Background WavePink WaveYellow Wave

BRIXTON POUND CIC (07635113)

BRIXTON POUND CIC (07635113) is an active UK company. incorporated on 16 May 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. BRIXTON POUND CIC has been registered for 14 years. Current directors include DAVIS, Emma Jane, MORGAN, Alexander James, PIGOUNIDES, Vassily Jean Pascal Aristote, Dr and 2 others.

Company Number
07635113
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2011
Age
14 years
Address
International House Canterbury Crescent, London, SW9 7QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DAVIS, Emma Jane, MORGAN, Alexander James, PIGOUNIDES, Vassily Jean Pascal Aristote, Dr, TAYLOR, Tania, WATERHOUSE, Charlie
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIXTON POUND CIC

BRIXTON POUND CIC is an active company incorporated on 16 May 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. BRIXTON POUND CIC was registered 14 years ago.(SIC: 47990)

Status

active

Active since 14 years ago

Company No

07635113

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 16 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

International House Canterbury Crescent Brixton London, SW9 7QD,

Previous Addresses

77 Atlantic Road London SW9 8PU England
From: 18 August 2016To: 8 August 2019
Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ England
From: 14 October 2015To: 18 August 2016
Room 113 Lambeth Town Hall Brixton Hill Brixton London SW2 1RW
From: 5 April 2013To: 14 October 2015
Flat 7 Kingsdown Point 136 Palace Road London SW2 3JZ
From: 16 May 2011To: 5 April 2013
Timeline

35 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 17
Director Left
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Left
Jan 18
Director Left
Apr 18
Owner Exit
Jun 18
New Owner
Jun 18
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
May 20
Director Joined
May 23
Director Joined
May 23
0
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

DAVIS, Emma Jane

Active
Canterbury Crescent, LondonSW9 7QD
Born May 1983
Director
Appointed 01 Sept 2015

MORGAN, Alexander James

Active
Canterbury Crescent, LondonSW9 7QD
Born July 1980
Director
Appointed 17 May 2023

PIGOUNIDES, Vassily Jean Pascal Aristote, Dr

Active
Canterbury Crescent, LondonSW9 7QD
Born August 1987
Director
Appointed 17 May 2023

TAYLOR, Tania

Active
Canterbury Crescent, LondonSW9 7QD
Born April 1963
Director
Appointed 04 Sept 2012

WATERHOUSE, Charlie

Active
Canterbury Crescent, LondonSW9 7QD
Born June 1969
Director
Appointed 01 Sept 2015

OWCZAREK, Marta

Resigned
Atlantic Road, LondonSW9 8PU
Secretary
Appointed 01 Jan 2016
Resigned 28 Feb 2017

SHAKHLI, Tom

Resigned
Atlantic Road, LondonSW9 8PU
Secretary
Appointed 28 Feb 2017
Resigned 27 Sept 2017

BRADLEY, Steve

Resigned
136 Palace Road, LondonSW2 3JZ
Born September 1972
Director
Appointed 16 May 2011
Resigned 29 May 2012

DHILLON, Satchi

Resigned
Canterbury Crescent, LondonSW9 7QD
Born May 1984
Director
Appointed 01 Sept 2015
Resigned 01 Jun 2019

FAIRBROTHER, Anne Elizabeth

Resigned
Pop Brixton, LondonSW9 8PQ
Born July 1967
Director
Appointed 04 Sept 2012
Resigned 01 Sept 2015

FITZWILLIAM HALL, Rahima

Resigned
Pop Brixton, LondonSW9 8PQ
Born April 1983
Director
Appointed 28 May 2012
Resigned 01 Sept 2015

JAMIESON, Mardi

Resigned
136 Palace Road, LondonSW2 3JZ
Born April 1961
Director
Appointed 16 May 2011
Resigned 08 Jun 2012

LONGMAN, Benedict James Caswell

Resigned
Atlantic Road, LondonSW9 8PU
Born May 1975
Director
Appointed 01 Sept 2015
Resigned 03 Apr 2018

MONRO, Zachary

Resigned
Atlantic Road, LondonSW9 8PU
Born June 1970
Director
Appointed 16 May 2011
Resigned 28 Feb 2017

PECK, Lib

Resigned
Brixton Hill, BrixtonSW2 1RW
Born May 1967
Director
Appointed 26 Mar 2013
Resigned 01 Mar 2015

RYAN-COLLINS, Joshua Jacob

Resigned
Pop Brixton, LondonSW9 8PQ
Born August 1976
Director
Appointed 16 May 2011
Resigned 01 Sept 2015

SANTAMARIA, Niall John

Resigned
Atlantic Road, LondonSW9 8PU
Born July 1983
Director
Appointed 01 Sept 2015
Resigned 01 Jan 2018

STEED, Susan Elizabeth

Resigned
Pop Brixton, LondonSW9 8PQ
Born March 1981
Director
Appointed 10 Sept 2013
Resigned 01 Sept 2015

STEED, Susan Elizabeth

Resigned
136 Palace Road, LondonSW2 3JZ
Born March 1981
Director
Appointed 16 May 2011
Resigned 28 May 2012

STEVENS, Peter

Resigned
Brixton Hill, BrixtonSW2 1RW
Born April 1967
Director
Appointed 04 Sept 2012
Resigned 05 Jun 2014

TAUB, Ilana

Resigned
Atlantic Road, LondonSW9 8PU
Born February 1986
Director
Appointed 01 Sept 2015
Resigned 07 Sept 2017

WOOLF, Simon Justin

Resigned
Brixton Hill, BrixtonSW2 1RW
Born June 1970
Director
Appointed 16 May 2011
Resigned 05 Jun 2014

Persons with significant control

4

1 Active
3 Ceased

Ms Tania Taylor

Active
Canterbury Crescent, LondonSW9 7QD
Born April 1963

Nature of Control

Significant influence or control
Notified 25 Feb 2019

Ms Madeleine Victoria Boomgaarden

Ceased
Atlantic Road, LondonSW9 8PU
Born July 1965

Nature of Control

Significant influence or control
Notified 04 Jun 2018
Ceased 25 Feb 2019

Ms Lucy Cava

Ceased
Atlantic Road, LondonSW9 8PU
Born April 1987

Nature of Control

Significant influence or control
Notified 27 Sept 2017
Ceased 01 Jun 2018

Mr Tom Shakhli

Ceased
Atlantic Road, LondonSW9 8PU
Born September 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Incorporation Community Interest Company
16 May 2011
CICINCCICINC