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

PULSE CLEAN ENERGY LIMITED

197 KENSINGTON HIGH STREET, LONDON, W8 6BA,
Company Registration Number
07056616
Private Limited Company
Active

Company Overview

About Pulse Clean Energy Ltd
PULSE CLEAN ENERGY LIMITED was founded on 2009-10-26 and has its registered office in London. The organisation's status is listed as "Active". Pulse Clean Energy Limited is a Private Limited Company registered in ENGLAND 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 CLEAN ENERGY LIMITED
 
Legal Registered Office
197 KENSINGTON HIGH STREET
LONDON
W8 6BA
Other companies in B46
 
Previous Names
GREEN FROG POWER LIMITED27/01/2022
GREEN FROG GRID NE LIMITED26/04/2010
Filing Information
Company Number 07056616
Company ID Number 07056616
Date formed 2009-10-26
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 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB105418543  
Last Datalog update: 2023-12-05 17:37:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULSE CLEAN ENERGY 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.
Companies with same name PULSE CLEAN ENERGY LIMITED
The following companies were found which have the same name as PULSE CLEAN ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PULSE CLEAN ENERGY UK LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2011-04-19
PULSE CLEAN ENERGY SPV ANDERSON LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2017-10-17
PULSE CLEAN ENERGY SPV ANNING LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2019-10-07
PULSE CLEAN ENERGY SPV RUBIN LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2021-02-01
PULSE CLEAN ENERGY SPV JOHNSON 1 LTD 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2021-03-18
PULSE CLEAN ENERGY SPV WATT LIMITED 197 KENSINGTON HIGH STREET KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2021-03-30
PULSE CLEAN ENERGY SPV JOHNSON 2 LTD 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2021-05-11
PULSE CLEAN ENERGY HOLDINGS LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2021-07-28
PULSE CLEAN ENERGY TOPCO LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2021-07-28
PULSE CLEAN ENERGY FINANCE LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2021-09-24
PULSE CLEAN ENERGY SPV FRANKLIN LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2021-11-05
PULSE CLEAN ENERGY SPV FREEHOLD ANDERSON LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2022-02-09
PULSE CLEAN ENERGY SPV BELL LIMITED 197 LEVEL 2 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2022-08-19
PULSE CLEAN ENERGY SPV JOHNSON 3 LTD 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2022-09-15
PULSE CLEAN ENERGY SPV CAVENDISH LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2022-09-29
PULSE CLEAN ENERGY DEVELOPMENT LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2023-12-20
PULSE CLEAN ENERGY SERVICES LIMITED 197 KENSINGTON HIGH STREET LONDON W8 6BA Active Company formed on the 2024-01-26

