Company NamePooten Forwarding International Limited
Company StatusActive
Company Number05634117
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Previous NamePooten Forwarding Services Ltd

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Richard Pooten
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Grove Road
Walthamstow
London
E17 9BU
Secretary NameConchita Damaguen Pooten
NationalityBritish
StatusCurrent
Appointed16 January 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Correspondence Address113 Grove Road
Walthamstow
London
E17 9BU
Director NameMs Ingerith Masferre Pooten
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlesex House Floor 2
130 College Road
Harrow
HA1 1BQ
Director NameMrs Averil Branwen Watan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlesex House Floor 2
130 College Road
Harrow
HA1 1BQ
Director NameMs Ingerith Pooten Masferre
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlesex House Floor 2
130 College Road
Harrow
HA1 1BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85206435
Telephone regionLondon

Location

Registered AddressGrove House Third Floor
55 Lowlands Road
Harrow
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£262,511
Cash£122,541
Current Liabilities£17,554

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

2 January 2024Director's details changed for Ms Ingerith Masferre Pooten on 2 January 2023 (2 pages)
2 January 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
3 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
23 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
28 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
27 February 2020Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020 (1 page)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
30 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
5 March 2018Director's details changed for Mrs Averil Watan Pooten on 5 March 2018 (2 pages)
4 January 2018Change of details for Mr Richard Pooten as a person with significant control on 3 January 2018 (2 pages)
4 January 2018Change of details for Mr Richard Pooten as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 4
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 4
(3 pages)
3 January 2018Change of details for Mrs Conchita Damaguen Pooten as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
3 January 2018Change of details for Mrs Conchita Damaguen Pooten as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
6 December 2017Amended total exemption full accounts made up to 30 November 2016 (10 pages)
6 December 2017Amended total exemption full accounts made up to 30 November 2016 (10 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 June 2017Appointment of Mrs Averil Watan Pooten as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mrs Averil Watan Pooten as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Ms Ingerith Pooten as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Ms Ingerith Pooten as a director on 2 June 2017 (2 pages)
8 March 2017Registered office address changed from Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
28 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
10 October 2014Amended total exemption small company accounts made up to 30 November 2013 (4 pages)
10 October 2014Amended total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Richard Pooten on 1 December 2009 (2 pages)
8 February 2010Director's details changed for Richard Pooten on 1 December 2009 (2 pages)
8 February 2010Director's details changed for Richard Pooten on 1 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 April 2009Return made up to 23/11/08; full list of members (3 pages)
2 April 2009Return made up to 23/11/08; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 December 2007Return made up to 23/11/07; full list of members (6 pages)
10 December 2007Return made up to 23/11/07; full list of members (6 pages)
11 March 2007Return made up to 23/11/06; full list of members (6 pages)
11 March 2007Return made up to 23/11/06; full list of members (6 pages)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
30 January 2006Memorandum and Articles of Association (11 pages)
30 January 2006Memorandum and Articles of Association (11 pages)
24 January 2006Company name changed pooten forwarding services LTD\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed pooten forwarding services LTD\certificate issued on 24/01/06 (2 pages)
23 November 2005Incorporation (15 pages)
23 November 2005Incorporation (15 pages)