UKBizDB.co.uk

POOCHPLAY LIMITED

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

This company is commonly known as Poochplay Limited. The company was founded 8 years ago and was given the registration number 10032338. The firm's registered office is in LEICESTER. You can find them at 109 Coleman Road, , Leicester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:POOCHPLAY LIMITED
Company Number:10032338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47910 - Retail sale via mail order houses or via Internet
  • 62012 - Business and domestic software development
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watergates Building, 109 Coleman Road, Leicester, England, LE5 4LE

Director05 October 2020Active
109 Coleman Road, Leicester, United Kingdom, LE5 4LE

Director23 July 2020Active
3 Mulberry Court, 1 School Mews, London, United Kingdom, E1 0EW

Secretary29 February 2016Active
8 New Street, Leicester, United Kingdom, LE1 5NR

Director01 September 2018Active
109 Coleman Road, Leicester, United Kingdom, LE5 4LE

Director29 February 2016Active

People with Significant Control

Mr James William Wigby
Notified on:09 July 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ravi Sharma
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:Indian
Country of residence:England
Address:Techhub @ Google Campus, 4-5 Bonhill Street, London, England, EC2A 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ravi Sharma
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:Indian
Country of residence:England
Address:38 Naval House, 6 Victory Parade, London, England, SE18 6FN
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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Capital

Capital cancellation shares.

Download
2021-03-17Capital

Capital return purchase own shares.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Capital

Capital allotment shares.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-03Capital

Capital alter shares subdivision.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.