Company Officers of PULSE CLEAN ENERGY LIMITED

Current Directors
Officer Role Date Appointed
NEIL GEOFFREY BEAUMONT
Company Secretary 2014-05-30
NEIL GEOFFREY BEAUMONT
Director 2016-02-24
GUILIO BELLIZIA
Director 2014-05-28
GARETH IRONS CRAIG
Director 2016-01-20
JAMES EDWARD HALL-SMITH
Director 2011-06-07
MARK WESLEY JONES
Director 2009-10-27
ANDREW PETER STONE
Director 2017-01-19
JEREMY WILLIAM KIRWAN TAYLOR
Director 2009-10-26
HENRY ROSCOE TOWNSHEND
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KEITH GUDGEON
Company Secretary 2010-12-20 2014-05-30
RICHARD CRAWFORD
Director 2011-06-07 2014-05-30
RICHARD KEITH GUDGEON
Director 2011-02-08 2014-05-30
JOHN PETER BEENY
Director 2009-10-26 2011-06-07
JOSEPH TIDBOALD COLES
Director 2010-07-19 2011-02-10
JOHN PETER BEENY
Company Secretary 2010-09-13 2010-12-20
JOHN IRVING-BELL
Company Secretary 2009-10-26 2010-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GEOFFREY BEAUMONT ORNATE POWER LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT V3CMO LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT GREEN FROG UTILITIES LIMITED Director 2017-01-27 CURRENT 2014-07-08 Active
NEIL GEOFFREY BEAUMONT BALANCE OF POWER TRADING LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
NEIL GEOFFREY BEAUMONT MARSTON ENERGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT THINFORD ENERGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS GENERATION LIMITED Director 2016-10-06 CURRENT 2014-07-08 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT GREEN FROG MECHANICAL SERVICES LIMITED Director 2016-08-23 CURRENT 1991-02-12 Active
NEIL GEOFFREY BEAUMONT BARTON HILL WAY LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
NEIL GEOFFREY BEAUMONT WESLEY TURBINES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
NEIL GEOFFREY BEAUMONT SMART POWER CO (UK) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT NORTHWICK POWER GENERATION NO 1 LIMITED Director 2016-06-01 CURRENT 2014-10-21 Active
NEIL GEOFFREY BEAUMONT JAMES LANE POWER LIMITED Director 2016-05-28 CURRENT 2016-05-28 Dissolved 2016-11-01
NEIL GEOFFREY BEAUMONT HAVERTON ENERGY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT DOCKSIDE POWER LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT RAINBOW ENERGY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT GREEN FROG FISSION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT LARKS LANE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NEIL GEOFFREY BEAUMONT MARSH ENERGY LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT FOUL LANE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT DOWN BARN LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT MELLISHAW LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT ERF WAY LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT REDSCAR LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT MOORFIELD WAY LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
NEIL GEOFFREY BEAUMONT RAKE LANE LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 5 LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 6 LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 4 LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 1 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 2 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 3 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT GREEN FROG POWER SYSTEMS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
NEIL GEOFFREY BEAUMONT GREEN FROG ASSET MANAGEMENT LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
NEIL GEOFFREY BEAUMONT GRIFFITH GENERATION LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT REDFIELD ENERGY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT TRAFALGAR PARK POWER LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT SUDMEADOW LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT GFP TRADING LIMITED Director 2015-03-14 CURRENT 2015-03-14 Active
NEIL GEOFFREY BEAUMONT VIRIDIS 178 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Liquidation
NEIL GEOFFREY BEAUMONT GFPII LIMITED Director 2015-02-23 CURRENT 2015-02-06 Liquidation
NEIL GEOFFREY BEAUMONT GREEN AURORA LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
NEIL GEOFFREY BEAUMONT GREEN FROG HYBRID POWER LTD Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
GARETH IRONS CRAIG AFFINITY WATER HOLDINGS LIMITED Director 2017-05-19 CURRENT 2013-01-07 Active
GARETH IRONS CRAIG AFFINITY WATER FINANCE (2004) PLC Director 2017-05-19 CURRENT 2004-05-27 Active
GARETH IRONS CRAIG AFFINITY WATER ACQUISITIONS LIMITED Director 2017-05-19 CURRENT 2012-05-31 Active - Proposal to Strike off
GARETH IRONS CRAIG AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
GARETH IRONS CRAIG AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
GARETH IRONS CRAIG AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
GARETH IRONS CRAIG GFPII LIMITED Director 2016-01-20 CURRENT 2015-02-06 Liquidation
JAMES EDWARD HALL-SMITH INFRARED INFRASTRUCTURE III GENERAL PARTNER LIMITED Director 2015-03-24 CURRENT 2010-01-05 Active
JAMES EDWARD HALL-SMITH VIRIDIS 178 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Liquidation
JAMES EDWARD HALL-SMITH BERANGERE LIMITED Director 2015-02-23 CURRENT 2014-07-17 Dissolved 2016-12-06
JAMES EDWARD HALL-SMITH ARPASSON LIMITED Director 2015-02-23 CURRENT 2014-07-17 Dissolved 2016-12-06
JAMES EDWARD HALL-SMITH ADRET LIMITED Director 2015-02-23 CURRENT 2014-07-17 Dissolved 2016-12-06
JAMES EDWARD HALL-SMITH GFPII LIMITED Director 2015-02-06 CURRENT 2015-02-06 Liquidation
JAMES EDWARD HALL-SMITH PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED Director 2013-09-03 CURRENT 2013-07-24 Dissolved 2017-11-07
JAMES EDWARD HALL-SMITH PULSE CLEAN ENERGY UK LIMITED Director 2011-06-07 CURRENT 2011-04-19 Active
MARK WESLEY JONES JOPLA LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
MARK WESLEY JONES BALANCE OF POWER TRADING LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
MARK WESLEY JONES GENOVATE PROJECT MANAGEMENT LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MARK WESLEY JONES MARSTON ENERGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
