Warning: file_put_contents(c/ed4e069e1bf4587a4781aeccc44aa3ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Product Office Limited, W1S 1NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PRODUCT OFFICE LIMITED

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

This company is commonly known as The Product Office Limited. The company was founded 9 years ago and was given the registration number 09407743. The firm's registered office is in LONDON. You can find them at 6-7 Pollen Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE PRODUCT OFFICE LIMITED
Company Number:09407743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2015
End of financial year:30 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6-7 Pollen Street, London, England, W1S 1NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director07 July 2022Active
4, Broughton Road, Glasgow, United Kingdom, G23 5HW

Director27 January 2015Active
26 0/2, Auchinlea Road, Glasgow, Scotland, G34 9NW

Director17 February 2018Active

People with Significant Control

Mr Neville Anthony Taylor
Notified on:07 July 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Napiershall Ltd
Notified on:09 March 2018
Status:Active
Country of residence:Scotland
Address:3, Dava Street, Glasgow, Scotland, G51 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Myranda Mcdonald Bradley
Notified on:05 March 2018
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Scotland
Address:26, Auchinlea Road, Glasgow, Scotland, G34 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr. Mohammad Nadeem Arshad
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:1, Pancras Square, London, England, N1C 4AG
Nature of control:
  • 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 (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)

Copyright © 2024. All rights reserved.