Company NamePulse Clean Energy Spv Anning Limited
Company StatusActive
Company Number12246264
CategoryPrivate Limited Company
Incorporation Date7 October 2019(4 years, 7 months ago)
Previous NamesBirmingham Power Limited and Coppull Power Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMs Alison Barbara Kay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(3 years, 7 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMrs Nicola Johnson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed13 July 2023(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Trevor Alexander Wills
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed26 October 2023(4 years after company formation)
Appointment Duration6 months, 1 week
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMr Gareth David Woodberry
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilton Hall Hilton Lane
Essington
Wolverhampton
WV11 2BQ
Director NameMr Paul Joseph Massara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2023(3 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameMs Polina Sims
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 2023(3 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 July 2023)
RoleInvestment Management
Country of ResidenceCanada
Correspondence Address197 Kensington High Street
London
W8 6BA

Location

Registered Address197 Kensington High Street
London
W8 6BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

24 November 2023Previous accounting period shortened from 31 December 2023 to 26 March 2023 (1 page)
2 November 2023Appointment of Mr Trevor Alexander Wills as a director on 26 October 2023 (2 pages)
20 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
4 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
11 September 2023Termination of appointment of Paul Joseph Massara as a director on 7 September 2023 (1 page)
18 July 2023Appointment of Mrs Nicola Johnson as a director on 13 July 2023 (2 pages)
18 July 2023Termination of appointment of Polina Sims as a director on 13 July 2023 (1 page)
28 June 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
26 June 2023Resolutions
  • RES13 ‐ Change of name 02/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 June 2023Memorandum and Articles of Association (29 pages)
9 June 2023Company name changed coppull power LIMITED\certificate issued on 09/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-02
(3 pages)
6 June 2023Appointment of Ms Alison Barbara Kay as a director on 2 June 2023 (2 pages)
6 June 2023Appointment of Ms Polina Sims as a director on 2 June 2023 (2 pages)
6 June 2023Appointment of Mr Paul Joseph Massara as a director on 2 June 2023 (2 pages)
6 June 2023Registered office address changed from Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ England to 197 Kensington High Street London W8 6BA on 6 June 2023 (1 page)
6 June 2023Notification of Pulse Clean Energy Limited as a person with significant control on 2 June 2023 (2 pages)
6 June 2023Current accounting period extended from 31 October 2023 to 31 December 2023 (1 page)
6 June 2023Termination of appointment of Gareth David Woodberry as a director on 2 June 2023 (1 page)
6 June 2023Cessation of Power Initiatives Limited as a person with significant control on 2 June 2023 (1 page)
19 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
18 February 2022Company name changed birmingham power LIMITED\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
(3 pages)
1 November 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
24 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
26 November 2020Notification of Power Initiatives Limited as a person with significant control on 24 November 2020 (2 pages)
26 November 2020Cessation of Leading Initiatives Ltd as a person with significant control on 24 November 2020 (1 page)
26 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
7 October 2019Incorporation
Statement of capital on 2019-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)