Background WavePink WaveYellow Wave

PONSWOOD SUPPLIES (GB) LTD (11091861)

PONSWOOD SUPPLIES (GB) LTD (11091861) is an active UK company. incorporated on 1 December 2017. with registered office in Dartford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PONSWOOD SUPPLIES (GB) LTD has been registered for 8 years. Current directors include ANDREWS, Jason Elias.

Company Number
11091861
Status
active
Type
ltd
Incorporated
1 December 2017
Age
8 years
Address
C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre, Dartford, DA1 5FS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ANDREWS, Jason Elias
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONSWOOD SUPPLIES (GB) LTD

PONSWOOD SUPPLIES (GB) LTD is an active company incorporated on 1 December 2017 with the registered office located in Dartford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PONSWOOD SUPPLIES (GB) LTD was registered 8 years ago.(SIC: 32990)

Status

active

Active since 8 years ago

Company No

11091861

LTD Company

Age

8 Years

Incorporated 1 December 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre Victoria Road Dartford, DA1 5FS,

Previous Addresses

C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH United Kingdom
From: 5 May 2022To: 23 September 2025
C/O Martin Ives & Co. Ltd, Unit 70 the Base, Dartford Business Park, Victoria Road, Dartford Kent DA1 5FS England
From: 23 April 2021To: 5 May 2022
Unit 29 the Base Victoria Road Dartford Business Park Dartford Kent DA1 5FS England
From: 1 December 2017To: 23 April 2021
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ANDREWS, Jason Elias

Active
Ponswood Industrial Estate, St. Leonards-On-SeaTN38 9BB
Born September 1970
Director
Appointed 01 Dec 2017

Persons with significant control

1

Mr Jason Elias Andrews

Active
Ponswood Industrial Estate, St. Leonards-On-SeaTN38 9BB
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Incorporation Company
1 December 2017
NEWINCIncorporation