UKBizDB.co.uk

PUKKA-J LIMITED

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

This company is commonly known as Pukka-j Limited. The company was founded 23 years ago and was given the registration number 04146148. The firm's registered office is in DEVIZES. You can find them at 17 The Market Place, , Devizes, Wiltshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PUKKA-J LIMITED
Company Number:04146148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:17 The Market Place, Devizes, Wiltshire, SN10 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit/Suite 3.21, Innovation Central, 10 John Williams Boulevard South, Central Park, Darlington, United Kingdom, DL1 1BF

Director08 August 2016Active
Blackwell Farm, Chandlers Lane, Bishops Cannings, Devizes, SN10 2JZ

Secretary23 January 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 January 2001Active
17, The Market Place, Devizes, SN10 1BA

Director10 October 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 January 2001Active
Pi House, 40a London Road, Gloucester, United Kingdom, GL1 3NU

Director23 January 2001Active

People with Significant Control

Quanfluence Limited
Notified on:28 February 2024
Status:Active
Country of residence:England
Address:Suite 3.21 Innovation Central, 10 John Williams Boulevard South, Darlington, England, DL1 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Derek Alexander Wright
Notified on:05 February 2024
Status:Active
Date of birth:December 1977
Nationality:English
Country of residence:United Kingdom
Address:Unit/Suite 3.21, Innovation Central, 10 John Williams Boulevard South, Darlington, United Kingdom, DL1 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Charles Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:17 The Market Place, Devizes, United Kingdom, SN10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Louise Ann Crossley
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Blackwell Farm, Chandlers Lane, Devizes, United Kingdom, SN10 2JZ
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
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Capital

Capital allotment shares.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-15Officers

Change person director company with change date.

Download
2023-01-15Persons with significant control

Change to a person with significant control.

Download
2023-01-15Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Address

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

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.