Get an alert when PULSE CLEAN ENERGY 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

2026-11-09 (in 6mo)

Last made up 2025-10-26

Watchouts

None on the register

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

Name history

Renamed 2 times since incorporation

  1. PULSE CLEAN ENERGY LIMITED 2022-01-27 → present
  2. GREEN FROG POWER LIMITED 2010-04-26 → 2022-01-27
  3. GREEN FROG GRID NE LIMITED 2009-10-26 → 2010-04-26

Accounts

2-year trend · latest reflected 2022-05-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 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 the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2021-05-312022-05-31
Operating margin 62.8%29.6%
Return on capital employed 18.4%8.9%
Interest cover 1.03x0.70x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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.”

Group structure

  1. PULSE CLEAN ENERGY LIMITED · parent
    1. Pulse Clean Energy UK Limited 100% · England and Wales
    2. Pulse Clean Energy SPV Bell Limited 100% · England and Wales
    3. Pulse Clean Energy SPV Cavendish Limited 100% · England and Wales
    4. Pulse Clean Energy SPV Anning Limited 100% · England and Wales
    5. Pulse Clean Energy SPV Franklin Limited 100% · England and Wales
    6. Pulse Clean Energy SPV Watt Limited 100% · England and Wales
    7. Pulse Clean Energy SPV Rubin Limited 100% · England and Wales
    8. Pulse Clean Energy SPV Anderson Limited 100% · England and Wales
    9. Pulse Clean Energy SPV Freehold Anderson Limited 100% · England and Wales
    10. Pulse Clean Energy SPV Johnson 1 Limited 100% · England and Wales
    11. Pulse Clean Energy SPV Johnson 2 Limited 100% · England and Wales
    12. Pulse Clean Energy SPV Johnson 3 Limited 100% · England and Wales

Significant events

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

Material constitutional events — rename, articles re-file, resolution

  • 2025-01-07 RESOLUTIONS Resolution
  • 2024-06-13 RESOLUTIONS Resolution
Date Type Category Description
2026-03-02 SH01 capital Capital allotment shares PDF
2025-11-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-08 AA accounts Accounts with accounts type group
2025-08-04 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-24 SH01 capital Capital allotment shares PDF
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 PDF
2024-12-17 SH01 capital Capital allotment shares PDF
2024-10-28 CS01 confirmation-statement Confirmation statement with no updates
2024-09-26 CH01 officers Change person director company with change date PDF
2024-09-13 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-06-13 RESOLUTIONS resolution Resolution
2024-06-07 TM01 officers Termination director company with name termination date PDF
2024-06-07 TM01 officers Termination director company with name termination date PDF
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 PDF
2023-12-01 TM01 officers Termination director company with name termination date PDF
2023-11-08 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
4

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

FY2021 → FY2022 · period ending 2022-05-31 vs 2021-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page