Company NamePulse Global Limited
Company StatusActive
Company Number11198020
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 2 months ago)
Previous NameMIG 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mohammed Ishaq Chaudry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleLeisure Manager
Country of ResidenceEngland
Correspondence AddressRadnor Park Greenfield Road
Congleton
Cheshire
CW12 4TW
Director NameMr Christopher Paul Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month
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
Appointed08 March 2018(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadnor Park Greenfield Road
Congleton
Cheshire
CW12 4TW
Director NameMr Glynn Buckley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Birch Terrace
Hanley
Stoke-On-Trent
ST1 3JN

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

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

28 March 2019Delivered on: 1 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 March 2018Delivered on: 16 March 2018
Persons entitled: M Investment Group Limited

Classification: A registered charge
Outstanding
8 March 2018Delivered on: 15 March 2018
Persons entitled: Christopher Paul Johnson and David Mark Johnson

Classification: A registered charge
Outstanding

Filing History

12 November 2020Amended group of companies' accounts made up to 31 December 2019 (35 pages)
2 October 2020Full accounts made up to 31 December 2019 (18 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
27 September 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
24 September 2019Registered office address changed from Queens Gardens Business Park Ironmarket Newcastle ST5 1RP United Kingdom to Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW on 24 September 2019 (1 page)
24 September 2019Termination of appointment of Glynn Buckley as a director on 8 March 2018 (1 page)
1 April 2019Registration of charge 111980200003, created on 28 March 2019 (23 pages)
18 March 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
24 May 2018Company name changed mig 1 LIMITED\certificate issued on 24/05/18
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2018Resolutions
  • RES13 ‐ Change of company name/dispplication of the article of association that would prevent a director from being counted as participating in the decision -making process 31/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2018Memorandum and Articles of Association (24 pages)
9 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-31
(1 page)
1 May 2018Director's details changed for Mr Mohammed Ishaq Chaudry on 1 May 2018 (2 pages)
3 April 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 200.00
(4 pages)
28 March 2018Appointment of Mr Christopher Paul Johnson as a director on 8 March 2018 (3 pages)
28 March 2018Appointment of Mr David Mark Johnson as a director on 8 March 2018 (3 pages)
16 March 2018Registration of charge 111980200002, created on 8 March 2018 (15 pages)
15 March 2018Registration of charge 111980200001, created on 8 March 2018 (14 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)