General information

Name:

Digital Pulse Ltd

Office Address:

1 Belvedere Road SE19 2HJ London

Number: 02584177

Incorporation date: 1991-02-20

End of financial year: 01 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Digital Pulse Limited. The firm was originally established 33 years ago and was registered with 02584177 as its reg. no. The office of this company is located in London. You may visit them at 1 Belvedere Road. This enterprise's SIC and NACE codes are 41100 and their NACE code stands for Development of building projects. Digital Pulse Ltd released its account information for the period up to Mon, 1st May 2023. The business most recent confirmation statement was released on Wed, 8th Feb 2023.

Peter S. is the following enterprise's only managing director, who was arranged to perform management duties in 1991. For thirty one years Richard G., had been managing this specific business until the resignation on Wednesday 2nd March 2022. In addition another director, specifically Kevin D. gave up the position 32 years ago. To support the directors in their duties, this particular business has been using the skills of Peter S. as a secretary since the appointment on Friday 3rd May 1991.

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 03 May 1991

Latest update: 19 April 2024

Peter S.

Role: Secretary

Appointed: 03 May 1991

Latest update: 19 April 2024

People with significant control

Executives who have control over the firm are as follows: Peter S. owns over 3/4 of company shares. Peter S. owns over 3/4 of company shares.

Peter S.
Notified on 19 February 2017
Nature of control:
over 3/4 of shares
Peter S.
Notified on 19 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 01 February 2025
Account last made up date 01 May 2023
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 02 May 2013
End Date For Period Covered By Report 01 May 2014
Date Approval Accounts 30 January 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 02 May 2014
End Date For Period Covered By Report 01 May 2015
Date Approval Accounts 1 February 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 02 May 2015
End Date For Period Covered By Report 01 May 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 02 May 2016
End Date For Period Covered By Report 01 May 2017
Annual Accounts
Start Date For Period Covered By Report 02 May 2017
End Date For Period Covered By Report 01 May 2018
Annual Accounts
Start Date For Period Covered By Report 02 May 2018
End Date For Period Covered By Report 01 May 2019
Annual Accounts
Start Date For Period Covered By Report 02 May 2019
End Date For Period Covered By Report 01 May 2020
Annual Accounts
Start Date For Period Covered By Report 02 May 2020
End Date For Period Covered By Report 01 May 2021
Annual Accounts
Start Date For Period Covered By Report 02 May 2021
End Date For Period Covered By Report 01 May 2022
Annual Accounts
Start Date For Period Covered By Report 02 May 2022
End Date For Period Covered By Report 01 May 2023
Annual Accounts 30 January 2013
End Date For Period Covered By Report 01 May 2012
Date Approval Accounts 30 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 01 May 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/01 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

HQ address,
2013

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

HQ address,
2014

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

HQ address,
2015

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

HQ address,
2016

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Accountant/Auditor,
2012 - 2014

Name:

Thornton Springer Llp

Address:

67 Westow Street

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 71111 : Architectural activities
  • 43999 : Other specialised construction activities not elsewhere classified
33
Company Age

Similar companies nearby

Closest companies