Background WavePink WaveYellow Wave

POUNDFIELD PRODUCTS (GROUP) LIMITED (09187217)

POUNDFIELD PRODUCTS (GROUP) LIMITED (09187217) is an active UK company. incorporated on 22 August 2014. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POUNDFIELD PRODUCTS (GROUP) LIMITED has been registered for 11 years. Current directors include RODDY, Michael Ignatius.

Company Number
09187217
Status
active
Type
ltd
Incorporated
22 August 2014
Age
11 years
Address
The Grove, Ipswich, IP6 8QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RODDY, Michael Ignatius
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDFIELD PRODUCTS (GROUP) LIMITED

POUNDFIELD PRODUCTS (GROUP) LIMITED is an active company incorporated on 22 August 2014 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POUNDFIELD PRODUCTS (GROUP) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09187217

LTD Company

Age

11 Years

Incorporated 22 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

POUNDFIELD PRODUCTS (IPSWICH) LIMITED
From: 22 August 2014To: 5 September 2014
Contact
Address

The Grove Creeting St. Peter Ipswich, IP6 8QG,

Previous Addresses

7-9 Swallow Street London W1B 4DE England
From: 9 January 2018To: 17 January 2018
Grove Farm Creeeting St Peter Ipswich Suffolk IP6 8QG
From: 22 August 2014To: 9 January 2018
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Loan Secured
Mar 15
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Nov 18
Loan Secured
Jan 19
Director Left
Oct 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Secured
Jan 24
Loan Cleared
Jun 24
Loan Secured
Feb 25
Director Left
Nov 25
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RODDY, Michael Ignatius

Active
Creeting St. Peter, IpswichIP6 8QG
Born July 1979
Director
Appointed 12 May 2018

ALSTON, John Playsted

Resigned
Creeting St Peter, IpswichIP6 8QG
Born October 1958
Director
Appointed 29 Aug 2014
Resigned 18 Dec 2017

BARRETT, David Kenneth

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born December 1957
Director
Appointed 18 Dec 2017
Resigned 12 May 2018

JARDINE, Mark Hamilton

Resigned
Swallow Street, LondonW1B 4DE
Born May 1963
Director
Appointed 22 Aug 2014
Resigned 18 Dec 2017

TRIGG, Charles Edmunds

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born March 1980
Director
Appointed 12 May 2018
Resigned 13 Nov 2025

VERMORKEN, Max

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born September 1983
Director
Appointed 18 Dec 2017
Resigned 12 May 2018

WHITE, Clinton John

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born January 1965
Director
Appointed 12 May 2018
Resigned 01 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017

Mr Mark Hamilton Jardine

Ceased
Swallow Street, LondonW1B 4DE
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Aug 2016
Ceased 18 Dec 2017

Mr John Playsted Alston

Ceased
Swallow Street, LondonW1B 4DE
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2017

Mr Matthew John Moss

Ceased
Swallow Street, LondonW1B 4DE
Born May 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Legacy
19 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Capital Name Of Class Of Shares
18 January 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
18 May 2017
RP04AR01RP04AR01
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
16 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 September 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
28 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2014
NEWINCIncorporation