Get an alert when PULSANT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-17 (in 4mo)

Last made up 2025-09-03

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving these financial statements, the directors do not consider any of the current macroeconomic events such as the wars in Ukraine and the Middle East to impact Company's ability to continue as a going concern. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. PULSANT LIMITED · parent
    1. Dedipower Asia 100% · Hong Kong · Dormant
    2. Dedipower Managed Hosting Limited 100% · England · Dormant
    3. Pacific Shelf 1871 100% · England · Data processing activities
    4. Amito Topco Limited 100% · England · Intermediate holding company
    5. Amito Limited 100% · England · Computer facilities management activities

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 24 resigned

Name Role Appointed Born Nationality
PETZER, Bradley Mark Secretary 2017-09-06
CLARK, April Jennifer Director 2023-02-28 Mar 1977 British
COUPLAND, Robert Andrew Director 2019-10-28 Oct 1970 British
PETZER, Bradley Mark Director 2017-09-06 Apr 1973 British
Show 24 resigned officers
Name Role Appointed Resigned
MACKENZIE, Graeme George Secretary 2011-09-30 2017-09-06
MARTIN, Craig John Secretary 1998-09-03 2007-04-23
WORLEY, Mella Secretary 2007-04-23 2011-09-30
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 1998-09-03 1998-09-03
CADWALLADER, Gareth Michael Director 2005-10-29 2011-09-30
CHAMPION, Russell Stephen Director 1998-09-03 2011-09-30
DAVIES, Annie Christine Director 2008-01-26 2011-09-30
DAVIES, Robert James Director 2018-11-08 2020-01-28
HACKETT, Nigel Director 2011-01-05 2011-09-30
HOWLING, Mark Ian Director 2011-09-30 2017-08-21
KURT-ELLI, Aydin Director 2012-12-13 2014-07-01
MACKENZIE, Graeme George Director 2011-09-30 2017-09-06
MAHER, Christian Director 2008-01-26 2010-05-18
MARTIN, Anthony Alan Director 1998-09-28 2007-09-16
MARTIN, Craig John Director 1998-09-03 2011-09-30
MILLER, Christopher Director 2011-02-08 2011-09-30
PAYNE, Alan Director 2012-12-13 2013-01-07
SANFRIDSSON, Niclas Director 2017-08-21 2019-11-01
SHAW, Nigel Director 2013-07-23 2017-12-31
STEWART, Marion Director 2018-11-08 2021-07-23
TARRING, Guy Andrew Coite Director 2003-11-01 2011-09-30
TARRING, Guy Andrew Coite Director 1998-09-28 2000-03-13
TARRING, Spencer John Coite Director 1998-09-03 2011-09-30
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 1998-09-03 1998-09-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Monch Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-09-27 Active
Pulsant Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-09-27

Filing timeline

Last 20 of 181 total filings

Date Type Category Description
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-08 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-12 AA accounts Accounts with accounts type full
2025-05-15 CH03 officers Change person secretary company with change date PDF
2025-03-04 AD01 address Change registered office address company with date old address new address PDF
2024-09-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-10 AA accounts Accounts with accounts type full
2023-09-13 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-09-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-07-14 AA accounts Accounts with accounts type full
2023-03-15 AP01 officers Appoint person director company with name date PDF
2022-09-28 AA accounts Accounts with accounts type full
2022-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page