Company Information for PULSE CASHFLOW FINANCE (MK) LIMITED
THE GROSVENOR, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG,
|
Company Registration Number
03612551
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | ||||||
---|---|---|---|---|---|---|
PULSE CASHFLOW FINANCE (MK) LIMITED | ||||||
Legal Registered Office | ||||||
THE GROSVENOR BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG Other companies in MK11 | ||||||
Previous Names | ||||||
|
Company Number | 03612551 | |
---|---|---|
Company ID Number | 03612551 | |
Date formed | 1998-08-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB716258629 |
Last Datalog update: | 2024-10-05 22:17:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA ETHERINGTON |
||
MARK GERARD BYRNE |
||
CAROL ANNE CORDREY |
||
PETER GRAHAM CORDREY |
||
DAVID HOGG |
||
GREGORY DAVID HUSSEY |
||
SHARON SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JOHN HICKOX |
Director | ||
CHRISTOPHER LAWSON WATT |
Company Secretary | ||
CHRISTOPHER LAWSON WATT |
Director | ||
JOHN ELLIOTT PAKENHAM-WALSH |
Company Secretary | ||
MICHAEL JOHN WILKS |
Director | ||
JOHN ELLIOTT PAKENHAM-WALSH |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAYFACTORY LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
CALVERTON LIMITED | Director | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
PULSE OUTSOURCE LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
ICE SCULPTING FESTIVALS LIMITED | Director | 2016-05-16 | CURRENT | 2013-05-21 | Active - Proposal to Strike off | |
ARTALONE LIMITED | Director | 2008-12-03 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
CALVERTON GROUP LIMITED | Director | 2000-12-31 | CURRENT | 1997-05-16 | Live but Receiver Manager on at least one charge | |
CORDREY INVESTMENTS LIMITED | Director | 1991-03-31 | CURRENT | 1987-04-27 | Active | |
NUMBERFACTORY LIMITED | Director | 2015-08-01 | CURRENT | 2011-08-08 | Active - Proposal to Strike off | |
CALVERTON LIMITED | Director | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
CAPITAL & FINANCE LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
PULSE OUTSOURCE LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
CALVERTON GROUP LIMITED | Director | 1997-05-16 | CURRENT | 1997-05-16 | Live but Receiver Manager on at least one charge | |
CORDREY INVESTMENTS LIMITED | Director | 1996-11-29 | CURRENT | 1987-04-27 | Active | |
SPARTAN CONSULTANCY SERVICES LTD | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active - Proposal to Strike off | |
PRECISION ORAL DESIGN LIMITED | Director | 2000-11-10 | CURRENT | 2000-09-07 | Active - Proposal to Strike off | |
PULSE OUTSOURCE LIMITED | Director | 2014-07-25 | CURRENT | 2006-03-09 | Active | |
CALVERTON LIMITED | Director | 2011-05-01 | CURRENT | 2006-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES | ||
Withdrawal of a person with significant control statement on 2024-09-09 | ||
Notification of Calverton Group Limited as a person with significant control on 2017-04-13 | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR RUSSELL SEARS SCHREIBER | ||
APPOINTMENT TERMINATED, DIRECTOR NIAL CHARLES FERGUSON | ||
APPOINTMENT TERMINATED, DIRECTOR JASON ALAN TILROE | ||
Liquidation appointment of receiver | ||
Director's details changed for Mr. Nial Charles Ferguson on 2024-03-15 | ||
Director's details changed for Mr Russell Sears Schreiber on 2024-03-15 | ||
Director's details changed for Mr Jason Alan Tilroe on 2024-03-15 | ||
CESSATION OF CALVERTON GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES | ||
Notification of a person with significant control statement | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
Previous accounting period shortened from 30/04/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 30/04/22 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID HUSSEY | |
RES15 | CHANGE OF COMPANY NAME 16/04/21 | |
TM02 | Termination of appointment of Samantha Etherington on 2021-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/21 FROM Calverton House 1 Keller Close Kiln Farm Milton Keynes MK11 3LL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036125510006 | |
AP01 | DIRECTOR APPOINTED MR NIAL CHARLES FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG | |
AAMD | Amended group accounts made up to 2020-04-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GERARD BYRNE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036125510006 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID HOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HICKOX | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES | |
PSC05 | Change of details for Capital & Finance Limited as a person with significant control on 2017-04-13 | |
LATEST SOC | 07/06/18 STATEMENT OF CAPITAL;GBP 307501 | |
