Cash

£8M

+175.3% vs 2021

Net assets

£4M

-45.4% vs 2021

Employees

9

+28.6% vs 2021

Profit before tax

-£2M

-682.7% vs 2021

Profile

Company number
07056616
Status
Active
Incorporation
2009-10-26
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
35110
Hubs
UK Energy & Climate

Net assets

2-year trend · vs UK Energy & Climate median

£0£5m£10m20212022
PULSE CLEAN ENERGY LIMITED

Accounts

2-year trend · latest 2022-05-31

Metric Trend 2021-05-312022-05-31
Turnover £15,426,011£16,360,239
Operating profit £9,682,894£4,848,636
Profit before tax £351,744-£2,049,716
Net profit
Cash £2,895,397£7,970,886
Total assets less current liabilities £52,521,824£54,394,887
Net assets £6,974,279£3,807,376
Equity £6,974,279£3,807,376
Average employees 79
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have assessed the Group's and the Company's ability to continue as a going concern for a period of 12 months from the date of signing the financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 26 resigned

Name Role Appointed Born Nationality
KAY, Alison Barbara Director 2022-01-25 May 1964 British
SIMS, Polina Director 2021-10-06 Mar 1978 Canadian
WILLS, Trevor Alexander Director 2023-10-26 Oct 1983 British,Canadian
Show 26 resigned officers
Name Role Appointed Resigned
BEAUMONT, Neil Geoffrey Secretary 2014-05-30 2018-09-26
BEENY, John Peter Secretary 2010-09-13 2010-12-20
GUDGEON, Richard Keith Secretary 2010-12-20 2014-05-30
IRVING-BELL, John Secretary 2009-10-26 2010-09-13
BATES, David Philip Geoffrey Director 2018-10-12 2020-10-16
BEAUMONT, Neil Geoffrey Director 2016-02-24 2018-09-26
BEENY, John Peter Director 2009-10-26 2011-06-07
BELLIZIA, Guilio Director 2014-05-28 2019-02-06
CATTO, Ivor Douglas Director 2023-04-26 2024-06-04
CHAMIE, Nick Director 2022-07-19 2022-12-21
COLES, Joseph Tidboald Director 2010-07-19 2011-02-10
CRAIG, Gareth Irons Director 2016-01-20 2019-02-06
CRAWFORD, Richard Director 2011-06-07 2014-05-30
ENTRACT, Jonathan Mark Director 2019-02-06 2020-12-08
FORMUZIEWICH, Timothy Gerald Director 2021-10-06 2022-07-19
GARCIA, Carlos Abuin Director 2019-02-06 2020-12-08
GUDGEON, Richard Keith Director 2011-02-08 2014-05-30
HALL-SMITH, James Edward Director 2011-06-07 2020-12-08
JONES, Mark Wesley Director 2009-10-27 2021-10-06
MASSARA, Paul Joseph Director 2022-01-25 2023-11-30
MENDES, Matthew Director 2021-10-06 2024-06-04
STONE, Andrew Peter Director 2017-01-19 2019-05-31
TAYLOR, Jeremy William Kirwan Director 2009-10-26 2021-10-06
TOWNSHEND, Henry Roscoe Director 2017-01-19 2020-10-16
WILLS, Trevor Alexander Director 2022-12-21 2023-04-26
WILLS, Trevor Alexander Director 2021-10-06 2022-06-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pulse Clean Energy Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-10-06 Active
Gfp (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-10-06
Infrared Capital Partners (Management) Llp Corporate entity Significant influence 2016-04-06 Ceased 2020-12-08

Filing timeline

Last 20 of 164 total filings

Date Type Category Description
2026-03-02 SH01 capital capital allotment shares
2025-11-03 CS01 confirmation-statement confirmation statement with updates
2025-10-08 AA accounts accounts with accounts type group
2025-08-04 MR04 mortgage mortgage satisfy charge full
2025-08-04 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-06-24 SH01 capital capital allotment shares
2025-01-17 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2025-01-07 RESOLUTIONS resolution resolution
2024-12-17 SH01 capital capital allotment shares
2024-12-17 SH01 capital capital allotment shares
2024-10-28 CS01 confirmation-statement confirmation statement with no updates
2024-09-26 CH01 officers change person director company with change date
2024-09-13 PSC05 persons-with-significant-control change to a person with significant control
2024-06-13 RESOLUTIONS resolution resolution
2024-06-07 TM01 officers termination director company with name termination date
2024-06-07 TM01 officers termination director company with name termination date
2024-05-17 AA accounts accounts with accounts type group
2024-05-15 AD01 address change registered office address company with date old address new address
2023-12-01 TM01 officers termination director company with name termination date
2023-11-08 CS01 confirmation-statement confirmation statement with updates

Credit score

Altman Z″ (private-firm) · reference 2022-05-31

2.71

SAFE

Altman Z″

  • Working capital / Total assets 0.310 × 6.56 = +2.03
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.089 × 6.72 = +0.60
  • Book equity / Total liabilities 0.075 × 1.05 = +0.08

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page