UKBizDB.co.uk

PRODUCT LICENSING COMPANY LIMITED

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

This company is commonly known as Product Licensing Company Limited. The company was founded 28 years ago and was given the registration number 03095793. The firm's registered office is in PORTSMOUTH. You can find them at Kkm Buildings Old Reservoir Road, Farlington, Portsmouth, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRODUCT LICENSING COMPANY LIMITED
Company Number:03095793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1995
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kkm Buildings Old Reservoir Road, Farlington, Portsmouth, Hampshire, PO6 1SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, London Road, Widley, Waterlooville, PO7 5AQ

Director23 March 1999Active
Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, PO6 1SU

Director05 July 2019Active
6a Church End, Haddenham, Aylesbury, HP17 8AH

Director23 March 1999Active
6 Wilton Avenue, Manchester, M16 0JH

Secretary29 May 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary25 August 1995Active
2a Guildford Road, Portsmouth, PO1 5HX

Secretary04 March 1997Active
2a Guildford Road, Portsmouth, PO1 5HX

Secretary25 August 1995Active
6 Wilton Avenue, Manchester, M16 0JH

Director25 August 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director25 August 1995Active
Four Winds Portsdown Hill Road, Cosham, Portsmouth, PO6 1BE

Director04 March 1997Active
Four Winds Portsdown Hill Road, Cosham, Portsmouth, PO6 1BE

Director25 August 1995Active
6a Church End, Haddenham, Aylesbury, HP17 8AH

Director25 August 1995Active

People with Significant Control

William Henry Ollis
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:6a, Church End, Aylesbury, United Kingdom, HP17 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David James Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:45, London Road, Waterlooville, United Kingdom, PO7 5AQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-16Incorporation

Memorandum articles.

Download
2020-08-11Capital

Capital variation of rights attached to shares.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-07-30Resolution

Resolution.

Download
2019-07-29Capital

Capital name of class of shares.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.