MARK WESLEY JONES THINFORD ENERGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
MARK WESLEY JONES GREEN FROG MECHANICAL SERVICES LIMITED Director 2016-08-23 CURRENT 1991-02-12 Active
MARK WESLEY JONES BARTON HILL WAY LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
MARK WESLEY JONES WESLEY TURBINES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
MARK WESLEY JONES SMART POWER CO (UK) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MARK WESLEY JONES JAMES LANE POWER LIMITED Director 2016-05-28 CURRENT 2016-05-28 Dissolved 2016-11-01
MARK WESLEY JONES HAVERTON ENERGY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARK WESLEY JONES DOCKSIDE POWER LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARK WESLEY JONES RAINBOW ENERGY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARK WESLEY JONES GREEN FROG FISSION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK WESLEY JONES GOOSE HOUSE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
MARK WESLEY JONES LARKS LANE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
MARK WESLEY JONES MARSH ENERGY LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
MARK WESLEY JONES FOUL LANE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
MARK WESLEY JONES DOWN BARN LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK WESLEY JONES MELLISHAW LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK WESLEY JONES ERF WAY LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK WESLEY JONES REDSCAR LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK WESLEY JONES MOORFIELD WAY LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
MARK WESLEY JONES RAKE LANE LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 5 LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 6 LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 4 LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 1 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 2 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 3 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
MARK WESLEY JONES GREEN FROG POWER SYSTEMS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MARK WESLEY JONES GREEN FROG ASSET MANAGEMENT LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
MARK WESLEY JONES GRIFFITH GENERATION LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MARK WESLEY JONES REDFIELD ENERGY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MARK WESLEY JONES TRAFALGAR PARK POWER LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MARK WESLEY JONES SUDMEADOW LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MARK WESLEY JONES GFP TRADING LIMITED Director 2015-04-23 CURRENT 2015-03-14 Active
MARK WESLEY JONES VIRIDIS 178 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Liquidation
MARK WESLEY JONES GFPII LIMITED Director 2015-02-23 CURRENT 2015-02-06 Liquidation
MARK WESLEY JONES ST ANDREWS PROPERTY COMPANY. LTD Director 2015-02-09 CURRENT 2015-02-09 Active
MARK WESLEY JONES V HOLDINGS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
MARK WESLEY JONES NORTHWICK POWER GENERATION NO 1 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
MARK WESLEY JONES NEW POWER GENERATION NO2 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
MARK WESLEY JONES NEW POWER GENERATION NO3 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
MARK WESLEY JONES COURTYARD HOLDINGS LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
MARK WESLEY JONES NEW POWER GENERATION NO1 LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MARK WESLEY JONES PERKOS LIMITED Director 2014-10-17 CURRENT 2007-11-16 Active
MARK WESLEY JONES GREEN AURORA LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
MARK WESLEY JONES BERANGERE LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-12-06
MARK WESLEY JONES ARPASSON LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-12-06
MARK WESLEY JONES ADRET LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-12-06
MARK WESLEY JONES WESLEY TURBINES IP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
MARK WESLEY JONES VIRIDIS GENERATION LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
MARK WESLEY JONES GREEN FROG UTILITIES LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
MARK WESLEY JONES GREEN FROG CONNECT LIMITED Director 2014-05-30 CURRENT 2009-11-04 Active
MARK WESLEY JONES CANTERBURY PLACE MANAGEMENT COMPANY LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
MARK WESLEY JONES WESLEY ENERGY LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
MARK WESLEY JONES GENOVATE POWER SOLUTIONS LTD Director 2013-01-04 CURRENT 2013-01-04 Active
MARK WESLEY JONES GF POWER PEAKING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
MARK WESLEY JONES GREEN FROG POWER 214B LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
MARK WESLEY JONES GFP (HOLDINGS) LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
MARK WESLEY JONES PULSE CLEAN ENERGY UK LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
MARK WESLEY JONES CHASE POWER LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
MARK WESLEY JONES WAGON FARM MANAGEMENT COMPANY LIMITED Director 2010-09-01 CURRENT 2009-07-30 Active
MARK WESLEY JONES GF NUCLEAR LIMITED Director 2009-10-01 CURRENT 2009-07-14 Active
ANDREW PETER STONE BRISCOE ENERGY LIMITED Director 2018-07-30 CURRENT 2016-05-05 Active
ANDREW PETER STONE ORNATE POWER LIMITED Director 2018-07-12 CURRENT 2018-05-15 Active - Proposal to Strike off
ANDREW PETER STONE GFPII LIMITED Director 2017-01-19 CURRENT 2015-02-06 Liquidation
HENRY ROSCOE TOWNSHEND GFP TRADING LIMITED Director 2017-09-28 CURRENT 2015-03-14 Active
HENRY ROSCOE TOWNSHEND GFPII LIMITED Director 2017-01-19 CURRENT 2015-02-06 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts AssistantBirminghamGreen Frog Power Group Ltd., are the largest supplier of reserve power to the National Grid. We are currently developing 12 sites, at each site we build a2016-08-12
Trainee Trader and Power Plant Desk OperatorBirminghamWe have an opportunity for 2 graduates who are available for an immediate start. The role involves learning to understand the power market and to be able to2016-05-18

