Background WavePink WaveYellow Wave

POUSTERLE LIMITED (05383914)

POUSTERLE LIMITED (05383914) is an active UK company. incorporated on 7 March 2005. with registered office in Evesham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. POUSTERLE LIMITED has been registered for 21 years. Current directors include MCCLUGGAGE, Olive, O'NEILL, Aidan Patrick, O'NEILL, Martin Terence and 2 others.

Company Number
05383914
Status
active
Type
ltd
Incorporated
7 March 2005
Age
21 years
Address
Unit 600 Enterprise Way, Evesham, WR11 1AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCCLUGGAGE, Olive, O'NEILL, Aidan Patrick, O'NEILL, Martin Terence, O'NEILL, Paul Francis, TURKINGTON, Mary Catherine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUSTERLE LIMITED

POUSTERLE LIMITED is an active company incorporated on 7 March 2005 with the registered office located in Evesham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. POUSTERLE LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05383914

LTD Company

Age

21 Years

Incorporated 7 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

STRICKLAND INTERNATIONAL LIMITED
From: 7 March 2005To: 15 August 2019
Contact
Address

Unit 600 Enterprise Way Vale Park Evesham, WR11 1AA,

Previous Addresses

1 Main Road Cropthorne Pershore Worcestershire WR10 3NE
From: 7 March 2005To: 15 October 2019
Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Nov 21
Owner Exit
Mar 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

O'NEILL, Paul

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 10 Dec 2020

MCCLUGGAGE, Olive

Active
Torrent Valley Business Park, DungannonBT70 3BF
Born July 1973
Director
Appointed 02 Aug 2019

O'NEILL, Aidan Patrick

Active
Enterprise Way, EveshamWR11 1AA
Born March 1966
Director
Appointed 11 Aug 2006

O'NEILL, Martin Terence

Active
Enterprise Way, EveshamWR11 1AA
Born February 1976
Director
Appointed 11 Aug 2006

O'NEILL, Paul Francis

Active
12 Torrent Business Park, Donaghmore, DungannonBT70 3BF
Born January 1968
Director
Appointed 02 Aug 2019

TURKINGTON, Mary Catherine

Active
Enterprise Way, EveshamWR11 1AA
Born February 1971
Director
Appointed 05 Nov 2021

JAMES, Donna Louise

Resigned
33 Waterside, EveshamWR11 1BU
Secretary
Appointed 07 Mar 2005
Resigned 14 Mar 2012

O'NEILL, Aidan

Resigned
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 11 Aug 2006
Resigned 10 Dec 2020

STRICKLAND, Christine Elizabeth

Resigned
East Riding House, PershoreWR10 3JT
Secretary
Appointed 30 Aug 2005
Resigned 11 Aug 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Mar 2005
Resigned 07 Mar 2005

DOOEY, Hugh Pat

Resigned
14 Usnastraine Road, CoalislandBT71 5DE
Born March 1955
Director
Appointed 11 Aug 2006
Resigned 15 Aug 2019

STRICKLAND, Christine Elizabeth

Resigned
East Riding House, PershoreWR10 3JT
Born December 1949
Director
Appointed 30 Aug 2005
Resigned 11 Aug 2006

STRICKLAND, Peter

Resigned
East Riding House, PershoreWR10 3JT
Born March 1948
Director
Appointed 07 Mar 2005
Resigned 11 Aug 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Mar 2005
Resigned 07 Mar 2005

Persons with significant control

1

0 Active
1 Ceased

Carmont Limited

Ceased
Torrent Valley Business Park, DungannonBT70 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Accounts Amended With Accounts Type Total Exemption Full
24 November 2020
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
19 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Resolution
15 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
17 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 May 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
353353
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
190190
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
1 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Legacy
20 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
155(6)a155(6)a
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288cChange of Particulars
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
3 May 2005
287Change of Registered Office
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
88(2)R88(2)R
Incorporation Company
7 March 2005
NEWINCIncorporation