Pulse Time Products Limited WATERLOOVILLE


Founded in 1983, Pulse Time Products, classified under reg no. 01774211 is an active company. Currently registered at Dragoon House PO7 7SF, Waterlooville the company has been in the business for 41 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Callum M., Ann C. and Jennifer M.. In addition one secretary - Jennifer M. - is with the firm. At present there is one former director listed by the company - Trevor C., who left the company on 13 July 1996. In addition, the company lists several former secretaries whose names might be found in the table below.

Pulse Time Products Limited Address / Contact

Office Address Dragoon House
Office Address2 Hussar Court
Town Waterlooville
Post code PO7 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01774211
Date of Incorporation Wed, 30th Nov 1983
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Jennifer M.

Position: Secretary

Appointed: 21 December 2007

Callum M.

Position: Director

Appointed: 12 September 1996

Ann C.

Position: Director

Appointed: 13 July 1996

Jennifer M.

Position: Director

Appointed: 13 July 1996

Christine H.

Position: Secretary

Appointed: 25 June 1997

Resigned: 21 December 2007

Ann C.

Position: Secretary

Appointed: 15 October 1992

Resigned: 25 June 1997

David M.

Position: Secretary

Appointed: 17 May 1991

Resigned: 15 October 1992

Trevor C.

Position: Director

Appointed: 17 May 1991

Resigned: 13 July 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Callum M. This PSC and has 75,01-100% shares.

Callum M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 1787 1209 95314 52313 86813 15014 48415 688
Current Assets12 0187 12011 80116 44315 33514 88716 31618 056
Debtors6 574  410  252893
Net Assets Liabilities-114 541-114 42010 71415 237    
Total Inventories266 1 8481 5101 4671 7371 5801 475
Other
Accrued Liabilities 8227741 010    
Administrative Expenses1 4891 595      
Average Number Employees During Period   33333
Balances Amounts Owed By Related Parties6 574       
Cost Sales3 0922 068      
Creditors126 560121 5411 0871 2067831 0591 3372 758
Decrease In Loans Owed To Related Parties Due To Loans Repaid -4 768-123 948     
Financial Assets 1      
Gross Profit Loss1 7881 706      
Increase In Loans Owed To Related Parties Due To Loans Advanced2 031 3 426     
Interest Payable Similar Charges Finance Costs-9-10      
Investments Fixed Assets 1      
Investments In Subsidiaries 1-1     
Loans Owed To Related Parties125 290120 522      
Net Current Assets Liabilities-114 542-114 42110 71415 23714 55213 82814 97915 298
Nominal Value Allotted Share Capital 123 742123 742123 742    
Number Shares Issued Fully Paid618 708618 708618 708618 708    
Operating Profit Loss299111      
Other Creditors126 088120 522 1 0107759601 3371 735
Other Inventories266 1 8481 510    
Other Taxation Social Security Payable   1968   
Ownership Interest In Subsidiary Percent 30      
Par Value Share 000    
Payments To Related Parties1 280       
Profit Loss308121      
Profit Loss On Ordinary Activities Before Tax308121      
Taxation Social Security Payable472197313196    
Trade Creditors Trade Payables     99 1 023
Trade Debtors Trade Receivables6 574  410  252893
Turnover Revenue4 8803 774      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, October 2023
Free Download (7 pages)

Company search

Advertisements