Background WavePink WaveYellow Wave

PONDEROSA AGENCY LIMITED (06199360)

PONDEROSA AGENCY LIMITED (06199360) is an active UK company. incorporated on 2 April 2007. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PONDEROSA AGENCY LIMITED has been registered for 19 years. Current directors include HENRY, Stephen Leslie, KNEAFSEY, Michael Gerard, MIDGLEY, Richard.

Company Number
06199360
Status
active
Type
ltd
Incorporated
2 April 2007
Age
19 years
Address
Studio 1 Cross York Street Studios, Leeds, LS2 7BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENRY, Stephen Leslie, KNEAFSEY, Michael Gerard, MIDGLEY, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONDEROSA AGENCY LIMITED

PONDEROSA AGENCY LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PONDEROSA AGENCY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06199360

LTD Company

Age

19 Years

Incorporated 2 April 2007

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

SIXTEEN HANDS LIMITED
From: 2 April 2007To: 5 January 2015
Contact
Address

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

Previous Addresses

C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
From: 11 August 2010To: 6 February 2019
Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP
From: 2 April 2007To: 11 August 2010
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Mar 11
Director Joined
May 11
Director Left
Jan 14
Loan Cleared
Apr 15
Loan Secured
May 16
Loan Secured
Apr 17
Director Left
Jul 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Owner Exit
Apr 18
Director Joined
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Loan Secured
Apr 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MIDGLEY, Richard

Active
Cross York Street, LeedsLS2 7BL
Secretary
Appointed 01 Mar 2010

HENRY, Stephen Leslie

Active
Cross York Street, LeedsLS2 7BL
Born July 1970
Director
Appointed 30 Nov 2010

KNEAFSEY, Michael Gerard

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

MIDGLEY, Richard

Active
Cross York Street, LeedsLS2 7BL
Born October 1970
Director
Appointed 08 Apr 2010

LOCKWOOD, Neil

Resigned
15 Paddock Drive, RotherhamS66 3ZE
Secretary
Appointed 02 Apr 2007
Resigned 01 Mar 2010

ALEXANDER, Paul

Resigned
Northbrook Street, LeedsLS7 4QQ
Born April 1970
Director
Appointed 02 Apr 2011
Resigned 30 Jun 2017

LOCKWOOD, Neil

Resigned
15 Paddock Drive, RotherhamS66 3ZE
Born February 1966
Director
Appointed 02 Apr 2007
Resigned 01 Mar 2010

MULLIGAN, Julia Rosemary

Resigned
Clogger Lane, SkiptonBD23 3BN
Born June 1967
Director
Appointed 02 Apr 2007
Resigned 20 Dec 2013

Persons with significant control

4

3 Active
1 Ceased

Mr Paul Alexander

Ceased
Chapel Allerton, LeedsLS7 4QQ
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jun 2017

Mr Richard Midgley

Active
Birkby House, BrighouseHD6 4JJ
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Stephen Leslie Henry

Active
Birkby House, BrighouseHD6 4JJ
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Birkby House, BrighouseHD6 4JJ

Nature of Control

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

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2026
AAAnnual Accounts
Legacy
11 April 2026
PARENT_ACCPARENT_ACC
Legacy
11 April 2026
GUARANTEE2GUARANTEE2
Legacy
11 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
21 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 August 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Resolution
18 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Certificate Change Of Name Company
5 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Resolution
19 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
19 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
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 Secretary Company With Change Date
10 December 2013
CH03Change of Secretary 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
10 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
287Change of Registered Office
Legacy
25 April 2008
190190
Legacy
25 April 2008
353353
Legacy
22 April 2008
287Change of Registered Office
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
2 April 2007
NEWINCIncorporation