Pulse Light Clinic (tottenham) Ltd LONDON


Founded in 2016, Pulse Light Clinic (tottenham), classified under reg no. 10346387 is an active company. Currently registered at 5 Percy Street W1T 1DG, London the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Mondi Z., Altini Z.. Of them, Altini Z. has been with the company the longest, being appointed on 1 January 2018 and Mondi Z. has been with the company for the least time - from 1 January 2024. As of 23 May 2024, there were 2 ex directors - Sheila M., Mondi Z. and others listed below. There were no ex secretaries.

Pulse Light Clinic (tottenham) Ltd Address / Contact

Office Address 5 Percy Street
Town London
Post code W1T 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10346387
Date of Incorporation Thu, 25th Aug 2016
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Mondi Z.

Position: Director

Appointed: 01 January 2024

Altini Z.

Position: Director

Appointed: 01 January 2018

Sheila M.

Position: Director

Appointed: 01 January 2019

Resigned: 01 January 2019

Mondi Z.

Position: Director

Appointed: 25 August 2016

Resigned: 01 January 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we established, there is Altini Z. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mondi Z. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sheila M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Altini Z.

Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mondi Z.

Notified on 25 August 2016
Ceased on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Sheila M.

Notified on 1 January 2019
Ceased on 1 January 2019
Nature of control: 75,01-100% shares

Mondi Z.

Notified on 25 August 2016
Ceased on 25 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 000      
Balance Sheet
Cash Bank On Hand 1 280 6431 664 7902 250 7561 318 1971 328 8181 425 478
Current Assets    1 318 1971 388 4191 470 473
Debtors     11 15111 151
Net Assets Liabilities 734 8231 113 2941 293 0991 606 6981 656 3401 296 369
Other Debtors     11 15111 151
Property Plant Equipment 205 714882 773720 777892 601913 881934 933
Total Inventories     48 45033 844
Cash Bank In Hand1 000      
Net Assets Liabilities Including Pension Asset Liability1 000      
Reserves/Capital
Shareholder Funds1 000      
Other
Accumulated Depreciation Impairment Property Plant Equipment 51 428272 122452 316675 466926 6471 160 380
Additions Other Than Through Business Combinations Property Plant Equipment 257 142897 75318 198394 974272 461254 785
Average Number Employees During Period 333942494051
Creditors 751 5341 434 2691 678 434604 100645 9601 109 037
Increase From Depreciation Charge For Year Property Plant Equipment 51 428220 694180 194223 150251 181233 733
Net Current Assets Liabilities 529 109230 521572 322714 097742 459361 436
Other Creditors 1 4 283283282305
Property Plant Equipment Gross Cost 257 1421 154 8951 173 0931 568 0671 840 5282 095 313
Taxation Social Security Payable 115 56811 05141 06130 83410 24415 589
Trade Creditors Trade Payables 11 152257 323116 524122 46539 888140 749
Number Shares Allotted1 000      
Par Value Share1      
Share Capital Allotted Called Up Paid1 000      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 9th, October 2023
Free Download (3 pages)

Company search

Advertisements