UKBizDB.co.uk

POEM LONDON LTD

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

This company is commonly known as Poem London Ltd. The company was founded 5 years ago and was given the registration number 11899879. The firm's registered office is in LONDON. You can find them at 869 High Road, , London, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:POEM LONDON LTD
Company Number:11899879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:869 High Road, London, England, N17 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
869, High Road, London, England, N17 8EY

Director01 September 2022Active
11, Grange Court, Walton-On-Thames, England, KT12 1JD

Director22 March 2019Active
869, High Road, London, England, N17 8EY

Director30 March 2021Active
869, High Road, London, England, N17 8EY

Director15 March 2020Active
869, High Road, London, England, N17 8EY

Director10 January 2020Active

People with Significant Control

Mr Mustafa Yalcin
Notified on:01 September 2022
Status:Active
Date of birth:February 1967
Nationality:Cypriot
Country of residence:England
Address:869, High Road, London, England, N17 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dmitrijs Balodis
Notified on:30 March 2021
Status:Active
Date of birth:February 1979
Nationality:Latvian
Country of residence:England
Address:869, High Road, London, England, N17 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alperen Mustafa Yalchin
Notified on:15 March 2020
Status:Active
Date of birth:February 1967
Nationality:Cypriot
Country of residence:England
Address:869, High Road, London, England, N17 8EY
Nature of control:
  • Significant influence or control
Mr Mustafa Yalcin
Notified on:10 January 2020
Status:Active
Date of birth:February 1967
Nationality:Cypriot
Country of residence:England
Address:869, High Road, London, England, N17 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Koray Atilgan
Notified on:22 March 2019
Status:Active
Date of birth:March 1972
Nationality:Polish
Country of residence:England
Address:11, Grange Court, Walton-On-Thames, England, KT12 1JD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.