Company NameEpulse Limited
Company StatusDissolved
Company Number03534157
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Bharat Patel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(7 months after company formation)
Appointment Duration20 years, 6 months (closed 07 May 2019)
RoleSales
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameBharat Patel
StatusClosed
Appointed11 May 2016(18 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 07 May 2019)
RoleCompany Director
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Karim Bhatia
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address59 Rowan Close
Ealing
London
W5 4AL
Director NameChristopher Evans
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleIT Consultant
Correspondence Address17 Brackley Road
Chiswick
London
W4 2HW
Director NameDavid Richard Thomas Gooding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleProject Manager
Correspondence Address5 Silistria Close
Knaphill
Woking
Surrey
GU21 2TL
Director NameMr Tom Wright
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address24 Dobbins Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6BU
Secretary NameMr Karim Bhatia
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address59 Rowan Close
Ealing
London
W5 4AL
Secretary NameChristine Ann Brenkley
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 May 2016)
RoleOffice Manager
Correspondence Address23 Asquith Avenue
Thundersley
Essex
SS7 3SY
Director NameGuy Llewelyn Thompson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Poplar Walk
London
SE24 0BX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteepulse.ltd.uk/Privacy_Policy.aspx

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

16.1m at £0.01Bharat Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£44,513
Cash£69,670
Current Liabilities£144,114

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

3 December 2001Delivered on: 14 December 2001
Persons entitled: Holbud Investments Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease (as defined).
Particulars: Its interest in the deposit and the deposit balance (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

19 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Appointment of Bharat Patel as a secretary on 11 May 2016 (2 pages)
20 May 2016Termination of appointment of Christine Ann Brenkley as a secretary on 11 May 2016 (1 page)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 161,059
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 161,059
(5 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 161,059
(5 pages)
19 August 2013Registered office address changed from 4 Crown Place London EC2A 4BT on 19 August 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
23 June 2010Full accounts made up to 31 March 2010 (16 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 August 2009Full accounts made up to 31 March 2009 (15 pages)
21 April 2009Return made up to 24/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Ad 31/03/08\gbp si [email protected]=159829\gbp ic 1230/161059\ (2 pages)
16 April 2008Return made up to 24/03/08; full list of members (3 pages)
25 January 2008Nc inc already adjusted 21/01/08 (1 page)
25 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2007Resolutions
  • RES13 ‐ Sub-divison 11/06/07
(1 page)
25 July 2007S-div 11/06/07 (1 page)
16 June 2007New director appointed (2 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 24/03/07; full list of members (3 pages)
18 January 2007Auditor's resignation (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Return made up to 24/03/06; full list of members (6 pages)
4 January 2006Full accounts made up to 31 March 2005 (15 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: no.1 Riding house street london W1A 3AS (1 page)
11 April 2005Return made up to 24/03/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
19 October 2004Director resigned (1 page)
24 June 2004Nc inc already adjusted 28/04/04 (1 page)
24 June 2004Ad 28/04/04--------- £ si 231@1=231 £ ic 999/1230 (2 pages)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2004Return made up to 24/03/04; full list of members (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
18 August 2003Return made up to 24/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
19 April 2002Return made up to 24/03/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
14 December 2001Particulars of mortgage/charge (7 pages)
28 June 2001Return made up to 24/03/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 August 2000Return made up to 24/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2000Director's particulars changed (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Ad 31/03/99--------- £ si 332@1=332 £ ic 2/334 (2 pages)
31 January 2000Ad 31/03/99--------- £ si 333@1=333 £ ic 334/667 (2 pages)
31 January 2000Ad 31/03/99--------- £ si 332@1=332 £ ic 667/999 (2 pages)
22 June 1999Return made up to 24/03/99; full list of members (6 pages)
10 November 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
26 March 1998Secretary resigned (1 page)
24 March 1998Incorporation (19 pages)