Background WavePink WaveYellow Wave

POSSUK LIMITED (01061592)

POSSUK LIMITED (01061592) is an active UK company. incorporated on 17 July 1972. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. POSSUK LIMITED has been registered for 53 years. Current directors include DZIALOWSKI, Abraham, DZIALOWSKI, Feyga, DZIALOWSKI, Kasriel and 1 others.

Company Number
01061592
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 1972
Age
53 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DZIALOWSKI, Abraham, DZIALOWSKI, Feyga, DZIALOWSKI, Kasriel, STERN, Joseph
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSSUK LIMITED

POSSUK LIMITED is an active company incorporated on 17 July 1972 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. POSSUK LIMITED was registered 53 years ago.(SIC: 88990)

Status

active

Active since 53 years ago

Company No

01061592

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 17 July 1972

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

4 Quex Road London NW6 4PJ England
From: 14 July 2017To: 2 September 2021
New Burlington House 1075 Finchley Road London NW11 0PU
From: 17 July 1972To: 14 July 2017
Timeline

3 key events • 1972 - 2015

Funding Officers Ownership
Company Founded
Jul 72
Director Left
Sept 10
Director Joined
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DZIALOWSKI, Kasriel

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 21 Feb 2013

DZIALOWSKI, Abraham

Active
Bnei Brak
Born September 1949
Director
Appointed N/A

DZIALOWSKI, Feyga

Active
6, Bnei Brak
Born September 1973
Director
Appointed 05 Feb 2015

DZIALOWSKI, Kasriel

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1958
Director
Appointed N/A

STERN, Joseph

Active
88 Queen Elizabeths Walk, LondonN16 5UQ
Born November 1955
Director
Appointed 31 Aug 1999

DZIALOWSKI, Feiwel

Resigned
Cedra Court, LondonN16 6AT
Secretary
Appointed N/A
Resigned 22 May 2007

TRAUBE, Isiah Eliezer

Resigned
30 Moresby Road, LondonE5 9LF
Secretary
Appointed 04 Sept 1998
Resigned 21 Feb 2013

DZIALOWSKI, Feiwel

Resigned
22 Cedra Court, LondonN16 6AT
Born June 1924
Director
Appointed N/A
Resigned 22 May 2007

OESTREICHER, Martin

Resigned
25 Moresby Road, LondonE5 9LE
Born May 1928
Director
Appointed N/A
Resigned 30 Nov 2009

SCHWARTZ, Andreas Joseph

Resigned
22 Fountayne Road, LondonN16 7DX
Born May 1930
Director
Appointed N/A
Resigned 16 Jun 1994
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2023
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
31 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Small
29 June 2005
AAAnnual Accounts
Legacy
8 October 2004
363aAnnual Return
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
10 December 2002
353353
Legacy
10 December 2002
287Change of Registered Office
Legacy
2 November 2002
403aParticulars of Charge Subject to s859A
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Legacy
8 October 2001
363aAnnual Return
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
4 October 2000
363aAnnual Return
Legacy
5 September 2000
287Change of Registered Office
Legacy
7 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
5 October 1999
363aAnnual Return
Legacy
7 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
9 October 1998
363aAnnual Return
Legacy
10 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
12 October 1997
363aAnnual Return
Legacy
18 October 1996
363aAnnual Return
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
11 October 1995
363x363x
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363x363x
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
31 October 1993
363x363x
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
15 October 1992
363x363x
Legacy
24 December 1991
363x363x
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
8 February 1991
363363
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
8 August 1988
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
24 May 1988
288288
Legacy
13 October 1987
363363
Accounts With Accounts Type Full
25 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
287Change of Registered Office
Legacy
21 July 1986
363363
Legacy
15 July 1986
288288
Incorporation Company
17 July 1972
NEWINCIncorporation