UKBizDB.co.uk

P.O.A. HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P.o.a. Holdings Limited. The company was founded 48 years ago and was given the registration number 01267021. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:P.O.A. HOLDINGS LIMITED
Company Number:01267021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Secretary01 March 2011Active
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary01 September 2006Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director11 September 2023Active
1 Athlone, Albany Crescent, Claygate, Esher, KT10 0PF

Secretary04 June 1999Active
Bray House, Burstead Close, Cobham, KT11 2NL

Secretary-Active
24 The Squirrels, Pinner, HA5 3BD

Secretary17 December 2001Active
16 Spencer Road, East Molesey, KT8 0SP

Director02 December 1992Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director04 June 1999Active
24 Comyn Road, London, SW11 1QD

Director-Active
The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

Director04 June 1999Active
27 Farm Street, London, W1J 5RJ

Director21 October 2008Active
27, Farm Street, London, W1J 5RJ

Director07 November 2016Active
1 Athlone, Albany Crescent, Claygate, Esher, KT10 0PF

Director04 June 1999Active
Pinecrest 11 Briton Hill Road, Sanderstead, South Croydon, CR2 0JG

Director-Active
Acorns, Steels Lane, Oxshott, KT22 0RF

Director31 March 1993Active
Barn Ridge, Coopers Hill Road, Redhill, RH1 5PD

Director18 October 1994Active
24, Amner Road, London, SW11 6AA

Director05 December 1995Active
The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

Director20 December 2013Active
2 Cranleigh Road, Esher, KT10 8DF

Director19 February 1996Active
110 Banbury Road, Oxford, OX2 6JU

Director-Active
Flat 18 Parkwood, 22 St Edmunds Terrace, London, NW8 7QQ

Director17 September 1996Active
27 Farm Street, London, W1X 6RD

Director09 October 1995Active
Flat 6, 28 Chesham Place Belgravia, London, SW1X 8HG

Director-Active
23 Canons Close, Radlett, WD7 7ER

Director04 June 1999Active
Hops, Lyewood Common, Withyham, TN7 4DB

Director17 September 1996Active
Thorney Downe Manor Road, Didcot, OX11 7JZ

Director-Active
64 Griffiths Road, Wimbledon, London, SW19 1ST

Director12 July 1995Active
38 Elmwood Road, London, W4 3DZ

Director-Active
The Buckley Building, 49 Clerkenwell Green, London, United Kingdom, EC1R 0EB

Director27 January 2023Active
Southgate House 124 Copse Hill, Wimbledon, London, SW20 0NL

Director31 March 1993Active
125 Park Avenue, New York, Usa,

Director18 February 1997Active
Whiteberry Cottage Broadmoor, Abinger Common, Dorking, RH5 6JY

Director17 September 1996Active
The Chapel House, Wheeler End Common, High Wycombe, HP14 3NE

Director18 October 1994Active
37 Whitethorn Drive, Prestbury, Cheltenham, GL52 5LL

Director-Active
49 Shirley Drive, Hove, BN3 6UB

Director-Active

People with Significant Control

Kinetic Worldwide Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Change corporate secretary company with change date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-01-07Address

Change registered office address company with date old address new address.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.