-13 Active
NICLAS SANFRIDSSON SCOLOCATE LIMITED Director 2017-08-21 CURRENT 1999-09-29 Active
NICLAS SANFRIDSSON DATABANX LIMITED Director 2017-08-21 CURRENT 2003-05-12 Active
NICLAS SANFRIDSSON DEDIPOWER MANAGED HOSTING LIMITED Director 2017-08-21 CURRENT 2003-09-18 Active
NICLAS SANFRIDSSON BLUE SQUARE DATA MK LIMITED Director 2017-08-21 CURRENT 2009-09-22 Active
NICLAS SANFRIDSSON ONYX GROUP LIMITED Director 2017-08-21 CURRENT 2006-01-21 Active
NICLAS SANFRIDSSON PULSANT DATA SERVICES LIMITED Director 2017-08-21 CURRENT 2006-03-29 Active
NICLAS SANFRIDSSON MEW PROPERTY LIMITED Director 2017-08-21 CURRENT 2006-03-30 Active
NICLAS SANFRIDSSON PULSANT FACILITIES LIMITED Director 2017-08-21 CURRENT 2006-05-17 Active
NICLAS SANFRIDSSON PULSANT DATA MK LIMITED Director 2017-08-21 CURRENT 2008-02-27 Active
NICLAS SANFRIDSSON PULSANT SHARED SERVICES LIMITED Director 2017-08-21 CURRENT 2008-05-23 Active
NICLAS SANFRIDSSON YORKSHIRE DATA CENTRES LIMITED Director 2017-08-21 CURRENT 2008-07-30 Active
NICLAS SANFRIDSSON PULSANT MIDCO 1 LIMITED Director 2017-08-21 CURRENT 2010-10-08 Active
NICLAS SANFRIDSSON PULSANT MIDCO 2 LIMITED Director 2017-08-21 CURRENT 2010-10-08 Active
NICLAS SANFRIDSSON PULSANT GROUP LIMITED Director 2017-08-21 CURRENT 2014-06-06 Active
NICLAS SANFRIDSSON PULSANT (SCOTLAND) LIMITED Director 2017-08-21 CURRENT 2002-08-30 Active
NICLAS SANFRIDSSON PULSANT LIMITED Director 2017-08-21 CURRENT 1998-09-03 Active
NICLAS SANFRIDSSON ONYX INTERNET LIMITED Director 2017-08-21 CURRENT 2000-08-30 Active
NICLAS SANFRIDSSON PULSANT BIDCO LIMITED Director 2017-08-21 CURRENT 2010-03-11 Active
NICLAS SANFRIDSSON PULSANT TOPCO LIMITED Director 2017-08-21 CURRENT 2010-10-11 Active
NICLAS SANFRIDSSON ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Director 2017-08-21 CURRENT 2011-08-01 Active
NICLAS SANFRIDSSON LAYERV LTD Director 2017-08-21 CURRENT 2013-11-20 Active
NICLAS SANFRIDSSON PULSANT PARENT LIMITED Director 2017-08-21 CURRENT 2014-06-06 Active
NICLAS SANFRIDSSON CAMPBELL LEE COMPUTER SERVICES LIMITED Director 2017-08-21 CURRENT 1977-08-03 Active
NICLAS SANFRIDSSON CAMPBELL LEE LIMITED Director 2017-08-21 CURRENT 1993-07-23 Active
NICLAS SANFRIDSSON EDINBURGH NETWORK TECHNOLOGIES LIMITED Director 2017-08-21 CURRENT 1995-10-10 Active
NICLAS SANFRIDSSON PULSANT (SOUTH GYLE) LIMITED Director 2017-08-21 CURRENT 1999-04-16 Active
NICLAS SANFRIDSSON LUMISON LIMITED Director 2017-08-21 CURRENT 2002-08-30 Active
NICLAS SANFRIDSSON KNOWLEDGE LIMITED Director 2017-08-21 CURRENT 1981-04-02 Active
NICLAS SANFRIDSSON BUSINESS CONTINUITY CENTRES LIMITED Director 2017-08-21 CURRENT 2003-07-16 Active
NICLAS SANFRIDSSON BLUE SQUARE DATA SERVICES LIMITED Director 2017-08-21 CURRENT 2009-04-03 Active
NICLAS SANFRIDSSON PULSANT ACQUISITIONS LIMITED Director 2017-08-21 CURRENT 2014-02-26 Active
NICLAS SANFRIDSSON ONYX TRUSTEES LIMITED Director 2017-08-21 CURRENT 2015-05-05 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
2024-03-25CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS SANFRIDSSON
2019-11-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW COUPLAND
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065360370002
2018-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-09-16TM02Termination of appointment of Graeme Mackenzie on 2017-09-06
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING
2017-09-15AP03Appointment of Mr Bradley Petzer as company secretary on 2017-09-06
2017-09-15AP01DIRECTOR APPOINTED MR BRADLEY MARK PETZER
2017-09-15AP01DIRECTOR APPOINTED MR NICLAS SANFRIDSSON
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 12
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 12
2016-03-18AR0117/03/16 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-17AR0117/03/15 ANNUAL RETURN FULL LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR AYDIN KURT-ELLI
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065360370002
2014-05-15RP04SECOND FILING WITH MUD 17/03/14 FOR FORM AR01
2014-05-15RP04SECOND FILING WITH MUD 17/03/12 FOR FORM AR01
