Pulse Global Services Limited LONDON


Pulse Global Services started in year 2013 as Private Limited Company with registration number 08823370. The Pulse Global Services company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 20 St Thomas Street. Postal code: SE1 9RS. Since Wednesday 16th January 2019 Pulse Global Services Limited is no longer carrying the name Legalzoom Legal Services.

The company has one director. James P., appointed on 20 December 2013. There are currently no secretaries appointed. As of 25 April 2024, there were 11 ex directors - Nicole M., Steve S. and others listed below. There were no ex secretaries.

Pulse Global Services Limited Address / Contact

Office Address 20 St Thomas Street
Office Address2 20 St. Thomas Street
Town London
Post code SE1 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08823370
Date of Incorporation Fri, 20th Dec 2013
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

James P.

Position: Director

Appointed: 20 December 2013

Nicole M.

Position: Director

Appointed: 04 February 2021

Resigned: 28 February 2023

Steve S.

Position: Director

Appointed: 11 November 2020

Resigned: 31 May 2023

Rachel K.

Position: Director

Appointed: 11 November 2020

Resigned: 31 May 2023

Richard P.

Position: Director

Appointed: 21 February 2020

Resigned: 16 March 2020

Adel S.

Position: Director

Appointed: 20 December 2019

Resigned: 28 February 2023

Sham T.

Position: Director

Appointed: 24 October 2016

Resigned: 27 February 2018

Frank M.

Position: Director

Appointed: 19 April 2016

Resigned: 27 February 2018

Peter O.

Position: Director

Appointed: 21 May 2015

Resigned: 21 February 2020

Craig H.

Position: Director

Appointed: 11 June 2014

Resigned: 20 November 2019

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 20 December 2013

Resigned: 20 June 2017

John S.

Position: Director

Appointed: 20 December 2013

Resigned: 19 April 2016

Fred K.

Position: Director

Appointed: 20 December 2013

Resigned: 11 June 2014

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Legalzoom International Holdings Ltd from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Legalzoom International Holdings Ltd

20 St. Thomas Street, London, SE1 9BF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10795825
Notified on 25 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Legalzoom Legal Services January 16, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand102 576194 961
Current Assets18 136 82417 659 543
Debtors18 034 24817 464 582
Net Assets Liabilities-7 049 966-3 945 054
Other Debtors158 37097 988
Property Plant Equipment50 391 
Other
Accrued Liabilities Deferred Income2 033 559550 750
Accumulated Depreciation Impairment Property Plant Equipment106 156156 547
Amounts Owed By Group Undertakings17 846 74417 349 115
Amounts Owed To Group Undertakings15 971 05911 886 500
Average Number Employees During Period45
Corporation Tax Payable421 344 
Creditors15 971 05911 886 500
Increase From Depreciation Charge For Year Property Plant Equipment 50 391
Net Current Assets Liabilities8 954 7027 942 023
Profit Loss 3 104 912
Property Plant Equipment Gross Cost156 547 
Provisions For Liabilities Balance Sheet Subtotal84 000577
Recoverable Value-added Tax29 13417 479
Total Assets Less Current Liabilities9 005 0937 942 023
Trade Creditors Trade Payables52 16747 253

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Other Persons with significant control Resolution
New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on Friday 1st March 2024. Company's previous address: 20 st Thomas Street 20 st. Thomas Street London SE1 9RS England.
filed on: 1st, March 2024
Free Download (1 page)

Company search