Pulse Bodyworks Limited LONDON


Founded in 2016, Pulse Bodyworks, classified under reg no. 10052470 is an active company. Currently registered at Unit 18 Hornet Way E6 7FF, London the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Alom P., appointed on 14 December 2021. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex directors - Harinder B., Darsun M. and others listed below. There were no ex secretaries.

Pulse Bodyworks Limited Address / Contact

Office Address Unit 18 Hornet Way
Office Address2 Gemini Business Park
Town London
Post code E6 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10052470
Date of Incorporation Wed, 9th Mar 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Alom P.

Position: Director

Appointed: 14 December 2021

Harinder B.

Position: Director

Appointed: 09 March 2016

Resigned: 15 December 2021

Darsun M.

Position: Director

Appointed: 09 March 2016

Resigned: 05 January 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Zaqir R. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alom P. This PSC owns 25-50% shares. Moving on, there is Darsun M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Zaqir R.

Notified on 1 December 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alom P.

Notified on 21 December 2021
Nature of control: 25-50% shares

Darsun M.

Notified on 30 June 2016
Ceased on 5 January 2022
Nature of control: significiant influence or control

Alom P.

Notified on 14 December 2021
Ceased on 19 December 2021
Nature of control: 25-50% shares

Harinder B.

Notified on 30 June 2016
Ceased on 15 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand10019 23931 703147 324127 76296 92046 334
Current Assets100153 625255 375470 069375 522262 531326 768
Debtors 133 186221 172316 895243 385158 111272 934
Net Assets Liabilities     41 35255 224
Other Debtors 6 80857 11468 86761 83664 85548 255
Property Plant Equipment 15 96558 73183 11583 55090 615118 526
Total Inventories 1 2002 5005 8504 3757 5007 500
Other
Accrued Liabilities Deferred Income     4 5033 122
Accumulated Depreciation Impairment Property Plant Equipment 4 08510 86025 25945 37265 92488 013
Administrative Expenses 75 540133 038322 568342 310320 644466 771
Average Number Employees During Period    1099
Bank Borrowings Overdrafts     50 00040 703
Cost Sales 158 962450 4771 076 6301 502 7691 034 8421 668 952
Creditors 99 502216 588346 039295 842311 794390 070
Distribution Costs 2 47839 781129 395222 255183 66275 168
Dividends Paid 24 000100 000120 000123 000117 21637 016
Fixed Assets     90 615118 526
Gross Profit Loss 191 487320 782729 397661 716443 981594 814
Increase From Depreciation Charge For Year Property Plant Equipment 4 0856 77514 39920 11320 55222 089
Interest Payable Similar Charges Finance Costs  11  488116
Net Current Assets Liabilities10054 12338 787124 03079 680-49 263-63 302
Operating Profit Loss 113 469147 963277 43497 151-7 11752 875
Other Creditors 1 00026 5003 3911 1932 15213 164
Other Interest Receivable Similar Income Finance Income 24791511978 
Other Operating Income Format1     53 208 
Prepayments Accrued Income     22 89224 963
Profit Loss 93 988127 430229 62779 085-4 66250 888
Profit Loss On Ordinary Activities Before Tax 113 493148 031277 58597 348-7 59752 759
Property Plant Equipment Gross Cost 20 05069 591108 374128 922156 539206 539
Taxation Social Security Payable  2 568 3 2464 62319 665
Tax Tax Credit On Profit Or Loss On Ordinary Activities 19 50520 60147 95818 263-2 9351 871
Total Additions Including From Business Combinations Property Plant Equipment      50 000
Total Assets Less Current Liabilities10070 08897 518207 145163 23041 35255 224
Trade Creditors Trade Payables 32 43554 753149 162226 809213 735313 416
Trade Debtors Trade Receivables 126 378164 058248 028181 54993 256199 716
Turnover Revenue 350 449771 2591 806 0272 164 4851 478 8232 249 928
Director Remuneration 24 49424 49429 54130 00040 000 
Accrued Liabilities 1 7443 62528 45510 9244 503 
Comprehensive Income Expense 93 988127 430229 62779 085-4 662 
Corporation Tax Payable 19 50520 60147 95818 263-2 936 
Cost Inventories Recognised As Expense Gross 158 962450 4771 076 6301 502 7691 034 842 
Current Tax For Period 19 50520 60147 95818 263-2 935 
Depreciation Expense Property Plant Equipment 4 0856 77514 39920 11320 552 
Dividends Paid On Shares Interim 24 000100 000120 000123 000117 216 
Increase Decrease In Property Plant Equipment 20 05049 54138 78320 54827 617 
Interest Expense On Bank Overdrafts  11  488 
Issue Equity Instruments100      
Number Shares Issued Fully Paid 100100100100100 
Par Value Share 11111 
Pension Other Post-employment Benefit Costs Other Pension Costs   4253 6893 849 
Social Security Costs   5 79912 48810 371 
Staff Costs Employee Benefits Expense  58 186143 844223 297196 412 
Total Operating Lease Payments 2 4781 6627 719   
Bank Borrowings     50 000 
Property Plant Equipment Including Right-of-use Assets   83 11583 55090 615 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Wednesday 20th March 2024.
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements