BODYPULSE LIMITED

Register to unlock more data on OkredoRegister

BODYPULSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06771283

Incorporation date

11/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire WN6 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2008)
dot icon11/03/2026
Confirmation statement made on 2025-12-11 with updates
dot icon11/03/2026
Registered office address changed from 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 2026-03-11
dot icon10/03/2026
Director's details changed for Mr Martin Dev on 2025-12-11
dot icon10/03/2026
Change of details for Mr Martin Dev as a person with significant control on 2025-12-11
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon01/12/2022
Notification of Martin Dev as a person with significant control on 2022-11-11
dot icon11/11/2022
Appointment of Mr Martin Dev as a director on 2022-11-04
dot icon11/11/2022
Termination of appointment of Mark Peter Leadbetter as a director on 2022-11-04
dot icon11/11/2022
Cessation of Mark Peter Leadbetter as a person with significant control on 2022-11-04
dot icon13/05/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon16/07/2018
Micro company accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon19/06/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon19/12/2016
Registered office address changed from St Andrews House 3 Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 2016-12-19
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Termination of appointment of Hannah Clarke as a director
dot icon28/03/2013
Director's details changed for Mrs Hannah Leadbetter on 2012-03-08
dot icon28/03/2013
Termination of appointment of Hannah Clarke as a secretary
dot icon28/03/2013
Secretary's details changed for Mrs Hannah Leadbetter on 2012-03-08
dot icon28/03/2013
Director's details changed for Mr Mark Peter Leadbetter on 2013-03-11
dot icon14/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Termination of appointment of Michael Brookes as a director
dot icon15/02/2012
Termination of appointment of Colin Bowers as a director
dot icon24/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Resolutions
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-07-26
dot icon08/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Secretary's details changed for Mrs Hannah Leadbetter on 2010-01-07
dot icon07/01/2010
Director's details changed for Hannah Leadbetter on 2010-01-07
dot icon07/01/2010
Director's details changed for Michael James Brookes on 2010-01-07
dot icon07/01/2010
Director's details changed for Mark Peter Leadbetter on 2010-01-07
dot icon07/01/2010
Director's details changed for Colin Spence Bowers on 2010-01-07
dot icon05/01/2009
Director and secretary appointed hannah leadbetter
dot icon23/12/2008
Registered office changed on 23/12/2008 from st andrews house tarleton preston lancashire PR4 6JF
dot icon23/12/2008
Director appointed mark peter leadbetter
dot icon23/12/2008
Director appointed michael james brookes
dot icon23/12/2008
Director appointed colin spence bowers
dot icon16/12/2008
Appointment terminate, secretary hcs secretarial LIMITED logged form
dot icon16/12/2008
Appointment terminated director aderyn hurworth
dot icon11/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
70.05K
-
0.00
-
-
2022
3
103.60K
-
0.00
-
-
2022
3
103.60K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

103.60K £Ascended47.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dev, Martin
Director
04/11/2022 - Present
2
Hurworth, Aderyn
Director
11/12/2008 - 11/12/2008
3459
Brookes, Michael James
Director
11/12/2008 - 08/02/2012
8
Bowers, Colin Spence
Director
11/12/2008 - 08/02/2012
12
Leadbetter, Mark Peter
Director
11/12/2008 - 04/11/2022
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BODYPULSE LIMITED

BODYPULSE LIMITED is an(a) Active company incorporated on 11/12/2008 with the registered office located at C/O Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire WN6 0XF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYPULSE LIMITED?

toggle

BODYPULSE LIMITED is currently Active. It was registered on 11/12/2008 .

Where is BODYPULSE LIMITED located?

toggle

BODYPULSE LIMITED is registered at C/O Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire WN6 0XF.

What does BODYPULSE LIMITED do?

toggle

BODYPULSE LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does BODYPULSE LIMITED have?

toggle

BODYPULSE LIMITED had 3 employees in 2022.

What is the latest filing for BODYPULSE LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2025-12-11 with updates.