Background WavePink WaveYellow Wave

POUNDSTRETCHER LEICESTER LIMITED (04395797)

POUNDSTRETCHER LEICESTER LIMITED (04395797) is an active UK company. incorporated on 15 March 2002. with registered office in Leicestershire. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. POUNDSTRETCHER LEICESTER LIMITED has been registered for 24 years. Current directors include ATKINSON, Andrew Barry, FEGAN, Nicholas Paul, SANADHYA, Nitish.

Company Number
04395797
Status
active
Type
ltd
Incorporated
15 March 2002
Age
24 years
Address
Desford Lane, Leicestershire, LE9 2BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ATKINSON, Andrew Barry, FEGAN, Nicholas Paul, SANADHYA, Nitish
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDSTRETCHER LEICESTER LIMITED

POUNDSTRETCHER LEICESTER LIMITED is an active company incorporated on 15 March 2002 with the registered office located in Leicestershire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. POUNDSTRETCHER LEICESTER LIMITED was registered 24 years ago.(SIC: 46900)

Status

active

Active since 24 years ago

Company No

04395797

LTD Company

Age

24 Years

Incorporated 15 March 2002

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 June 2026
Period: 1 April 2024 - 28 June 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

CROWN CREST (LEICESTER) LIMITED
From: 8 December 2021To: 21 October 2024
CROWN CREST (LEICESTER) PLC
From: 15 March 2002To: 8 December 2021
Contact
Address

Desford Lane Kirby Muxloe Leicestershire, LE9 2BJ,

Previous Addresses

, Crown Crest Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ
From: 17 July 2014To: 26 April 2024
, 101 Cobden Street, Leicester, LE1 2LB
From: 15 March 2002To: 17 July 2014
Timeline

25 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Aug 13
Loan Secured
Jan 16
Loan Secured
May 19
Director Left
Jul 20
Owner Exit
Oct 23
Capital Update
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Mar 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ATKINSON, Andrew Barry

Active
48-50 Esplanade, St. HelierJE2 3QB
Born September 1973
Director
Appointed 18 Apr 2024

FEGAN, Nicholas Paul

Active
Clarges Street, LondonW1J 8AE
Born July 1974
Director
Appointed 17 Apr 2025

SANADHYA, Nitish

Active
Clarges Street, LondonW1J 8AE
Born January 1987
Director
Appointed 17 Apr 2025

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Secretary
Appointed 15 Mar 2002
Resigned 15 Mar 2002

PATEL, Hemant

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Secretary
Appointed 06 Jan 2017
Resigned 20 Jul 2020

TAYUB, Abdul Rashid

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Secretary
Appointed 15 Mar 2002
Resigned 06 Jan 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Mar 2002
Resigned 15 Mar 2002

PAGE, Graham John

Resigned
Kirby Muxloe, LeicestershireLE9 2BJ
Born January 1949
Director
Appointed 01 Aug 2005
Resigned 18 Apr 2024

PATEL, Hemant

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Born May 1961
Director
Appointed 15 Mar 2012
Resigned 20 Jul 2020

PHILLIPS, Tristan Hayman

Resigned
Kirby Muxloe, LeicestershireLE9 2BJ
Born June 1982
Director
Appointed 28 Mar 2024
Resigned 17 Apr 2025

TAYUB, Abdul Aziz

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Born October 1955
Director
Appointed 15 Mar 2002
Resigned 28 Mar 2024

TAYUB, Abdul Rashid

Resigned
101 Cobden StreetLE1 2LB
Born September 1948
Director
Appointed 15 Mar 2002
Resigned 22 Apr 2013

TAYUB, Shehzad Aziz

Resigned
Kirby Muxloe, LeicestershireLE9 2BJ
Born September 1985
Director
Appointed 22 Apr 2013
Resigned 18 Apr 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Mar 2002
Resigned 15 Mar 2002

Persons with significant control

2

0 Active
2 Ceased
Kirby Muxloe, LeicestershireLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Apr 2024

Mr Abdul Aziz Tayub

Ceased
Desford Lane, Kirby MuxloeLE9 2BJ
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
2 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2025
AA01Change of Accounting Reference Date
Resolution
27 October 2024
RESOLUTIONSResolutions
Resolution
27 October 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
26 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Memorandum Articles
9 March 2024
MAMA
Resolution
6 March 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 March 2024
SH19Statement of Capital
Legacy
4 March 2024
SH20SH20
Legacy
4 March 2024
CAP-SSCAP-SS
Resolution
4 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
8 December 2021
CERT10CERT10
Reregistration Public To Private Company
8 December 2021
RR02RR02
Re Registration Memorandum Articles
8 December 2021
MARMAR
Resolution
8 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2020
AA01Change of Accounting Reference Date
Auditors Resignation Company
7 October 2020
AUDAUD
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Auditors Resignation Company
24 July 2013
AUDAUD
Auditors Resignation Company
11 June 2013
AUDAUD
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
3 July 2003
287Change of Registered Office
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
363sAnnual Return (shuttle)
Statement Of Affairs
30 September 2002
SASA
Legacy
27 September 2002
88(2)R88(2)R
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
2 August 2002
CERT8CERT8
Application To Commence Business
2 August 2002
117117
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Incorporation Company
15 March 2002
NEWINCIncorporation