Company NamePouring Pounds Ltd
Company StatusActive
Company Number07346644
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Swati Dhawan Bhargava
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address11 Rotherham Walk
Nicholson Street
London
SE1 0XE
Director NameMr Rohan Bhargava
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed01 June 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleEntrepreneur
Country of ResidenceIndia
Correspondence Address11 Rotherham Walk
Nicholson Street
London
SE1 0XE
Director NameMr Peter Greig Radcliffe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(2 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Townshend Road
St John's Wood
London
NW8 6LE
Director NameMr Rajesh Raju
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleFinancial Services
Country of ResidenceIndia
Correspondence AddressThe Brentano Suite Catalyst House, 720 Centennial
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMr Junlin (Alan) Gu
Date of BirthJuly 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed01 April 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleEntrepreneur
Country of ResidenceChina
Correspondence Address55haitao, 5th Floor, Minrun Building #3, 1388 Yish
Xuhui District
Shanghai
China
Director NameMr Yong Lin
Date of BirthNovember 1986 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed01 April 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleFinance Professional
Country of ResidenceChina
Correspondence AddressRoom 3116, China World Office 1, No.1 Jianguomenwa
Chaoyang District
Beijing
China

Contact

Websitepouringpounds.com
Telephone07 973896719
Telephone regionMobile

Location

Registered AddressThe Brentano Suite Catalyst House, 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£323,305
Cash£471,393
Current Liabilities£210,906

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with updates (6 pages)
11 April 2023Group of companies' accounts made up to 31 March 2022 (50 pages)
6 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 2,683.93
(4 pages)
17 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
17 October 2022Memorandum and Articles of Association (46 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (6 pages)
10 October 2022Statement of capital following an allotment of shares on 29 September 2022
  • GBP 2,594.73
(4 pages)
9 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Confirmation statement made on 10 February 2021 with updates (6 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 August 2020Registered office address changed from C/O Richmond Gatehouse Llp 79 College Road Harrow Middlesex HA1 1BD to The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 20 August 2020 (1 page)
2 April 2020Appointment of Mr Yong Lin as a director on 1 April 2020 (2 pages)
2 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2,396.28
(4 pages)
2 April 2020Appointment of Mr Junlin (Alan) Gu as a director on 1 April 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 December 2019Memorandum and Articles of Association (33 pages)
4 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
25 September 2019Cessation of Kalaari Capital Partners Iii, Llc as a person with significant control on 6 April 2016 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
13 December 2016Director's details changed for Mr Rohan Bhargava on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Rohan Bhargava on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mrs Swati Dhawan Bhargava on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mrs Swati Dhawan Bhargava on 13 December 2016 (2 pages)
1 September 2016Appointment of Mr Rajesh Raju as a director on 23 November 2015 (2 pages)
1 September 2016Appointment of Mr Rajesh Raju as a director on 23 November 2015 (2 pages)
25 June 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 45,129.80
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 45,129.80
(4 pages)
24 June 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,973.35
(4 pages)
24 June 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,973.35
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 March 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
29 March 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,973.35
(8 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,973.35
(8 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,488.1
(8 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,488.1
(8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 October 2013Director's details changed for Mr Rohan Bhargava on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Rohan Bhargava on 24 October 2013 (2 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,488.1
(8 pages)
24 October 2013Registered office address changed from 110 Delaware Mansions Delaware Road London W9 2LJ United Kingdom on 24 October 2013 (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,488.1
(8 pages)
24 October 2013Director's details changed for Mrs Swati Dhawan Bhargava on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mrs Swati Dhawan Bhargava on 24 October 2013 (2 pages)
24 October 2013Register inspection address has been changed from 110 Delaware Mansions Delaware Road London W9 2LJ United Kingdom (1 page)
24 October 2013Register inspection address has been changed from 110 Delaware Mansions Delaware Road London W9 2LJ United Kingdom (1 page)
24 October 2013Registered office address changed from 110 Delaware Mansions Delaware Road London W9 2LJ United Kingdom on 24 October 2013 (1 page)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (7 pages)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (7 pages)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (7 pages)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (7 pages)
20 September 2013Sub-division of shares on 15 July 2013 (4 pages)
20 September 2013Statement of capital following an allotment of shares on 3 August 2013
  • GBP 1,488.10
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 3 August 2013
  • GBP 1,488.10
(4 pages)
20 September 2013Particulars of variation of rights attached to shares (2 pages)
20 September 2013Statement of capital following an allotment of shares on 3 August 2013
  • GBP 1,488.10
(4 pages)
20 September 2013Change of share class name or designation (2 pages)
20 September 2013Particulars of variation of rights attached to shares (2 pages)
20 September 2013Sub-division of shares on 15 July 2013 (4 pages)
20 September 2013Change of share class name or designation (2 pages)
18 September 2013Appointment of Peter Radcliffe as a director (3 pages)
18 September 2013Appointment of Peter Radcliffe as a director (3 pages)
14 August 2013Appointment of Mr Peter Greig Radcliffe as a director (2 pages)
14 August 2013Appointment of Mr Peter Greig Radcliffe as a director (2 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
25 June 2013Statement of capital following an allotment of shares on 12 October 2012
  • GBP 1,087.00
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 12 October 2012
  • GBP 1,087.00
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 June 2012Appointment of Mr Rohan Bhargava as a director (2 pages)
1 June 2012Appointment of Mr Rohan Bhargava as a director (2 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
29 May 2012Register(s) moved to registered office address (1 page)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
29 May 2012Register(s) moved to registered office address (1 page)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages)
27 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011.
(6 pages)
27 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011.
(6 pages)
27 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011.
(6 pages)
28 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,000
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,000
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,000
(3 pages)
14 September 2011Register(s) moved to registered inspection location (1 page)
14 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
14 September 2011Register(s) moved to registered inspection location (1 page)
14 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
13 September 2011Register inspection address has been changed (1 page)
13 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 13 September 2011 (1 page)
13 September 2011Register inspection address has been changed (1 page)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)