2014-05-15ANNOTATIONClarification
2014-04-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-03-17
2014-04-29ANNOTATIONClarification
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11RP04SECOND FILING WITH MUD 17/03/14 FOR FORM AR01
2014-04-11ANNOTATIONClarification
2014-03-17AR0117/03/14 FULL LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GEORGE MACKENZIE / 01/01/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN HOWLING / 01/01/2014
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME MACKENZIE / 01/01/2014
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0117/03/13 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE
2013-01-24AP01DIRECTOR APPOINTED MR AYDIN KURT-ELLI
2013-01-24AP01DIRECTOR APPOINTED MR ALAN PAYNE
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14RES15CHANGE OF NAME 11/05/2012
2012-05-14CERTNMCOMPANY NAME CHANGED BLUE SQUARE DATA HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/05/12
2012-05-11RES15CHANGE OF NAME 29/03/2012
2012-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-20AR0117/03/12 FULL LIST
2012-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2012 FROM, BLUE SQUARE HOUSE PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP, UNITED KINGDOM
2011-06-20AP01DIRECTOR APPOINTED MR GRAEME GEORGE MACKENZIE
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MUNSON
2011-03-30AR0117/03/11 FULL LIST
2011-03-30AUDAUDITOR'S RESIGNATION
2011-03-28MISCRE SECTION 519
2011-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-04RES01ADOPT ARTICLES 18/02/2011
2011-03-04RES13MEMBERS ENTITLED TO VOTE IN AGM 18/02/2011
2011-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM ROOKER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ELLIS
2011-03-02AP03SECRETARY APPOINTED MR GRAEME MACKENZIE
2011-03-02AP01DIRECTOR APPOINTED MR MARK IAN HOWLING
2010-07-14AP03SECRETARY APPOINTED MR MALCOLM ROOKER
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM ROOKER
2010-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0117/03/10 FULL LIST
2010-01-16RES01ADOPT ARTICLES 11/01/2010
2010-01-16RES12VARYING SHARE RIGHTS AND NAMES
2009-06-23RES13SUBDIVISION 19/06/2009
2009-06-23122S-DIV
2009-05-14SASHARE AGREEMENT OTC
2009-05-1488(2)AD 16/04/09 GBP SI 2@1=2 GBP IC 10/12
2009-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-23190LOCATION OF DEBENTURE REGISTER
2009-03-23353LOCATION OF REGISTER OF MEMBERS
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, BLUE SQUARE HOUSE PRIORS WAY, MAIDENHEAD, BERKSHIRE, SL6 2HP
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM, WINTERTON HOUSE NIXEY CLOSE, SLOUGH, BERKSHIRE, SL1 1ND
2008-12-03288aSECRETARY APPOINTED MALCOLM ROOKER
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY SPEAFI SECRETARIAL LIMITED
2008-10-13225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, THE OLD CORONERS COURT 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
2008-06-06SASHARE AGREEMENT OTC
2008-06-02SASHARE AGREEMENT OTC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PULSANT INTERMEDIATE 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 PULSANT INTERMEDIATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-08 Outstanding SOCIETE GENERALE LONDON BRANCH AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURITY PARTIES)
SECURITY DEED OF ACCESSION 2011-03-04 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PULSANT INTERMEDIATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULSANT INTERMEDIATE LIMITED
Trademarks
We have not found any records of PULSANT INTERMEDIATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULSANT INTERMEDIATE 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 (99999 - Dormant Company) as PULSANT INTERMEDIATE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PULSANT INTERMEDIATE 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 PULSANT INTERMEDIATE 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 PULSANT INTERMEDIATE 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.