UK Companies House feature
PULSE CLEAN ENERGY LIMITED
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
Accounts
2-year trend · latest 2022-05-31
| Metric | Trend | 2021-05-31 | 2022-05-31 |
|---|---|---|---|
| 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 | 7 | 9 | |
| 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
- Pulse Clean Energy UK Limited · 100% held · England and Wales
- Pulse Clean Energy SPV Bell Limited · 100% held · England and Wales
- Pulse Clean Energy SPV Cavendish Limited · 100% held · England and Wales
- Pulse Clean Energy SPV Anning Limited · 100% held · England and Wales
- Pulse Clean Energy SPV Franklin Limited · 100% held · England and Wales
- Pulse Clean Energy SPV Watt Limited · 100% held · England and Wales
- Pulse Clean Energy SPV Rubin Limited · 100% held · England and Wales
- Pulse Clean Energy SPV Anderson Limited · 100% held · England and Wales
- Pulse Clean Energy SPV Freehold Anderson Limited · 100% held · England and Wales
- Pulse Clean Energy SPV Johnson 1 Limited · 100% held · England and Wales
- Pulse Clean Energy SPV Johnson 2 Limited · 100% held · England and Wales
- Pulse Clean Energy SPV Johnson 3 Limited · 100% held · England and Wales
Significant events
- “On 20th June 2025 the group received an equity increase in share capital from IMCO totalling £17.9m.”
- “On 19th September 2025 the group entered in to a balance of plant contract with an external contractor for the sum of £20.4m in relation to the ongoing construction on the pathfinder asset that is currently held in Pulse Clean Energy SPV Franklin Limited.”
- “On 31st July 2025, the group entered in to a £220m credit facility with a with a syndicate of banks that expires in May 2026.”
- “On 4th August 2025 as part of the new financing facility, the group entered in to hedging arrangements for new interest swaps on total drawdowns of £59.5m.”
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