Warning: file_put_contents(c/25f3678d30855b23f7e56d22f588bbca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Poundfield Innovations Limited, IP6 8QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POUNDFIELD INNOVATIONS LIMITED

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

This company is commonly known as Poundfield Innovations Limited. The company was founded 13 years ago and was given the registration number 07426891. The firm's registered office is in IPSWICH. You can find them at The Grove, Creeting St. Peter, Ipswich, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:POUNDFIELD INNOVATIONS LIMITED
Company Number:07426891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG

Director12 May 2018Active
The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG

Director12 May 2018Active
The Grove, Creeting St Peter, Ipswich, United Kingdom, IP6 8QG

Secretary02 November 2010Active
7-9, Swallow Street, London, England, W1B 4DE

Director18 April 2013Active
The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG

Director18 December 2017Active
The Grove, Creeting St Peter, Ipswich, United Kingdom, IP6 8QG

Director02 November 2010Active
The Grove, Creeting St Peter, Ipswich, United Kingdom, IP6 8QG

Director02 November 2010Active
7-9, Swallow Street, London, England, W1B 4DE

Director01 January 2016Active
The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG

Director18 December 2017Active
The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG

Director12 May 2018Active

People with Significant Control

Sigmaroc Plc
Notified on:18 December 2017
Status:Active
Country of residence:England
Address:7-9, Swallow Street, London, England, W1B 4DE
Nature of control:
  • Significant influence or control
Mr John Playsted Alston
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:7-9, Swallow Street, London, England, W1B 4DE
Nature of control:
  • Significant influence or control
Mr Mark Hamilton Jardine
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:7-9, Swallow Street, London, England, W1B 4DE
Nature of control:
  • Significant influence or control
Mr Matthew John Moss
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:7-9, Swallow Street, London, England, W1B 4DE
Nature of control:
  • Significant influence or control
Poundfield Products (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Grove, Creeting St. Peter, Ipswich, England, IP6 8QG
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 (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
2024-06-11Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-11Officers

Change person director company with change date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-19Other

Legacy.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.