UKBizDB.co.uk

POSEIDON FINANCE LIMITED

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

This company is commonly known as Poseidon Finance Limited. The company was founded 3 years ago and was given the registration number 12709176. The firm's registered office is in WALTHAMSTOW. You can find them at Sterling House, Fulbourne Road, Walthamstow, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:POSEIDON FINANCE LIMITED
Company Number:12709176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director01 April 2021Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director01 July 2020Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director01 July 2020Active

People with Significant Control

Sty Group Limited
Notified on:05 January 2022
Status:Active
Country of residence:England
Address:10 Grange Park Avenue, Winchmore Hill, England, N21 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Caj Group Limited
Notified on:29 November 2021
Status:Active
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leondios Argyris Loizou
Notified on:01 April 2021
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andreas Christofi Stylianou
Notified on:01 July 2020
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Costas Andreou Joannou
Notified on:01 July 2020
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-23Dissolution

Dissolution application strike off company.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-11-02Accounts

Change account reference date company current shortened.

Download
2020-07-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.