Company NamePulse Platform UK Limited
DirectorAneesh Varma
Company StatusActive
Company Number08844341
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Previous NameAire Labs Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Aneesh Varma
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameAneesh Varma
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address69-89 Mile End Road
Techstars (Aire Base)
London
E1 4TT
Director NameMr Jeremy Peter Jackson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Jonathan Luke Bundy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Curtain Road
Upper Floor
London
EC2A 3LT
Director NameMr Frederick Evan Becker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2021)
RoleCOO
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Contact

Websitewww.airelabs.com

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1.000k at £0.000001Aneesh Varma
85.47%
Ordinary
77k at £0.000001Pbts Holdings Llc
6.58%
Ordinary
14.6k at £0.000001Andrew Rudd
1.25%
Ordinary
11.7k at £0.000001Marc P. Jones
1.00%
Ordinary
8.8k at £0.000001Alasdair Daniel Mcpherson
0.75%
Ordinary
8.8k at £0.000001Jeremy Peter Jackson
0.75%
Ordinary
7.3k at £0.000001Haroun Soud Al-mishwit
0.62%
Ordinary
5.8k at £0.000001Edouard P. Muuls
0.50%
Ordinary
5.8k at £0.000001Matthew David Roberts
0.50%
Ordinary
5.8k at £0.000001Natasha Jacobs
0.50%
Ordinary
5.8k at £0.000001Rajan Singh Dosanjh
0.50%
Ordinary
5.8k at £0.000001Shailen Patel
0.50%
Ordinary
5.8k at £0.000001Swatee Patel
0.50%
Ordinary
-OTHER
0.47%
-
1.5k at £0.000001Alick Varma
0.12%
Ordinary

