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.
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 | : |
|
Registered Address | : | 17 The Market Place, Devizes, Wiltshire, SN10 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit/Suite 3.21, Innovation Central, 10 John Williams Boulevard South, Central Park, Darlington, United Kingdom, DL1 1BF | Director | 08 August 2016 | Active |
Blackwell Farm, Chandlers Lane, Bishops Cannings, Devizes, SN10 2JZ | Secretary | 23 January 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 January 2001 | Active |
17, The Market Place, Devizes, SN10 1BA | Director | 10 October 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 January 2001 | Active |
Pi House, 40a London Road, Gloucester, United Kingdom, GL1 3NU | Director | 23 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-21 | Resolution | Resolution. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-15 | Capital | Capital allotment shares. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-15 | Officers | Change person director company with change date. | Download |
2023-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-15 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.