UKBizDB.co.uk

POETICGEM LIMITED

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

This company is commonly known as Poeticgem Limited. The company was founded 32 years ago and was given the registration number 02608346. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:POETICGEM LIMITED
Company Number:02608346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Secretary16 April 2013Active
85, Elstree Road, Bushey Heath, Bushey, England, WD23 4ED

Director01 December 2009Active
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Director01 April 2019Active
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Director31 August 2021Active
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Director31 August 2021Active
126 Highfield Way, Rickmansworth, WD3 7PH

Secretary23 June 1992Active
85, Elstree Road, Bushey Heath, Bushey, WD23 4ED

Secretary27 September 1995Active
120 East Road, London, N1 6AA

Nominee Secretary07 May 1991Active
29 Mount Pleasant, Alperton, Wembley, HA0 1UA

Secretary31 December 1993Active
143 Westbury Avenue, Southall, UB1 2XB

Secretary27 September 1995Active
Flat 3, Kevere Court, Kewferry Drive, Northwood, England, HA6 2NF

Secretary28 January 2010Active
152 Marsh Lane, Stanmore, HA7 4HT

Secretary08 April 1997Active
27b St Stephens Terrace, London, SW8 1DL

Secretary24 May 1991Active
26 Marsh Lane, Mill Hill, London, NW7 4QP

Secretary21 April 1994Active
126 Highfield Way, Rickmansworth, WD3 7PH

Director05 May 1992Active
4 Beech Lane, Wilmslow, SK9 5ER

Director10 September 1998Active
76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE

Director19 June 1992Active
120 East Road, London, N1 6AA

Nominee Director07 May 1991Active
Konstantinestrasse 3, Neuss 4040, Germany,

Director24 May 1991Active
33 Adelphi Street, Milton Keynes, MK9 4AE

Director23 September 1997Active
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

Director01 February 2011Active
3rd And 4th Floor, 43 Green Street, London, W1K 7FJ

Director07 July 2003Active
9, Avenue Ashok, West End Green Farms Rajokri, Vasant Kunj, New Delhi 110038, India,

Director01 December 2009Active
9 Ashok Avenue, Rajokri, New Delhi, India, 110038

Director15 April 2008Active
2603 26th Floor Sutton Court, Gateway Apartments Canton Road, Kowloon, Hong Kong,

Director02 September 2002Active

People with Significant Control

Mrs Payel Seth
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:Indian
Address:Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type group.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-14Persons with significant control

Change to a person with significant control.

Download
2022-04-05Accounts

Accounts with accounts type group.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type group.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type group.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type group.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type group.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type group.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type group.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.