Company NamePulse Innovations Ltd.
Company StatusActive
Company Number06258648
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 10 months ago)
Previous NameLower Vicars (Newco) Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam Charles Fry
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMrs Romona Liddiard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameMr Richard James Waite
StatusCurrent
Appointed05 February 2019(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Rufus James Hack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(14 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Mark Harris Getty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Vicars Farmhouse
Wormsley, Stokenchurch
High Wycombe
Buckinghamshire
HP14 3YG
Director NameMr Patrick Ronald Vernon Maxwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House
Centre Avenue, Acton
London
W3 7JX
Secretary NameMrs Clare-Louise Creasey
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Fitzwilliam Road
Clapham Old Town
London
SW4 0DN
Director NameDr Paul Martin Hawkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMs Naomi Wendy Climer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NamePhilip Geoffrey Crowhurst
NationalityBritish
StatusResigned
Appointed04 March 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2012)
RoleCompany Director
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameKatsunori Yamanouchi
Date of BirthMay 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2016)
RoleBusiness Executive
Country of ResidenceJapan
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameMr Nicholas Adrian Langhorne
StatusResigned
Appointed20 September 2012(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Matthew Roger Coombs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(8 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Wyndham Thomas Quincy Richardson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr David Brian Bush
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr David McIntosh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW

Contact

Websitesony.co.uk

Location

Registered AddressLegal Department The Heights
Brooklands
Weybridge
Surrey
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at £0.01Sony Europe LTD
99.75%
Ordinary A
1 at £0.01Hawkeye Innovations LTD
0.12%
Ordinary
1 at £0.01Sony Europe LTD
0.12%
Ordinary

