Company NamePulse Umbrella Limited
DirectorVictoria Angela Hill
Company StatusActive - Proposal to Strike off
Company Number06900984
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 10 months ago)
Previous NameProper Umbrella Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Victoria Angela Hill
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeak View King Edward Street
Macclesfield
Cheshire
SK10 1AQ
Director NameMr Martin Philip Totty
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAlvaston School Lane
Bunbury
Tarporley
Cheshire
CW6 9NR
Secretary NameMrs Elizabeth Joy Totty
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlvaston School Lane
Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameMr Christopher Joseph Futcher
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(1 year, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeak View King Edward Street
Macclesfield
Cheshire
SK10 1AQ

Location

Registered AddressPeak View
King Edward Street
Macclesfield
Cheshire
SK10 1AQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2013
Turnover£8,741,388
Gross Profit£365,967
Net Worth£127,243
Cash£730,348
Current Liabilities£973,272

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Next Accounts Due19 June 2020 (overdue)
Accounts CategorySmall
Accounts Year End27 March

Returns

Latest Return11 May 2020 (3 years, 10 months ago)
Next Return Due25 May 2021 (overdue)

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
19 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
4 December 2019Cessation of Christopher Joseph Futcher as a person with significant control on 28 November 2018 (1 page)
4 December 2019Notification of The Pulse Umbrella Group Limited as a person with significant control on 28 November 2018 (2 pages)
18 June 2019Accounts for a small company made up to 31 March 2018 (9 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
18 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
7 January 2019Termination of appointment of Christopher Joseph Futcher as a director on 27 November 2018 (1 page)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 July 2018Appointment of Miss Victoria Angela Hill as a director on 1 July 2018 (2 pages)
25 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Accounts for a small company made up to 31 March 2017 (9 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2017Notice of completion of voluntary arrangement (9 pages)
16 October 2017Notice of completion of voluntary arrangement (9 pages)
10 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2017 (9 pages)
10 September 2017Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2017 (9 pages)
23 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 June 2017Accounts for a small company made up to 31 March 2016 (11 pages)
9 June 2017Accounts for a small company made up to 31 March 2016 (11 pages)
19 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2016 (8 pages)
19 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2016 (8 pages)
10 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
10 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
21 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2015 (8 pages)
21 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2015 (8 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 80
(3 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 80
(3 pages)
31 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
31 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
4 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 80
(3 pages)
4 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 80
(3 pages)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
16 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2013 (8 pages)
16 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2013 (8 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
5 January 2013Full accounts made up to 31 March 2012 (20 pages)
5 January 2013Full accounts made up to 31 March 2012 (20 pages)
17 July 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 July 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
4 May 2012Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 4 May 2012 (1 page)
1 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
8 December 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
8 December 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
14 November 2011Registered office address changed from St. Baldred's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 14 November 2011 (1 page)
14 November 2011Registered office address changed from St. Baldred's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 14 November 2011 (1 page)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (12 pages)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (12 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011
(4 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011
(4 pages)
6 May 2011Appointment of Mr Christopher Joseph Futcher as a director (2 pages)
6 May 2011Termination of appointment of Elizabeth Totty as a secretary (1 page)
6 May 2011Appointment of Mr Christopher Joseph Futcher as a director (2 pages)
6 May 2011Termination of appointment of Martin Totty as a director (1 page)
6 May 2011Termination of appointment of Elizabeth Totty as a secretary (1 page)
6 May 2011Termination of appointment of Martin Totty as a director (1 page)
3 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
15 September 2009Memorandum and Articles of Association (7 pages)
15 September 2009Memorandum and Articles of Association (7 pages)
10 September 2009Company name changed proper umbrella LIMITED\certificate issued on 11/09/09 (2 pages)
10 September 2009Company name changed proper umbrella LIMITED\certificate issued on 11/09/09 (2 pages)
11 May 2009Incorporation (11 pages)
11 May 2009Incorporation (11 pages)