Background WavePink WaveYellow Wave

POUNDLAND UK AND EUROPE LIMITED (09127615)

POUNDLAND UK AND EUROPE LIMITED (09127615) is a dissolved UK company. incorporated on 11 July 2014. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POUNDLAND UK AND EUROPE LIMITED has been registered for 11 years. Current directors include JENNER, Benjamin.

Company Number
09127615
Status
dissolved
Type
ltd
Incorporated
11 July 2014
Age
11 years
Address
Poundland Csc, Walsall, WS1 3TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JENNER, Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDLAND UK AND EUROPE LIMITED

POUNDLAND UK AND EUROPE LIMITED is an dissolved company incorporated on 11 July 2014 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POUNDLAND UK AND EUROPE LIMITED was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09127615

LTD Company

Age

11 Years

Incorporated 11 July 2014

Size

N/A

Accounts

ARD: 28/9

Up to Date

Last Filed

Made up to 26 September 2021 (4 years ago)
Submitted on 5 July 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 July 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

PEPKOR LIMITED
From: 19 November 2014To: 3 May 2017
SAPPHIRE 117 LIMITED
From: 11 July 2014To: 19 November 2014
Contact
Address

Poundland Csc Midland Road Walsall, WS1 3TX,

Previous Addresses

Poundland Limited Wellmans Road Willenhall WV13 2QT England
From: 6 July 2018To: 12 November 2020
Unit 4.1 the Leather Market Weston Street London SE1 3ER England
From: 5 June 2017To: 6 July 2018
Unit 5.2.1 the Leather Market Weston Street London SE1 3ER England
From: 17 November 2015To: 5 June 2017
128 Wigmore Street London W1U 3SA
From: 15 September 2014To: 17 November 2015
Marble Arch Tower, 2nd Floor, Suite 213 55 Bryanston Street London W1H 7AA United Kingdom
From: 11 July 2014To: 15 September 2014
Timeline

22 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
May 15
Share Issue
Jun 15
Funding Round
Jun 15
Funding Round
Nov 15
Funding Round
Jun 17
Share Issue
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Funding Round
Mar 18
Director Joined
Jun 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Capital Update
Aug 19
Owner Exit
Aug 19
Director Left
Jun 20
Director Left
Dec 21
Director Left
May 22
Director Left
Jan 24
Director Joined
Jan 24
7
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JENNER, Benjamin

Active
Midland Road, WalsallWS1 3TX
Born August 1979
Director
Appointed 04 Jan 2024

ANKERS, Mat

Resigned
Wellmans Road, WillenhallWV13 2QT
Secretary
Appointed 01 Jul 2016
Resigned 05 Nov 2019

ELLIOTT, Mark Christopher

Resigned
The Leather Market, LondonSE1 3ER
Secretary
Appointed 26 Jun 2015
Resigned 01 Jul 2016

BOND, Andrew James

Resigned
The Leather Market, LondonSE1 3ER
Born March 1965
Director
Appointed 11 Jul 2014
Resigned 04 Dec 2017

CARDINAAL, Sean Nicolas Nennens

Resigned
Midland Road, WalsallWS1 3TX
Born December 1967
Director
Appointed 04 Dec 2017
Resigned 16 Dec 2021

ELLIOTT, Mark Christopher, Dr

Resigned
Wellmans Road, WillenhallWV13 2QT
Born February 1977
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2018

ELLIS, Roy George

Resigned
Wellmans Road, WillenhallWV13 2QT
Born September 1970
Director
Appointed 25 Jun 2018
Resigned 21 Jun 2019

ERASMUS, Pieter Johan

Resigned
Stellenberg Road, Cape Town 7493
Born October 1965
Director
Appointed 21 Apr 2015
Resigned 04 Dec 2017

WHARTON, Nicholas Barry Edward

Resigned
Weston Street, LondonSE1 4GS
Born August 1966
Director
Appointed 21 Jun 2019
Resigned 30 Apr 2022

WILLIAMS, David Robert

Resigned
Midland Road, WalsallWS1 3TX
Born May 1966
Director
Appointed 21 Jun 2019
Resigned 04 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
25 Chapel Street, LondonNW1 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
The Leather Market, LondonSE1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
16 January 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 December 2023
DS01DS01
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
5 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 August 2019
SH19Statement of Capital
Legacy
5 August 2019
CAP-SSCAP-SS
Resolution
5 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Resolution
16 March 2018
RESOLUTIONSResolutions
Resolution
15 March 2018
RESOLUTIONSResolutions
Resolution
20 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Resolution
20 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 July 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 May 2017
SH10Notice of Particulars of Variation
Resolution
25 May 2017
RESOLUTIONSResolutions
Resolution
3 May 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
26 July 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
26 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Move Registers To Sail Company With New Address
29 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2015
RESOLUTIONSResolutions
Resolution
4 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 January 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Incorporation Company
11 July 2014
NEWINCIncorporation