Background WavePink WaveYellow Wave

ROB POND LTD (04449187)

ROB POND LTD (04449187) is an active UK company. incorporated on 28 May 2002. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). ROB POND LTD has been registered for 23 years. Current directors include CUBITT, Lucy Katherine, MARSHALL, Alexander, MCCREETH, Ian and 2 others.

Company Number
04449187
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
CUBITT, Lucy Katherine, MARSHALL, Alexander, MCCREETH, Ian, MORRELL, Graham Joseph, VAN VUUREN, Carel Gerhardus
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROB POND LTD

ROB POND LTD is an active company incorporated on 28 May 2002 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). ROB POND LTD was registered 23 years ago.(SIC: 46740)

Status

active

Active since 23 years ago

Company No

04449187

LTD Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

ROB POND PLUMB HEAT SOLUTIONS LIMITED
From: 22 November 2012To: 5 July 2018
ROB POND AGENCIES LIMITED
From: 28 May 2002To: 22 November 2012
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 5 October 2023To: 2 December 2024
Unit 2 Glenmore Trade Park Greenwich Way Andover Hampshire SP10 4EY England
From: 16 February 2021To: 5 October 2023
Unit 2 Unit 2, Glenmore Trade Park Greenwich Way Andover Hampshire SP10 4EY England
From: 15 February 2021To: 16 February 2021
Unit 8, Turnpike Ind. Estate Turnpike Road Newbury Berkshire RG14 2LR England
From: 24 February 2016To: 15 February 2021
14 Northcroft Lane Newbury Berkshire
From: 6 June 2014To: 24 February 2016
2 Old Bath Road Newbury Berkshire RG14 1QL .
From: 28 May 2002To: 6 June 2014
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Funding Round
Aug 20
Funding Round
Aug 20
Director Joined
Oct 20
Funding Round
Jun 21
Director Joined
Feb 22
Loan Cleared
Jun 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Aug 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 18 Aug 2025

MARSHALL, Alexander

Active
Coventry University Technology Park, CoventryCV1 2TT
Born February 1992
Director
Appointed 19 Aug 2020

MCCREETH, Ian

Active
Coventry University Technology Park, CoventryCV1 2TT
Born August 1969
Director
Appointed 03 Oct 2023

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 03 Oct 2023

VAN VUUREN, Carel Gerhardus

Active
Coventry University Technology Park, CoventryCV1 2TT
Born October 1976
Director
Appointed 03 Oct 2023

POND, Sarah

Resigned
Greenwich Way, AndoverSP10 4EY
Secretary
Appointed 28 May 2002
Resigned 03 Oct 2023

KERRELL, Sandra Georgina

Resigned
23b Lenten Street, AltonGU34 1HG
Born January 1962
Director
Appointed 03 Feb 2022
Resigned 03 Oct 2023

POND, Robert Charles

Resigned
Greenwich Road, AndoverSP10 4EY
Born February 1964
Director
Appointed 28 May 2002
Resigned 03 Oct 2023

POND, Sarah

Resigned
Greenwich Way, AndoverSP10 4EY
Born December 1966
Director
Appointed 07 Jun 2004
Resigned 03 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2023

Mr Robert Charles Pond

Ceased
Greenwich Road, AndoverSP10 4EY
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2023

Mrs Sarah Pond

Ceased
Greenwich Way, AndoverSP10 4EY
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2023
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Capital Name Of Class Of Shares
9 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
5 October 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Resolution
5 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
20 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
3 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
9 October 2003
225Change of Accounting Reference Date
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
31 December 2002
88(2)R88(2)R
Incorporation Company
28 May 2002
NEWINCIncorporation