Company NameDigital Pulse Limited
DirectorPeter Cooper Smith
Company StatusActive
Company Number02584177
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Peter Cooper Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Logs Hill
Chislehurst
Kent
BR7 5LN
Secretary NameMr Peter Cooper Smith
NationalityBritish
StatusCurrent
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Logs Hill
Chislehurst
Kent
BR7 5LN
Secretary NameRachel Rogan
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Director NameMr Kevin Robert De Souza
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 1992)
RoleProducer
Correspondence Address83 Lordship Park
Stoke Newington
London
N16 5UP
Director NameMr Richard Harry Green
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months (resigned 02 March 2022)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1 Belvedere Road
London
SE19 2HJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressPeter Smith
1 Belvedere Road
London
SE19 2HJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

920 at £1Mr Peter Cooper Smith
92.00%
Ordinary
40 at £1Kevin De Souza
4.00%
Ordinary
40 at £1Mr Richard Harry Green
4.00%
Ordinary

Financials

Year2014
Net Worth-£32,795
Cash£811
Current Liabilities£106,799

Accounts

Latest Accounts1 May 2023 (11 months, 4 weeks ago)
Next Accounts Due1 February 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

13 August 1991Delivered on: 22 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 1 May 2020 (8 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
29 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 1 May 2019 (8 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 1 May 2018 (7 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 1 May 2017 (7 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 1 May 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 1 May 2016 (6 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
1 February 2016Total exemption small company accounts made up to 1 May 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 1 May 2015 (6 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 1 May 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 1 May 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 1 May 2014 (6 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
28 January 2014Total exemption small company accounts made up to 1 May 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 1 May 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 1 May 2013 (6 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 1 May 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 1 May 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 1 May 2012 (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 1 May 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 1 May 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 1 May 2011 (6 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 1 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 1 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 1 May 2010 (6 pages)
13 March 2010Registered office address changed from C/O Peter Smith 1 Belvedere Road London SE19 2HJ United Kingdom on 13 March 2010 (1 page)
13 March 2010Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 13 March 2010 (1 page)
13 March 2010Register(s) moved to registered inspection location (1 page)
13 March 2010Director's details changed for Mr Richard Harry Green on 13 March 2010 (2 pages)
13 March 2010Registered office address changed from C/O Peter Smith 1 Belvedere Road London SE19 2HJ United Kingdom on 13 March 2010 (1 page)
13 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
13 March 2010Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 13 March 2010 (1 page)
13 March 2010Register inspection address has been changed (1 page)
13 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
13 March 2010Register inspection address has been changed (1 page)
13 March 2010Register(s) moved to registered inspection location (1 page)
13 March 2010Director's details changed for Mr Richard Harry Green on 13 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 1 May 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 1 May 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 1 May 2009 (5 pages)
18 March 2009Total exemption small company accounts made up to 1 May 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 1 May 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 1 May 2008 (5 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 1 May 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 1 May 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 1 May 2007 (5 pages)
21 February 2008Return made up to 20/02/08; full list of members (3 pages)
21 February 2008Return made up to 20/02/08; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 1 May 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 1 May 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 1 May 2006 (5 pages)
5 March 2007Return made up to 20/02/07; full list of members (3 pages)
5 March 2007Return made up to 20/02/07; full list of members (3 pages)
30 March 2006Return made up to 20/02/06; full list of members (7 pages)
30 March 2006Return made up to 20/02/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 1 May 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 1 May 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 1 May 2005 (6 pages)
18 March 2005Return made up to 20/02/05; full list of members (7 pages)
18 March 2005Return made up to 20/02/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 1 May 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 1 May 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 1 May 2004 (5 pages)
8 March 2004Return made up to 20/02/04; full list of members (7 pages)
8 March 2004Return made up to 20/02/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 1 May 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 1 May 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 1 May 2003 (5 pages)
23 March 2003Total exemption small company accounts made up to 1 May 2002 (5 pages)
23 March 2003Total exemption small company accounts made up to 1 May 2002 (5 pages)
23 March 2003Total exemption small company accounts made up to 1 May 2002 (5 pages)
21 March 2003Return made up to 20/02/03; full list of members (7 pages)
21 March 2003Return made up to 20/02/03; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 1 May 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 1 May 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 1 May 2001 (5 pages)
19 March 2002Return made up to 20/02/02; full list of members (6 pages)
19 March 2002Return made up to 20/02/02; full list of members (6 pages)
28 February 2001Return made up to 20/02/01; full list of members (6 pages)
28 February 2001Return made up to 20/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 1 May 2000 (5 pages)
29 December 2000Accounts for a small company made up to 1 May 2000 (5 pages)
29 December 2000Accounts for a small company made up to 1 May 2000 (5 pages)
15 March 2000Accounts for a small company made up to 1 May 1999 (5 pages)
15 March 2000Return made up to 20/02/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 1 May 1999 (5 pages)
15 March 2000Return made up to 20/02/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 1 May 1999 (5 pages)
18 March 1999Accounts for a small company made up to 1 May 1998 (6 pages)
18 March 1999Accounts for a small company made up to 1 May 1998 (6 pages)
18 March 1999Accounts for a small company made up to 1 May 1998 (6 pages)
23 February 1999Return made up to 20/02/99; no change of members (4 pages)
23 February 1999Return made up to 20/02/99; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 1 May 1997 (7 pages)
2 March 1998Accounts for a small company made up to 1 May 1997 (7 pages)
2 March 1998Accounts for a small company made up to 1 May 1997 (7 pages)
24 February 1998Return made up to 20/02/98; full list of members (6 pages)
24 February 1998Return made up to 20/02/98; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 1 May 1996 (6 pages)
5 March 1997Accounts for a small company made up to 1 May 1996 (6 pages)
5 March 1997Accounts for a small company made up to 1 May 1996 (6 pages)
27 February 1997Return made up to 20/02/97; no change of members (4 pages)
27 February 1997Return made up to 20/02/97; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 1 May 1995 (6 pages)
4 March 1996Accounts for a small company made up to 1 May 1995 (6 pages)
4 March 1996Accounts for a small company made up to 1 May 1995 (6 pages)
18 February 1996Return made up to 20/02/96; no change of members (4 pages)
18 February 1996Return made up to 20/02/96; no change of members (4 pages)