Jobs results powered by Indeed
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
2023-12-01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MASSARA
2023-09-1118/08/23 STATEMENT OF CAPITAL GBP 82679310
2023-09-07Resolutions passed:<ul><li>Resolution Ratification of previous acts 18/08/2023<li>Resolution on securities</ul>
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 070566160008
2023-05-23Second filing of capital allotment of shares GBP52,495,763
2023-04-2606/04/23 STATEMENT OF CAPITAL GBP 41315763
2023-04-14Director's details changed for Mr Matthew Mendes on 2023-01-31
2023-02-2301/02/23 STATEMENT OF CAPITAL GBP 41315763
2023-02-09Amended group accounts made up to 2022-05-31
2023-01-10DIRECTOR APPOINTED MR TREVOR WILLS
2023-01-03APPOINTMENT TERMINATED, DIRECTOR NICK CHAMIE
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-02PSC05Change of details for Valence Uk Bidco Ltd as a person with significant control on 2021-12-06
2022-10-24SH0105/10/22 STATEMENT OF CAPITAL GBP 24207196
2022-10-13Current accounting period shortened from 31/05/23 TO 31/12/22
2022-10-13AA01Current accounting period shortened from 31/05/23 TO 31/12/22
2022-10-1031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Director's details changed for Matthew Mendes on 2022-09-14
2022-09-27CH01Director's details changed for Matthew Mendes on 2022-09-14
2022-08-19SH19Statement of capital on 2022-08-19 GBP 14,450,196
2022-08-19SH20Statement by Directors
2022-08-19CAP-SSSolvency Statement dated 11/08/22
2022-08-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-03SH0130/06/22 STATEMENT OF CAPITAL GBP 14450196.112
2022-08-03RES13Resolutions passed:
  • Re-company business 19/07/2022
2022-07-26AP01DIRECTOR APPOINTED MR NICK CHAMIE
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERALD FORMUZIEWICH
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLS
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM 17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA
2022-04-27Director's details changed for Trevor Wills on 2022-01-04
2022-04-27CH01Director's details changed for Trevor Wills on 2022-01-04
2022-02-04Resolutions passed:<ul><li>Resolution Accordance with articles 7.1 of the articles of association of the company, the estableishment by the company of an audit committee to undertake the functions and responsibilites more particulary be approved, which pu
2022-02-04RES13Resolutions passed:Accordance with articles 7.1 of the articles of association of the company, the estableishment by the company of an audit committee to undertake the functions and responsibilites more particulary be approved, which purported to be a ...
2022-01-27DIRECTOR APPOINTED MR PAUL JOSEPH MASSARA
2022-01-27DIRECTOR APPOINTED MS ALISON BARBARA KAY
2022-01-27NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-27Company name changed green frog power LIMITED\certificate issued on 27/01/22
2022-01-27CERTNMCompany name changed green frog power LIMITED\certificate issued on 27/01/22
2022-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-27AP01DIRECTOR APPOINTED MR PAUL JOSEPH MASSARA
2022-01-12Change of accounting reference date
2022-01-12AA01Change of accounting reference date
2021-12-22CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-11-04PSC02Notification of Valence Uk Bidco Ltd as a person with significant control on 2021-10-06
2021-11-04PSC07CESSATION OF GFP (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070566160007
2021-10-28AA01Current accounting period shortened from 31/05/22 TO 31/12/21
2021-10-13AP01DIRECTOR APPOINTED MATTHEW MENDES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM KIRWAN TAYLOR
2021-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-08-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2021-04-01SH03Purchase of own shares
2021-02-24SH06Cancellation of shares. Statement of capital on 2020-12-08 GBP 1,196.112
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-15PSC07CESSATION OF INFRARED CAPITAL PARTNERS (MANAGEMENT) LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15PSC05Change of details for Gfp (Holdings) Limited as a person with significant control on 2020-12-08
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HALL-SMITH
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070566160007
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070566160005
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP GEOFFREY BATES
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER STONE
2019-02-26AP01DIRECTOR APPOINTED MR JONATHAN MARK ENTRACT
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GUILIO BELLIZIA
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH IRONS CRAIG
