• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Pulsant LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Windsor and Maidenhead
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Pulsant LTD
  • Address
    ******************
  • SIC Codes
    62090
  • SIC Description
    Other information technology service activities
  • Company Number
    03625971
  • Listing UID
    147076
Google Advert
Location
  • Blue Square House, Priors Way, Maidenhead, SL6 2HP

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.499678
  • Longitude
    -0.709387
  • Easting
    489682.0
  • Northing
    178649.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL178676
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, May 11, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PETZER, Bradley Mark
    Appointed On: September 6, 2017
    Occupation: N/A
    Role: secretary
    Address: The Yard, 14-18 Bell Street, Maidenhead, Berkshire, SL6 1BR, England
    CLARK, April Jennifer
    Appointed On: February 28, 2023
    Occupation: N/A
    Role: director
    Address: The Yard, 14-18 Bell Street, Maidenhead, Berkshire, SL6 1BR, England
    COUPLAND, Robert Andrew
    Appointed On: October 28, 2019
    Occupation: N/A
    Role: director
    Address: The Yard, 14-18 Bell Street, Maidenhead, Berkshire, SL6 1BR, England
    PETZER, Bradley Mark
    Appointed On: September 6, 2017
    Occupation: N/A
    Role: director
    Address: The Yard, 14-18 Bell Street, Maidenhead, Berkshire, SL6 1BR, England
    MACKENZIE, Graeme George
    Appointed On: September 30, 2011
    Occupation: N/A
    Role: secretary
    Address: Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, United Kingdom
    Resigned On: September 6, 2017
    MARTIN, Craig John
    Appointed On: September 3, 1998
    Occupation: N/A
    Role: secretary
    Address: 32 Deardon Way, Shinfield, Reading, Berkshire, RG2 9HF
    Resigned On: April 23, 2007
    WORLEY, Mella
    Appointed On: April 23, 2007
    Occupation: N/A
    Role: secretary
    Address: 66 Hamlet Gardens, London, W6 0SU
    Resigned On: September 30, 2011
    BRIGHTON SECRETARY LIMITED
    Appointed On: September 3, 1998
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 381 Kingsway, Hove, East Sussex, BN3 4QD
    Resigned On: September 3, 1998
    CADWALLADER, Gareth Michael
    Appointed On: October 29, 2005
    Occupation: N/A
    Role: director
    Address: The White House Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TZ
    Resigned On: September 30, 2011
    CHAMPION, Russell Stephen
    Appointed On: September 3, 1998
    Occupation: N/A
    Role: director
    Address: 50 Bodmin Road, Woodley, Reading, Berkshire, RG5 3RZ
    Resigned On: September 30, 2011
    DAVIES, Annie Christine
    Appointed On: January 26, 2008
    Occupation: N/A
    Role: director
    Address: RG10
    Resigned On: September 30, 2011
    DAVIES, Robert James
    Appointed On: November 8, 2018
    Occupation: N/A
    Role: director
    Address: Blue Square House, Priors Way, Maidenhead, SL6 2HP, England
    Resigned On: January 28, 2020
    HACKETT, Nigel
    Appointed On: January 5, 2011
    Occupation: N/A
    Role: director
    Address: Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, United Kingdom
    Resigned On: September 30, 2011
    HOWLING, Mark Ian
    Appointed On: September 30, 2011
    Occupation: N/A
    Role: director
    Address: Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, United Kingdom
    Resigned On: August 21, 2017
    KURT-ELLI, Aydin
    Appointed On: December 13, 2012
    Occupation: N/A
    Role: director
    Address: Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, United Kingdom
    Resigned On: July 1, 2014
    MACKENZIE, Graeme George
    Appointed On: September 30, 2011
    Occupation: N/A
    Role: director
    Address: Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, United Kingdom
    Resigned On: September 6, 2017
    MAHER, Christian
    Appointed On: January 26, 2008
    Occupation: N/A
    Role: director
    Address: Flat 5, 1 Arundel Gardens, London, W11 2LN
    Resigned On: May 18, 2010
    MARTIN, Anthony Alan
    Appointed On: September 28, 1998
    Occupation: N/A
    Role: director
