Company NamePulse Soccer Limited
Company StatusActive
Company Number06264820
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Christopher Paul Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadnor Park Greenfield Road
Congleton
Cheshire
CW12 4TW
Director NameMr David Mark Johnson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadnor Park Greenfield Road
Congleton
Cheshire
CW12 4TW
Director NameMr Mohammed Ishaq Chaudry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPakistani
StatusCurrent
Appointed08 March 2018(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Gardens Business Centre 31 Ironmarket
Newcastle Under Lyme
Staffordshire
ST5 1RP
Secretary NameMr John Hodd
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPulse Fitness Radnor Park
Greenfield Road
Congleton
Cheshire
CW12 4TW

Contact

Websitewww.pulseselect.com/pulse-soccer/
Telephone01260 294600
Telephone regionCongleton

Location

Registered AddressRadnor Park
Greenfield Road
Congleton
Cheshire
CW12 4TW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Christopher Paul Johnson
50.00%
Ordinary
50 at £1David Mark Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£399,755
Current Liabilities£581,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

20 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 March 2011Delivered on: 18 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's right title and interest in the equipment relating to the agreement dated 23 september 2009 all future title benefit and interet present and future all insurance monies received see image for full details.
Outstanding
9 April 2010Delivered on: 20 April 2010
Satisfied on: 17 July 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Chattels mortgage certificate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels being "freedom" tft cardiovascular equipment system no 220FST pulse pace stepper 240FST pulse pursuit cycle 250FST pulse perform recumbent cycle for details of further equipment charged please refer to form MG01 see image for full details.
Fully Satisfied

Filing History

24 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
3 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
4 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
17 June 2021Second filing of Confirmation Statement dated 31 May 2018 (3 pages)
17 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 June 2021Registered office address changed from Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW to Radnor Park Greenfield Road Congleton Cheshire CW12 4TW on 16 June 2021 (1 page)
16 June 2021Change of details for Mig 1 Limited as a person with significant control on 24 May 2018 (2 pages)
16 June 2021Change of details for Pulse Global Limited as a person with significant control on 16 June 2021 (2 pages)
10 June 2021Director's details changed for Christopher Paul Johnson on 10 June 2021 (2 pages)
10 June 2021Director's details changed for David Mark Johnson on 10 June 2021 (2 pages)
2 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 July 2018Confirmation statement made on 31 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/06/21
(4 pages)
27 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 April 2018Cessation of Christopher Paul Johnson as a person with significant control on 8 March 2018 (3 pages)
4 April 2018Cessation of David Mark Johnson as a person with significant control on 8 March 2018 (3 pages)
4 April 2018Notification of Mig 1 Limited as a person with significant control on 8 March 2018 (4 pages)
27 March 2018Appointment of Mohammed Ishaq Chaudry as a director on 8 March 2018 (3 pages)
7 February 2018Satisfaction of charge 2 in full (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
8 March 2016Termination of appointment of John Hodd as a secretary on 20 January 2016 (2 pages)
8 March 2016Termination of appointment of John Hodd as a secretary on 20 January 2016 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Registration of charge 062648200003, created on 20 July 2015 (23 pages)
22 July 2015Registration of charge 062648200003, created on 20 July 2015 (23 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Registered office address changed from the Bromley Centre, Bromley Road Congleton Cheshire CW12 1PT on 8 July 2014 (1 page)
8 July 2014Registered office address changed from the Bromley Centre, Bromley Road Congleton Cheshire CW12 1PT on 8 July 2014 (1 page)
8 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Director's details changed for David Mark Johnson on 12 August 2013 (2 pages)
8 July 2014Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages)
8 July 2014Director's details changed for Christopher Paul Johnson on 12 August 2013 (2 pages)
8 July 2014Registered office address changed from the Bromley Centre, Bromley Road Congleton Cheshire CW12 1PT on 8 July 2014 (1 page)
8 July 2014Director's details changed for David Mark Johnson on 12 August 2013 (2 pages)
8 July 2014Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page)
8 July 2014Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page)
8 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2012Director's details changed for David Mark Johnson on 28 June 2012 (2 pages)
19 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2012Director's details changed for Christopher Paul Johnson on 28 June 2012 (2 pages)
19 July 2012Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages)
19 July 2012Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages)
19 July 2012Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages)
19 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for David Mark Johnson on 28 June 2012 (2 pages)
19 July 2012Director's details changed for Christopher Paul Johnson on 28 June 2012 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
5 February 2010Director's details changed for David Mark Johnson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Mark Johnson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Mark Johnson on 5 February 2010 (2 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
15 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
15 August 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
31 May 2007Incorporation (19 pages)
31 May 2007Incorporation (19 pages)