Financials

Year2014
Net Worth-£71,846
Current Liabilities£10,798

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

19 March 2018Delivered on: 29 March 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

24 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
15 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
18 May 2022Previous accounting period shortened from 31 October 2022 to 30 April 2022 (1 page)
12 May 2022Company name changed aire labs LTD\certificate issued on 12/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
(3 pages)
15 March 2022Satisfaction of charge 088443410001 in full (1 page)
28 February 2022Termination of appointment of Jeremy Peter Jackson as a director on 28 February 2022 (1 page)
18 January 2022Confirmation statement made on 14 January 2022 with updates (12 pages)
18 January 2022Change of details for Aneesh Varma as a person with significant control on 18 January 2022 (2 pages)
10 January 2022Statement of capital following an allotment of shares on 10 January 2022
  • GBP 3.631798
(4 pages)
6 January 2022Second filing of a statement of capital following an allotment of shares on 20 December 2021
  • GBP 3.629607
(5 pages)
21 December 2021Statement of capital following an allotment of shares on 20 December 2021
  • GBP 3.655952
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/22
(5 pages)
20 December 2021Total exemption full accounts made up to 31 October 2021 (17 pages)
11 November 2021Previous accounting period shortened from 31 December 2021 to 31 October 2021 (1 page)
1 October 2021Termination of appointment of Frederick Evan Becker as a director on 30 September 2021 (1 page)
20 September 2021Change of share class name or designation (2 pages)
6 August 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 3.626315
(3 pages)
23 June 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 3.626312
(3 pages)
7 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 May 2021Change of share class name or designation (2 pages)
7 May 2021Memorandum and Articles of Association (58 pages)
7 May 2021Particulars of variation of rights attached to shares (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
8 March 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 3.623852
(3 pages)
16 February 2021Confirmation statement made on 14 January 2021 with updates (9 pages)
28 January 2021Second filing of a statement of capital following an allotment of shares on 4 December 2020
  • GBP 3.622603
(9 pages)
6 January 2021Second filing of Confirmation Statement dated 14 January 2020 (8 pages)
8 December 2020Change of details for Aneesh Varma as a person with significant control on 12 October 2020 (2 pages)
8 December 2020Director's details changed for Mr Frederick Evan Becker on 8 December 2020 (2 pages)
8 December 2020Director's details changed for Mr Aneesh Varma on 12 October 2020 (2 pages)
8 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 3.622603
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2020.
(5 pages)
8 December 2020Current accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
29 September 2020Second filing of a statement of capital following an allotment of shares on 1 June 2020
  • GBP 3.616672
(7 pages)
29 September 2020Second filing of a statement of capital following an allotment of shares on 28 August 2019
  • GBP 3.563163
(7 pages)
28 September 2020Total exemption full accounts made up to 30 December 2019 (12 pages)
14 September 2020Registered office address changed from 11a Curtain Road Upper Floor London EC2A 3LT England to 7 Bell Yard London WC2A 2JR on 14 September 2020 (1 page)
28 July 2020Second filing of a statement of capital following an allotment of shares on 1 June 2020
  • GBP 3.616672
(7 pages)
2 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 3.571482
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2020 and then on the 29.09.2020
(4 pages)
26 April 2020Change of details for Mr Aneesh Varma as a person with significant control on 26 April 2020 (2 pages)
15 January 2020Confirmation statement made on 14 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/01/21
(11 pages)
27 December 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 3.571122
  • ANNOTATION Clarification a second filed SH01 was registered on 29.09.2020.
(5 pages)
27 December 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 3.371973
(4 pages)
27 December 2019Statement of capital following an allotment of shares on 7 August 2019
  • GBP 3.386693
(4 pages)
17 December 2019Appointment of Mr Frederick Evan Becker as a director on 16 December 2019 (2 pages)
13 October 2019Amended total exemption full accounts made up to 30 December 2018 (11 pages)
26 September 2019Unaudited abridged accounts made up to 30 December 2018 (12 pages)
9 May 2019Termination of appointment of Jonathan Luke Bundy as a director on 9 May 2019 (1 page)
29 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 3.688516
(8 pages)
29 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
27 January 2019Confirmation statement made on 14 January 2019 with updates (9 pages)
19 December 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
29 October 2018Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • GBP 2.397488
(7 pages)
6 July 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 1,457,607.972366
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2018.
(4 pages)
4 April 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
29 March 2018Registration of charge 088443410001, created on 19 March 2018 (6 pages)
18 January 2018Confirmation statement made on 14 January 2018 with updates (8 pages)
28 September 2017Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
28 September 2017Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 July 2017Registered office address changed from 6 Corbet Place Unit 14 - Jack's Place London E1 6NN England to 11a Curtain Road Upper Floor London EC2A 3LT on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 6 Corbet Place Unit 14 - Jack's Place London E1 6NN England to 11a Curtain Road Upper Floor London EC2A 3LT on 19 July 2017 (1 page)
17 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2.397488
(5 pages)
17 July 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2.397488
(4 pages)
11 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
11 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (8 pages)
16 January 2017Registered office address changed from C/O Aire Labs 69-89 Mile End Road Techstars (Aire Base) London E1 4TT to 6 Corbet Place Unit 14 - Jack's Place London E1 6NN on 16 January 2017 (1 page)
16 January 2017Registered office address changed from C/O Aire Labs 69-89 Mile End Road Techstars (Aire Base) London E1 4TT to 6 Corbet Place Unit 14 - Jack's Place London E1 6NN on 16 January 2017 (1 page)
16 January 2017Confirmation statement made on 14 January 2017 with updates (8 pages)
11 November 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
11 November 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1.456
(6 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1.456
(6 pages)
8 February 2016Appointment of Mr Jonathan Luke Bundy as a director on 31 January 2016 (2 pages)
8 February 2016Appointment of Mr Jonathan Luke Bundy as a director on 31 January 2016 (2 pages)
17 December 2015Appointment of Mr Jeremy Peter Jackson as a director on 4 December 2015 (2 pages)
17 December 2015Termination of appointment of Aneesh Varma as a secretary on 4 December 2015 (1 page)
17 December 2015Termination of appointment of Aneesh Varma as a secretary on 4 December 2015 (1 page)
17 December 2015Appointment of Mr Jeremy Peter Jackson as a director on 4 December 2015 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
21 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1.456459
(5 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
21 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1.456459
(5 pages)
25 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1.165
(5 pages)
25 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1.165
(5 pages)
25 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
25 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
19 November 2014Registered office address changed from 197 Long Lane Unit 33 London London SE1 4PD England to C/O Aire Labs 69-89 Mile End Road Techstars (Aire Base) London E1 4TT on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 197 Long Lane Unit 33 London London SE1 4PD England to C/O Aire Labs 69-89 Mile End Road Techstars (Aire Base) London E1 4TT on 19 November 2014 (1 page)
7 September 2014Resolutions
  • RES13 ‐ Subscription agreement and application for allotment 20/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 September 2014Resolutions
  • RES13 ‐ Seis subscription agreement/director interest 20/08/2014
(2 pages)
6 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 1.164518
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 1.164518
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 1.164518
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 1.164518
(4 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)