UKBizDB.co.uk

POUND HOUSE HOLDINGS LIMITED

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

This company is commonly known as Pound House Holdings Limited. The company was founded 8 years ago and was given the registration number 09781764. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:POUND HOUSE HOLDINGS LIMITED
Company Number:09781764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2015
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, N3 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, N3 1LF

Director17 September 2015Active
Aston House, Cornwall Avenue, London, N3 1LF

Director01 September 2018Active
Aston House, Cornwall Avenue, London, N3 1LF

Director21 November 2016Active
16 High Holborm, London, England, WC1V 6BX

Corporate Director17 September 2015Active

People with Significant Control

Mr Russell Carey Lux
Notified on:20 September 2017
Status:Active
Date of birth:March 1977
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lrl Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, High Holborn, London, England, WC1V 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Howard Arenson
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Pond House, 62a Highgate High Street, London, England, N6 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Capital

Capital allotment shares.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Resolution

Resolution.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Officers

Change person director company with change date.

Download
2015-11-30Address

Change registered office address company with date old address new address.

Download
2015-09-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.