Background WavePink WaveYellow Wave

PONDEROSA COMMUNICATIONS GROUP LIMITED (04341735)

PONDEROSA COMMUNICATIONS GROUP LIMITED (04341735) is an active UK company. incorporated on 18 December 2001. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. PONDEROSA COMMUNICATIONS GROUP LIMITED has been registered for 24 years. Current directors include HENRY, Stephen Leslie, KENNEDY, Stephen Alexander, KNEAFSEY, Michael Gerard and 2 others.

Company Number
04341735
Status
active
Type
ltd
Incorporated
18 December 2001
Age
24 years
Address
Studio 1, Cross York Street Studios, Leeds, LS2 7BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HENRY, Stephen Leslie, KENNEDY, Stephen Alexander, KNEAFSEY, Michael Gerard, LATHAM, Simon, MIDGLEY, Richard
SIC Codes
70229, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONDEROSA COMMUNICATIONS GROUP LIMITED

PONDEROSA COMMUNICATIONS GROUP LIMITED is an active company incorporated on 18 December 2001 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. PONDEROSA COMMUNICATIONS GROUP LIMITED was registered 24 years ago.(SIC: 70229, 73110)

Status

active

Active since 24 years ago

Company No

04341735

LTD Company

Age

24 Years

Incorporated 18 December 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

PREGO DIRECT MARKETING LIMITED
From: 18 December 2001To: 22 November 2011
Contact
Address

Studio 1, Cross York Street Studios Cross York Street Leeds, LS2 7BL,

Previous Addresses

C/O Brosnans Birkby House Birkby Lane Brighouse West Yorkshire HD6 4JJ
From: 5 July 2012To: 28 December 2018
Gresham House 5-7 St Pauls Street Leeds LS1 2JG United Kingdom
From: 30 March 2010To: 5 July 2012
, C/O Sagars Llp, Elizabeth House Queen Street, Leeds, West Yorkshire, LS1 2TW
From: 18 December 2001To: 30 March 2010
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Mar 11
Funding Round
Nov 11
Director Left
Aug 12
Loan Secured
Oct 15
Director Joined
Apr 20
Loan Cleared
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Secured
May 20
Funding Round
May 20
Owner Exit
May 20
Loan Secured
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Share Issue
Jun 20
Share Issue
Jul 20
Owner Exit
Aug 21
Director Left
Aug 21
Loan Secured
Jan 23
Loan Secured
Apr 24
Loan Cleared
May 24
Loan Cleared
Apr 25
4
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MIDGLEY, Richard Antony

Active
Cross York Street, LeedsLS2 7BL
Secretary
Appointed 03 Jun 2020

HENRY, Stephen Leslie

Active
Birkby House, BrighouseHD6 4JJ
Born July 1970
Director
Appointed 20 Dec 2001

KENNEDY, Stephen Alexander

Active
Queens Road, HarrogateHG2 0HB
Born February 1967
Director
Appointed 01 Jun 2020

KNEAFSEY, Michael Gerard

Active
Cardale Park, HarrogateHG3 1GY
Born August 1968
Director
Appointed 16 Apr 2020

LATHAM, Simon

Active
Victoria Walk, LeedsLS18 4PP
Born February 1970
Director
Appointed 01 Jun 2020

MIDGLEY, Richard

Active
Birkby House, BrighouseHD6 4JJ
Born October 1970
Director
Appointed 30 Nov 2010

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 18 Dec 2001
Resigned 20 Dec 2001

HENRY, Julia Helen

Resigned
The Old Byre, HarrogateHG1 4DW
Secretary
Appointed 20 Dec 2001
Resigned 03 Jun 2020

READ, Jared

Resigned
Radcliffe Cottage 181 Westgate, HuddersfieldHD5 8XN
Born June 1972
Director
Appointed 09 Nov 2005
Resigned 23 Jan 2009

SCOTT, Rebecca

Resigned
Grey Street, HarrogateHG2 8DL
Born May 1974
Director
Appointed 09 Nov 2005
Resigned 08 Aug 2012

TURNBULL, Richard Joseph

Resigned
Grosvenor Road, ShipleyBD18 4RB
Born July 1976
Director
Appointed 01 Jun 2020
Resigned 30 Jun 2021

YORKE, Robert John

Resigned
North Cliffe Drive, BradfordBD13 3EA
Born August 1964
Director
Appointed 01 Aug 2007
Resigned 01 Sept 2008

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 18 Dec 2001
Resigned 20 Dec 2001

Persons with significant control

6

1 Active
5 Ceased
Birkby Lane, BrighouseHD6 4JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2021
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2020
Ceased 11 May 2021

Mrs Vani Midgley

Ceased
IlkleyLS29 9QJ
Born November 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2020

Mrs Julia Henry

Ceased
Bilton Hall Farm, HarrogateHG1 4DW
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2020

Mr Stephen Leslie Henry

Ceased
Birkby House, BrighouseHD6 4JJ
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2020

Mr Richard Midgley

Ceased
Birkby House, BrighouseHD6 4JJ
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
12 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
6 July 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 June 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 May 2020
MAMA
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
4 January 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Certificate Change Of Name Company
22 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Change Of Name Notice
13 June 2011
CONNOTConfirmation Statement Notification
Resolution
24 May 2011
RESOLUTIONSResolutions
Resolution
12 May 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
9 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
9 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
30 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
88(2)R88(2)R
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
287Change of Registered Office
Incorporation Company
18 December 2001
NEWINCIncorporation