SH01 | 31/08/17 STATEMENT OF CAPITAL GBP 307501 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 306841 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 305841 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 304841 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CAROL ANNE CORDREY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 304841 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 14/10/13 STATEMENT OF CAPITAL GBP 304153 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SHARON SIMPSON | |
SH01 | 10/08/12 STATEMENT OF CAPITAL GBP 304153 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/05/2012 | |
CERTNM | Company name changed calverton factors LIMITED\certificate issued on 09/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 303001 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 18/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GREGORY DAVID HUSSEY | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
RES04 | NC INC ALREADY ADJUSTED 22/07/2010 | |
AP03 | SECRETARY APPOINTED MISS SAMANTHA ETHERINGTON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM CORDREY / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HICKOX / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GERARD BYRNE / 13/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WATT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MISC | MINUTES OF MEETING | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
CERTNM | COMPANY NAME CHANGED HAMPSHIRE TRUST FACTORS LIMITED CERTIFICATE ISSUED ON 28/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/08/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/05 FROM: FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 04/05/04 | |
88(2)R | AD 04/05/04--------- £ SI 100001@1=100001 £ IC 200000/300001 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 300000/300002 04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | HAMPSHIRE TRUST PLC | |
FLOATING CHARGE | Satisfied | HAMPSHIRE TRUST PLC | |
FLOATING CHARGE DEBENTURE | Satisfied | HAMPSHIRE TRUST PLC |
|
|
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 CASHFLOW FINANCE (MK) LIMITED
PULSE CASHFLOW FINANCE (MK) LIMITED owns 1 domain names.
accounts-payable.co.uk
Type of Charge Owed | Quantity |
---|---|
ALL ASSETS DEBENTURE | 86 |
83 | |
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) | 54 |
DEBENTURE | 8 |
FIXED CHARGE ON BOOK DEBTS | 2 |
ALL ASSETS DEBENTURE (INCLUDING QUALIFING FLOATING CHARGE) | 1 |
DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) | 1 |
ALL ASSETS DEBENTURE (INCLUDING QUALYIFYING FLOATING CHARGE | 1 |
ALL ASSETS DEBENTURE (INCLUDING QUALYIFYING FLOATING CHARGE) | 1 |
We have found 237 mortgage charges which are owed to PULSE CASHFLOW FINANCE (MK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Publicity & Promotions |
Hull City Council | |
|
CYPS - Localities & Learning |
South Gloucestershire Council | |
|
Publicity & Promotions |
Cambridgeshire County Council | |
|
Agency Placements - In Cambs |
Cambridgeshire County Council | |
|
Agency Placements - In Cambs |
Surrey County Council | |
|
Home Base Care |
Surrey County Council | |
|
Home Base Care |
Cambridgeshire County Council | |
|
Agency Placements - In Cambs |
Birmingham City Council | |
|
|
Surrey County Council | |
|
Home Base Care |
Cambridgeshire County Council | |
|
Agency Placements - In Cambs |
Birmingham City Council | |
|
|
Surrey County Council | |
|
Home Base Care |
Cambridgeshire County Council | |
|
Agency Placements - In Cambs |
Birmingham City Council | |
|
|
Surrey County Council | |
|
Home Base Care |
Broxtowe Borough Council | |
|
Advertising |
Surrey County Council | |
|
Home Base Care |
Birmingham City Council | |
|
|
Cambridgeshire County Council | |
|
Agency Placements - In Cambs |
Cambridgeshire County Council | |
|
Agency Placements - In Cambs |
Surrey County Council | |
|
|
Leeds City Council | |
|
Publication And Promotion |
Leeds City Council | |
|
Publication And Promotion |
Birmingham City Council | |
|
|
East Lindsey District Council | |
|
Advertising - Events |
Kent County Council | |
|
Private Contractors |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Northamptonshire County Council | |
|
Employees |
Cornwall Council | |
|
|
Worcestershire County Council | |
|
|
Cornwall Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Cornwall Council | |
|
|
Worcestershire County Council | |
|
|
London Borough of Merton | |
|
|
London Borough of Richmond upon Thames | |
|
|
Worcestershire County Council | |
|
|
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Waverley Borough Council | |
|
|
Waverley Borough Council | |
|
|
Waverley Borough Council | |
|
|
Waverley Borough Council | |
|
|
Cotswold District Council | |
|
Marketing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |