Background WavePink WaveYellow Wave

POONYAH CARE LTD (11387839)

POONYAH CARE LTD (11387839) is an active UK company. incorporated on 30 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. POONYAH CARE LTD has been registered for 7 years. Current directors include ATRISH, Deepti.

Company Number
11387839
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
110 The Vale, London, NW11 8SL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ATRISH, Deepti
SIC Codes
62090, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POONYAH CARE LTD

POONYAH CARE LTD is an active company incorporated on 30 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. POONYAH CARE LTD was registered 7 years ago.(SIC: 62090, 86900)

Status

active

Active since 7 years ago

Company No

11387839

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

110 The Vale Golders Green London, NW11 8SL,

Previous Addresses

505 Pinner Road Harrow Middlesex HA2 6EH England
From: 9 November 2021To: 25 September 2024
124 the Vale Golders Green London NW11 8SL United Kingdom
From: 30 May 2018To: 9 November 2021
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jan 21
Share Issue
Jan 21
Funding Round
Jan 21
Share Issue
Jan 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Dec 21
Funding Round
May 23
9
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KIRBY, Peter John

Active
Rosemont Road, LondonW3 9LU
Secretary
Appointed 31 Dec 2020

ATRISH, Deepti

Active
The Vale, LondonNW11 8SL
Born June 1973
Director
Appointed 30 May 2018

Persons with significant control

1

Mrs Deepti Atrish

Active
The Vale, Golders GreenNW11 8SL
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 January 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
19 January 2021
RP04SH01RP04SH01
Capital Alter Shares Subdivision
18 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Incorporation Company
30 May 2018
NEWINCIncorporation