    Address: 5 Cornflower Close, Wokingham, Berkshire, RG41 3HJ
    Resigned On: September 16, 2007
    MARTIN, Craig John
    Appointed On: September 3, 1998
    Occupation: N/A
    Role: director
    Address: 32 Deardon Way, Shinfield, Reading, Berkshire, RG2 9HF
    Resigned On: September 30, 2011
    MILLER, Christopher
    Appointed On: February 8, 2011
    Occupation: N/A
    Role: director
    Address: Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, United Kingdom
    Resigned On: September 30, 2011
    PAYNE, Alan
    Appointed On: December 13, 2012
    Occupation: N/A
    Role: director
    Address: Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, United Kingdom
    Resigned On: January 7, 2013
    SANFRIDSSON, Niclas
    Appointed On: August 21, 2017
    Occupation: N/A
    Role: director
    Address: Blue Square House, Priors Way, Maidenhead, SL6 2HP, England
    Resigned On: November 1, 2019
    SHAW, Nigel
    Appointed On: July 23, 2013
    Occupation: N/A
    Role: director
    Address: Floor 6, Sugar Bond, 2 Anderson Place, Edinburgh, Lothians, EH6 5NP, Great Britain
    Resigned On: December 31, 2017
    STEWART, Marion
    Appointed On: November 8, 2018
    Occupation: N/A
    Role: director
    Address: Blue Square House, Priors Way, Maidenhead, SL6 2HP, England
    Resigned On: July 23, 2021
    TARRING, Guy Andrew Coite
    Appointed On: November 1, 2003
    Occupation: N/A
    Role: director
    Address: 14 Forest Road, Crowthorne, Berkshire, RG45 7EH
    Resigned On: September 30, 2011
    TARRING, Guy Andrew Coite
    Appointed On: September 28, 1998
    Occupation: N/A
    Role: director
    Address: 14 Forest Road, Crowthorne, Berkshire, RG45 7EH
    Resigned On: March 13, 2000
    TARRING, Spencer John Coite
    Appointed On: September 3, 1998
    Occupation: N/A
    Role: director
    Address: A32, Albion Riverside, 8 Hester Road, London, SW11 4AJ
    Resigned On: September 30, 2011
    BRIGHTON DIRECTOR LIMITED
    Appointed On: September 3, 1998
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 381 Kingsway, Hove, East Sussex, BN3 4QD
    Resigned On: September 3, 1998
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    PULSANT LIMITED
    Company Number
    03625971
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 3, 2025
    Next Due
    September 17, 2026
    Next Made Up To
    September 3, 2026
    Overdue
    No
    Date Of Creation
    September 3, 1998
    ETag
    ef312b7bcc71a3679db81e75ecf8afedf15e145a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 3, 2015
    Previous Company Names
    Ceased On
    March 8, 2012
    Effective From
    March 22, 2005
    Name
    DEDIPOWER MANAGED HOSTING LIMITED
    Ceased On
    March 22, 2005
    Effective From
    September 3, 1998
    Name
    ASUK CREATIVE LIMITED
    Registered Office Address
    Address Line 1
    The Yard
    Address Line 2
    14-18 Bell Street
    country
    England
    Locality
    Maidenhead
    Post Code
    SL6 1BR
    Region
    Berkshire
    Type
    ltd

    You May Also Be Interested In

    Voyager Software Limited Verified listing

    • Voyager Software LTD, Crockford Lane, Basingstoke, RG24 8WD
    • Basingstoke and Deane
    • Business and domestic software development, Other information technology service activities
    • Carrier, Broker, Dealer

    Mechalab Verified listing

    • 49, Station Road, Polegate, BN266EA
    • Wealden
    • Other information technology service activities, Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    Screensavers PC'S Limited Verified listing

    • Screen Savers, Riverside Works, Bourne Road, Bexley, DA5 1LW
    • Bexley
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Red Dragon I.T. LTD Verified listing

    • The Old Granary, Hanover Mill, Mersham, Ashford, TN25 6NU
    • Ashford
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Neon Digital Document Solutions LTD Verified listing

    • Neon Digital, Crane Mead, Ware, SG12 9PY
    • East Hertfordshire
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Roddy & Kaye LTD Verified listing

    • Roddy & Kaye, 6, Zetland Street, Wakefield, WF1 1QG
    • Wakefield
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link