UKBizDB.co.uk

POSEIDON IT LTD

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

This company is commonly known as Poseidon It Ltd. The company was founded 7 years ago and was given the registration number 10708243. The firm's registered office is in COVENTRY. You can find them at The Apex, 2 Sheriffs Orchard, Coventry, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POSEIDON IT LTD
Company Number:10708243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2017
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Director19 September 2018Active
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Director04 May 2018Active
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Director18 September 2018Active
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Director05 October 2020Active
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Director12 August 2019Active
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Director05 August 2019Active
The Apex, 2 Sheriffs Orchard, Coventry, England, Sheriffs Orchard, Coventry, England, CV1 3PP

Director23 December 2019Active
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Director14 September 2018Active
Amba House, 15 College Road, Harrow, United Kingdom, HA1 1BA

Director04 April 2017Active
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Director28 March 2019Active
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP

Director29 December 2017Active

People with Significant Control

Mrs Modupeola Temitope Dairo
Notified on:05 October 2020
Status:Active
Date of birth:June 1982
Nationality:Nigerian
Country of residence:England
Address:The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Makarand Potdar
Notified on:25 June 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Axelle Djoumali Sengha
Notified on:12 August 2019
Status:Active
Date of birth:October 1990
Nationality:French
Country of residence:England
Address:The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Margaret Ijeoma Iwediebo
Notified on:05 August 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Aruna Sunilkumar
Notified on:17 April 2019
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Abiodun Adeyemi Adenuga
Notified on:29 October 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Abiodun Adeyemi Adenuga
Notified on:04 May 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Riley
Notified on:04 April 2017
Status:Active
Date of birth:February 1979
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Amba House, 15 College Road, Harrow, United Kingdom, HA1 1BA
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.