Company NamePumpapp Ltd
DirectorMehdi Safari
Company StatusActive
Company Number07436591
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Previous NameMannheim Piping Material Supply Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Mehdi Safari
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Berkeley Square
London
W1J 5AP
Director NameMrs Hourieh Rafizadeh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Berkeley Square
London
W1J 5AP
Director NameMr Keyvan Pourghadiri Isfahani
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(9 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Berkeley Square
London
W1J 5AP
Director NameMr Mehrab Mohtasham
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(9 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Berkeley Square
London
W1J 5AP

Location

Registered Address43 Berkeley Square
London
W1J 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hourieh Rafizadeh
100.00%
Ordinary A

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 30 November 2022 (3 pages)
6 September 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 30 November 2021 (3 pages)
22 September 2021Change of details for Mr Mehdi Safari as a person with significant control on 21 September 2021 (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
7 July 2021Termination of appointment of Mehrab Mohtasham as a director on 28 June 2021 (1 page)
7 July 2021Appointment of Mr Mehdi Safari as a director on 28 June 2021 (2 pages)
7 July 2021Notification of Mehdi Safari as a person with significant control on 28 June 2021 (2 pages)
7 July 2021Cessation of Mehrab Mohtasham as a person with significant control on 28 June 2021 (1 page)
15 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 February 2021Termination of appointment of Keyvan Pourghadiri Isfahani as a director on 31 October 2020 (1 page)
25 February 2021Appointment of Mr Mehrab Mohtasham as a director on 31 October 2020 (2 pages)
25 February 2021Cessation of Keyvan Pourghadiri Isfahani as a person with significant control on 31 October 2020 (1 page)
25 February 2021Confirmation statement made on 19 November 2020 with updates (4 pages)
25 February 2021Notification of Mehrab Mohtasham as a person with significant control on 31 October 2020 (2 pages)
29 December 2019Micro company accounts made up to 30 November 2019 (2 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (3 pages)
19 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
(3 pages)
18 November 2019Cessation of Hourieh Rafizadeh as a person with significant control on 18 November 2019 (1 page)
18 November 2019Appointment of Mr Keyvan Pourghadiri Isfahani as a director on 18 November 2019 (2 pages)
18 November 2019Notification of Keyvan Pourghadiri Isfahani as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Registered office address changed from Viglen House Business Centre Alperton Lane London London HA0 1HD to 43 Berkeley Square London W1J 5AP on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Hourieh Rafizadeh as a director on 18 November 2019 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
21 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
17 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
9 November 2017Compulsory strike-off action has been discontinued (1 page)
9 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
8 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 November 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Director's details changed for Ms Hourieh Rafizadeh on 11 August 2016 (2 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 August 2016Director's details changed for Ms Hourieh Rafizadeh on 11 August 2016 (2 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Director's details changed for Ms Hourieh Rafizadeh on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Ms Hourieh Rafizadeh on 20 November 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
24 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 July 2012Director's details changed for Hourieh Rafizadeh on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Hourieh Rafizadeh on 11 July 2012 (2 pages)
31 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
11 November 2010Incorporation (22 pages)
11 November 2010Incorporation (22 pages)