Financials

Year2014
Net Worth£544,720
Cash£610,062
Current Liabilities£1,298,943

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

10 January 2024Full accounts made up to 31 March 2023 (25 pages)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
6 April 2023Appointment of Mr Atsuki Matsuzawa as a director on 6 April 2023 (2 pages)
6 April 2023Appointment of Mr Hiroshi Kawano as a director on 6 April 2023 (2 pages)
3 April 2023Termination of appointment of Adam Charles Fry as a director on 31 March 2023 (1 page)
6 January 2023Full accounts made up to 31 March 2022 (24 pages)
5 October 2022Termination of appointment of David Mcintosh as a director on 30 September 2022 (1 page)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
21 March 2022Appointment of Mr Rufus James Hack as a director on 21 March 2022 (2 pages)
10 March 2022Termination of appointment of Wyndham Thomas Quincy Richardson as a director on 10 March 2022 (1 page)
6 January 2022Full accounts made up to 31 March 2021 (24 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
4 March 2021Full accounts made up to 31 March 2020 (24 pages)
28 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
3 January 2020Full accounts made up to 31 March 2019 (27 pages)
7 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
6 June 2019Cessation of Sony Europe Limited as a person with significant control on 29 March 2019 (1 page)
6 June 2019Notification of Sony Europe B.V. as a person with significant control on 29 March 2019 (2 pages)
26 February 2019Statement of company's objects (2 pages)
26 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 February 2019Change of share class name or designation (2 pages)
21 February 2019Particulars of variation of rights attached to shares (3 pages)
6 February 2019Appointment of Mr Richard James Waite as a secretary on 5 February 2019 (2 pages)
31 January 2019Termination of appointment of Nicholas Adrian Langhorne as a secretary on 31 January 2019 (1 page)
6 December 2018Full accounts made up to 31 March 2018 (28 pages)
18 September 2018Termination of appointment of David Brian Bush as a director on 20 August 2018 (1 page)
18 September 2018Appointment of Mrs Romona Liddiard as a director on 20 August 2018 (2 pages)
24 May 2018Cessation of Hawk-Eye Innovations Limited as a person with significant control on 9 February 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (24 pages)
5 January 2018Full accounts made up to 31 March 2017 (24 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
27 September 2016Appointment of Mr David Mcintosh as a director on 22 September 2016 (2 pages)
27 September 2016Appointment of Mr David Mcintosh as a director on 22 September 2016 (2 pages)
22 September 2016Full accounts made up to 31 March 2016 (24 pages)
22 September 2016Full accounts made up to 31 March 2016 (24 pages)
26 August 2016Termination of appointment of Matthew Roger Coombs as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Matthew Roger Coombs as a director on 26 August 2016 (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 8.02
(6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 8.02
(6 pages)
3 May 2016Appointment of Mr David Brian Bush as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr David Brian Bush as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Katsunori Yamanouchi as a director on 1 May 2016 (1 page)
3 May 2016Termination of appointment of Katsunori Yamanouchi as a director on 1 May 2016 (1 page)
30 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
15 December 2015Appointment of Mr Matthew Roger Coombs as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Mr Matthew Roger Coombs as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Mr Matthew Roger Coombs as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Wyndham Thomas Quincy Richardson as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Wyndham Thomas Quincy Richardson as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Wyndham Thomas Quincy Richardson as a director on 1 December 2015 (2 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 8.02
(5 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 8.02
(5 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 June 2014Termination of appointment of Paul Hawkins as a director (1 page)
6 June 2014Termination of appointment of Paul Hawkins as a director (1 page)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 8.02
(5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 8.02
(5 pages)
14 May 2014Termination of appointment of David Bush as a director (1 page)
14 May 2014Termination of appointment of David Bush as a director (1 page)
11 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
26 July 2013Appointment of Mr Adam Charles Fry as a director (2 pages)
26 July 2013Appointment of Mr Adam Charles Fry as a director (2 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
21 September 2012Appointment of Mr Nicholas Adrian Langhorne as a secretary (1 page)
21 September 2012Appointment of Mr Nicholas Adrian Langhorne as a secretary (1 page)
20 September 2012Termination of appointment of Philip Crowhurst as a secretary (1 page)
20 September 2012Termination of appointment of Philip Crowhurst as a secretary (1 page)
19 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 August 2012Appointment of Katsunori Yamanouchi as a director (2 pages)
14 August 2012Appointment of Katsunori Yamanouchi as a director (2 pages)
31 July 2012Termination of appointment of Naomi Climer as a director (1 page)
31 July 2012Termination of appointment of Naomi Climer as a director (1 page)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
14 December 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (2 pages)
14 December 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (2 pages)
27 May 2011Director's details changed for Dr Paul Martin Hawkins on 24 May 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 May 2011Director's details changed for Dr Paul Martin Hawkins on 24 May 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
7 April 2011Registered office address changed from Sixth Floor 6 Chesterfield Garden London W1J 5BQ on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Patrick Maxwell as a director (2 pages)
7 April 2011Appointment of Philip Geoffrey Crowhurst as a secretary (3 pages)
7 April 2011Appointment of David Brian Bush as a director (3 pages)
7 April 2011Termination of appointment of Clare-Louise Creasey as a secretary (2 pages)
7 April 2011Registered office address changed from Sixth Floor 6 Chesterfield Garden London W1J 5BQ on 7 April 2011 (2 pages)
7 April 2011Appointment of Philip Geoffrey Crowhurst as a secretary (3 pages)
7 April 2011Appointment of Naomi Wendy Climer as a director (3 pages)
7 April 2011Appointment of David Brian Bush as a director (3 pages)
7 April 2011Termination of appointment of Patrick Maxwell as a director (2 pages)
7 April 2011Registered office address changed from Sixth Floor 6 Chesterfield Garden London W1J 5BQ on 7 April 2011 (2 pages)
7 April 2011Appointment of Naomi Wendy Climer as a director (3 pages)
7 April 2011Termination of appointment of Clare-Louise Creasey as a secretary (2 pages)
12 January 2011Full accounts made up to 30 September 2010 (13 pages)
12 January 2011Full accounts made up to 30 September 2010 (13 pages)
1 July 2010Full accounts made up to 30 September 2009 (13 pages)
1 July 2010Full accounts made up to 30 September 2009 (13 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Dr Paul Martin Hawkins on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Dr Paul Martin Hawkins on 24 May 2010 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
26 March 2009Full accounts made up to 30 September 2008 (12 pages)
26 March 2009Full accounts made up to 30 September 2008 (12 pages)
18 December 2008Ad 18/12/08\gbp si [email protected]=8\gbp ic 1.0001/9.0001\ (3 pages)
18 December 2008Ad 18/12/08\gbp si [email protected]=8\gbp ic 1.0001/9.0001\ (3 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2008Memorandum and Articles of Association (24 pages)
8 December 2008Memorandum and Articles of Association (24 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2008Ad 28/05/08\gbp si [email protected]=0.0001\gbp ic 1/1.0001\ (2 pages)
17 October 2008Ad 28/05/08\gbp si [email protected]=0.0001\gbp ic 1/1.0001\ (2 pages)
17 October 2008Memorandum and Articles of Association (19 pages)
17 October 2008Memorandum and Articles of Association (19 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2008Return made up to 24/05/08; full list of members (6 pages)
2 July 2008Return made up to 24/05/08; full list of members (6 pages)
16 June 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
16 June 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
8 February 2008Company name changed lower vicars (newco) LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed lower vicars (newco) LIMITED\certificate issued on 08/02/08 (2 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 May 2007Incorporation (28 pages)
24 May 2007Incorporation (28 pages)