Company NameMpulse Limited
DirectorPhilip Gold
Company StatusActive
Company Number03033894
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Previous NameGold Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Gold
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Secretary NameRuby Ella Gold
NationalityBritish
StatusResigned
Appointed17 March 1995(1 day after company formation)
Appointment Duration8 years (resigned 01 April 2003)
RoleCompany Director
Correspondence Address7 Saint Anns Close
Prestwich
Manchester
Lancashire
M25 9LJ
Director NameMr Andrew Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years after company formation)
Appointment Duration10 years, 7 months (resigned 15 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Wetreins Lane
Tilston
Malpas
Cheshire
SY14 7JD
Wales
Secretary NameMr Andrew Jones
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years after company formation)
Appointment Duration10 years, 7 months (resigned 15 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Wetreins Lane
Tilston
Malpas
Cheshire
SY14 7JD
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.mpulse.co.uk/
Telephone0161 2662222
Telephone regionManchester

Location

Registered AddressUnit 9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

550 at £1Philip Gold
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,956
Cash£85,751
Current Liabilities£184,206

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 550
(3 pages)
11 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 550
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 550
(3 pages)
4 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 550
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 550
(3 pages)
2 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 550
(3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Purchase of own shares. (3 pages)
13 December 2013Purchase of own shares. (3 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 550
(4 pages)
2 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval for purpose of section 190(1) ca 2006 15/11/2013
(6 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 550
(4 pages)
2 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval for purpose of section 190(1) ca 2006 15/11/2013
(6 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 550
(4 pages)
15 November 2013Termination of appointment of Andrew Jones as a secretary (1 page)
15 November 2013Termination of appointment of Andrew Jones as a director (1 page)
15 November 2013Termination of appointment of Andrew Jones as a secretary (1 page)
15 November 2013Termination of appointment of Andrew Jones as a director (1 page)
20 May 2013Director's details changed for Mr Andrew Jones on 12 January 2013 (2 pages)
20 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
20 May 2013Director's details changed for Mr Andrew Jones on 12 January 2013 (2 pages)
20 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Secretary's details changed for Mr Andrew Jones on 25 July 2012 (2 pages)
22 October 2012Director's details changed for Mr Andrew Jones on 25 July 2012 (2 pages)
22 October 2012Director's details changed for Mr Andrew Jones on 25 July 2012 (2 pages)
22 October 2012Secretary's details changed for Mr Andrew Jones on 25 July 2012 (2 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 June 2009Director and secretary's change of particulars / andrew jones / 16/03/2009 (1 page)
2 June 2009Return made up to 16/03/09; full list of members (4 pages)
2 June 2009Return made up to 16/03/09; full list of members (4 pages)
2 June 2009Director and secretary's change of particulars / andrew jones / 16/03/2009 (1 page)
9 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 April 2008Return made up to 16/03/08; full list of members (4 pages)
14 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
14 May 2007Return made up to 16/03/07; full list of members (3 pages)
14 May 2007Return made up to 16/03/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Return made up to 16/03/06; full list of members (3 pages)
23 June 2006Return made up to 16/03/06; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Return made up to 16/03/05; full list of members (3 pages)
23 September 2005Return made up to 16/03/05; full list of members (3 pages)
15 September 2004Return made up to 16/03/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Return made up to 16/03/04; full list of members (6 pages)
21 June 2004Resolutions
  • RES13 ‐ Division 01/04/03
(1 page)
21 June 2004Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 2004Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 2004Resolutions
  • RES13 ‐ Division 01/04/03
(1 page)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
11 May 2004Company name changed gold technology LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed gold technology LIMITED\certificate issued on 11/05/04 (2 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 16/03/03; full list of members (6 pages)
12 May 2003Return made up to 16/03/03; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2002Return made up to 16/03/02; full list of members (6 pages)
11 April 2002Return made up to 16/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 April 2001Return made up to 16/03/01; full list of members (6 pages)
5 April 2001Return made up to 16/03/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(4 pages)
24 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(4 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Return made up to 16/03/99; full list of members (6 pages)
12 May 1999Return made up to 16/03/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 November 1998Registered office changed on 19/11/98 from: glf peter house oxford street manchester M1 5AB (1 page)
19 November 1998Registered office changed on 19/11/98 from: glf peter house oxford street manchester M1 5AB (1 page)
17 April 1998Return made up to 16/03/98; no change of members (4 pages)
17 April 1998Return made up to 16/03/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 April 1997Return made up to 16/03/97; no change of members (4 pages)
1 April 1997Return made up to 16/03/97; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 June 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Accounting reference date notified as 31/03 (1 page)
21 June 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995Incorporation (20 pages)
16 March 1995Incorporation (20 pages)