Background WavePink WaveYellow Wave

PONDFENCE LIMITED (08611589)

PONDFENCE LIMITED (08611589) is an active UK company. incorporated on 16 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PONDFENCE LIMITED has been registered for 12 years. Current directors include ABELESS, Simon.

Company Number
08611589
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
12 Ashtead Road, London, E5 9BH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABELESS, Simon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONDFENCE LIMITED

PONDFENCE LIMITED is an active company incorporated on 16 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PONDFENCE LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08611589

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 28/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

12 Ashtead Road London, E5 9BH,

Previous Addresses

52 Clapton Common London E5 9AL
From: 8 August 2014To: 17 April 2021
50 Craven Park Road South Tottenham London N15 6AB
From: 16 July 2013To: 8 August 2014
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Feb 23
Loan Secured
Aug 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABELESS, Simon

Active
Ashtead Road, LondonE5 9BH
Born August 1967
Director
Appointed 28 Mar 2018

GLUCK, David

Resigned
Clapton Common, LondonE5 9AL
Secretary
Appointed 01 Aug 2013
Resigned 28 Mar 2018

GLUCK, David

Resigned
Clapton Common, LondonE5 9AL
Born May 1942
Director
Appointed 16 Jul 2013
Resigned 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Abeless

Active
Ashtead Road, LondonE5 9BH
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018

Mr David Gluck

Ceased
Clapton Common, LondonE5 9AL
Born May 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2017
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
15 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Appoint Person Secretary Company With Name
30 March 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 March 2014
CH01Change of Director Details
Incorporation Company
16 July 2013
NEWINCIncorporation