Background WavePink WaveYellow Wave

SQUARE POUND LTD (07665065)

SQUARE POUND LTD (07665065) is an active UK company. incorporated on 10 June 2011. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SQUARE POUND LTD has been registered for 14 years. Current directors include HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi.

Company Number
07665065
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
C/O Spb 3000 Lakeside Western Road, Portsmouth, PO6 3FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE POUND LTD

SQUARE POUND LTD is an active company incorporated on 10 June 2011 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SQUARE POUND LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07665065

LTD Company

Age

14 Years

Incorporated 10 June 2011

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 2 July 2025 (8 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

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O Spb 3000 Lakeside Western Road Portsmouth, PO6 3FQ,

Previous Addresses

C/O Care of Cklg 9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU
From: 10 June 2011To: 18 February 2019
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HIGHAM, Lorraine

Active
Western Road, PortsmouthPO6 3FQ
Born December 1963
Director
Appointed 17 Jan 2019

SEBASTIEN, Mathieu Marie, Joseph Remi

Active
Western Road, PortsmouthPO6 3FQ
Born March 1973
Director
Appointed 09 Jul 2024

BEESTON, Gary John

Resigned
Western Road, PortsmouthPO6 3FQ
Born April 1970
Director
Appointed 10 Jun 2011
Resigned 17 Jan 2019

DAUFOUY, Romain Pierre, Noel

Resigned
Rue Washington, 75008 Paris
Born December 1980
Director
Appointed 19 Feb 2019
Resigned 08 Jul 2024

GUIAN, Jean-Marie Hugues

Resigned
Rue Washington - 75008 Paris, 75008 Paris
Born March 1965
Director
Appointed 19 Feb 2019
Resigned 27 Mar 2024

SPENCER, Duncan Ritchie Howell

Resigned
Western Road, PortsmouthPO6 3FQ
Born September 1968
Director
Appointed 10 Jun 2011
Resigned 17 Jan 2019

Persons with significant control

4

2 Active
2 Ceased
Northharbour, PortsmouthPO6 3FQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2019

Mr Duncan Ritchie Howell Spencer

Ceased
Quy Court, CambridgeCB25 9AU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2017
Ceased 17 Jan 2019

Mr Gary John Beeston

Ceased
Quy Court, CambridgeCB25 9AU
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2017
Ceased 17 Jan 2019

Spb

Active
Quai Colbert, Leavre Cedex76095

Nature of Control

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

Filing History

43

Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Incorporation Company
10 June 2011
NEWINCIncorporation