2019-02-07AP01DIRECTOR APPOINTED MR CARLOS ABUIN GARCIA
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED MR DAVID PHILIP GEOFFREY BATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEOFFREY BEAUMONT
2018-09-28TM02Termination of appointment of Neil Geoffrey Beaumont on 2018-09-26
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-02AA01Previous accounting period extended from 31/03/17 TO 31/05/17
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070566160004
2017-02-10AP01DIRECTOR APPOINTED HENRY ROSCOE TOWNSHEND
2017-02-10AP01DIRECTOR APPOINTED MR ANDREW PETER STONE
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-01SH0125/02/16 STATEMENT OF CAPITAL GBP 2000
2016-02-25AP01DIRECTOR APPOINTED MR NEIL GEOFFREY BEAUMONT
2016-01-27AP01DIRECTOR APPOINTED MR GARETH IRONS CRAIG
2015-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1458.001
2015-10-30AR0126/10/15 ANNUAL RETURN FULL LIST
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070566160006
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070566160005
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1458.001
2014-10-29AR0126/10/14 FULL LIST
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070566160004
2014-06-03AP01DIRECTOR APPOINTED MR GUILIO BELLIZIA
2014-06-03AP03SECRETARY APPOINTED MR NEIL GEOFFREY BEAUMONT
2014-06-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GUDGEON
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUDGEON
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAWFORD
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070566160003
2013-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-06AR0126/10/13 FULL LIST
2012-11-07AR0126/10/12 FULL LIST
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-23CH03CHANGE PERSON AS SECRETARY
2011-11-15AR0126/10/11 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MR JAMES EDWARD HALL-SMITH
2011-11-14AP01DIRECTOR APPOINTED MR RICHARD CRAWFORD
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEENY
2011-06-28SH0107/06/11 STATEMENT OF CAPITAL GBP 1000
2011-06-22RES01ADOPT ARTICLES 07/06/2011
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLES
2011-05-20SH02SUB-DIVISION 10/05/11
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SARGINSONS LAW 10 THE QUADRANT COVENTRY CV1 2EL
2011-04-07AA01PREVEXT FROM 31/10/2010 TO 31/03/2011
2011-03-09AR0131/01/11 FULL LIST
2011-02-15MEM/ARTSARTICLES OF ASSOCIATION
2011-02-15RES01ALTER ARTICLES 23/12/2010
2011-02-08AP01DIRECTOR APPOINTED MR RICHARD KEITH GUDGEON
2011-01-24RES13COMPANY BUSINESS 23/12/2010
2011-01-24SH0120/08/10 STATEMENT OF CAPITAL GBP 1000.00
2011-01-24SH0104/03/10 STATEMENT OF CAPITAL GBP 940.00
2011-01-17SH0110/11/09 STATEMENT OF CAPITAL GBP 1000
2011-01-10AP03SECRETARY APPOINTED MR RICHARD KEITH GUDGEON
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN BEENY
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY
2010-09-17AP01DIRECTOR APPOINTED MR JOSEPH COLES
2010-09-17AP03SECRETARY APPOINTED JOHN PETER BEENY
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN IRVING-BELL
2010-07-26AP01DIRECTOR APPOINTED MARK WESLEY JONES
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA UNITED KINGDOM
2010-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-26CERTNMCOMPANY NAME CHANGED GREEN FROG GRID NE LIMITED CERTIFICATE ISSUED ON 26/04/10
2010-04-26RES15CHANGE OF NAME 08/04/2010
2010-03-15RES15CHANGE OF NAME 01/03/2010
2010-02-10AP01DIRECTOR APPOINTED JEREMY WILLIAM KIRWAN TAYLOR
2010-02-10SH0125/11/09 STATEMENT OF CAPITAL GBP 1
2009-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to PULSE CLEAN ENERGY 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 CLEAN ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-08 Outstanding LLOYDS BANK PLC
2015-02-20 Outstanding LLOYDS BANK PLC
2014-10-07 Satisfied LLOYDS BANK PLC
2014-02-21 Outstanding LLOYDS BANK PLC
ASSIGNMENT BY WAY OF SECURITY 2011-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
CHARGE OVER SHARES 2011-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2022-05-31

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 CLEAN ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of PULSE CLEAN ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULSE CLEAN ENERGY LIMITED
Trademarks
We have not found any records of PULSE CLEAN ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULSE CLEAN ENERGY 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 (35110 - Production of electricity) as PULSE CLEAN ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PULSE CLEAN ENERGY 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 CLEAN ENERGY 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 CLEAN ENERGY 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.