Company NamePTW International UK Limited
Company StatusActive
Company Number08337264
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Teppei Tachibana
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed02 September 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit A12 Tileyard London 105 Blundell Street
King’S Cross
London
N7 9BN
Director NameDeborah Lynn Kirkham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2016(3 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit A12 Tileyard London 105 Blundell Street
King’S Cross
London
N7 9BN
Director NameMasaru Harada
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 2016(3 years after company formation)
Appointment Duration8 years, 3 months
RoleSecretary
Country of ResidenceUnited States
Correspondence AddressUnit A12 Tileyard London 105 Blundell Street
King’S Cross
London
N7 9BN
Secretary NameMichihiro Suzuki
StatusCurrent
Appointed15 July 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressUnit A12 Tileyard London 105 Blundell Street
King’S Cross
London
N7 9BN
Director NameSijo Jose
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed28 February 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressSecond Floor, Vantage London Great West Road
Brentford
TW8 9AG
Director NameGemma Buck
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Park Crescent
Erith
Kent
DA8 3ED
Director NameMichihiro Suzuki
Date of BirthOctober 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
One Lampton Road
Hounslow
TW3 1JB
Director NameTetsuji Tsuda
Date of BirthJune 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed02 September 2013(8 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address6th Floor
One Lampton Road
Hounslow
TW3 1JB
Director NameNaoto Konishi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed02 September 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address6th Floor
One Lampton Road
Hounslow
TW3 1JB
Secretary NameMasaru Harada
StatusResigned
Appointed02 September 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2016)
RoleCompany Director
Correspondence Address6th Floor
One Lampton Road
Hounslow
TW3 1JB
Director NameTamiyoshi Tachibana
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed18 September 2013(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address6th Floor
One Lampton Road
Hounslow
TW3 1JB
Director NameMr Andrew Simon Emery
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Vantage London Great West Road
Brentford
TW8 9AG
Director NameMr Stephen Russell Moseley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor, Vantage London Great West Road
Brentford
TW8 9AG

Contact

Websitepoletowineurope.com

Location

Registered AddressUnit A12 Tileyard London 105 Blundell Street
King’S Cross
London
N7 9BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.2m at £1Pole To Win Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,921,069
Gross Profit£2,900,694
Net Worth£3,518,215
Cash£2,202,021
Current Liabilities£1,173,802

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

8 February 2013Delivered on: 15 February 2013
Persons entitled: Coal Pension Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £14,746.50 paid into an interest bearing deposit account (the deposit account).
Outstanding

Filing History

31 July 2023Confirmation statement made on 22 June 2023 with updates (5 pages)
9 March 2023Full accounts made up to 31 December 2021 (31 pages)
3 January 2023Registered office address changed from Unit a12 105 Tileyard Road Blundell Street, Kings Cross London N7 9BN England to Unit a12 Tileyard London 105 Blundell Street King’S Cross London N7 9BN on 3 January 2023 (1 page)
13 December 2022Memorandum and Articles of Association (19 pages)
7 December 2022Registered office address changed from Second Floor, Vantage London Great West Road Brentford TW8 9AG England to Unit a12 105 Tileyard Road Blundell Street, Kings Cross London N7 9BN on 7 December 2022 (1 page)
28 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
20 April 2022Appointment of Sijo Jose as a director on 28 February 2022 (2 pages)
6 April 2022Termination of appointment of Andrew Simon Emery as a director on 28 February 2022 (1 page)
9 February 2022Termination of appointment of Stephen Moseley as a director on 6 January 2022 (1 page)
7 January 2022Full accounts made up to 31 December 2020 (31 pages)
26 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (30 pages)
2 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
7 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-23
(2 pages)
7 January 2020Change of name notice (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (29 pages)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 September 2018Appointment of Mr Stephen Moseley as a director on 1 September 2018 (2 pages)
5 September 2018Appointment of Mr Andrew Simon Emery as a director on 1 September 2018 (2 pages)
7 August 2018Full accounts made up to 31 December 2017 (30 pages)
18 July 2018Change of details for Pole to Win International Limited as a person with significant control on 12 June 2018 (2 pages)
5 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
12 June 2018Registered office address changed from Second Floor Vantage Great West Road Brentford London TW8 9AG to Second Floor, Vantage London Great West Road Brentford TW8 9AG on 12 June 2018 (1 page)
5 June 2018Registered office address changed from 6th Floor One Lampton Road Hounslow TW3 1JB to Second Floor Vantage Great West Road Brentford London TW8 9AG on 5 June 2018 (4 pages)
6 March 2018Director's details changed for Masaru Harada on 2 March 2018 (2 pages)
2 March 2018Director's details changed for Mr Teppei Tachibana on 2 March 2018 (2 pages)
11 December 2017Statement of capital on 11 December 2017
  • GBP 2,122,046
(3 pages)
11 December 2017Solvency Statement dated 29/11/17 (4 pages)
11 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2017Solvency Statement dated 29/11/17 (4 pages)
11 December 2017Statement of capital on 11 December 2017
  • GBP 2,122,046
(3 pages)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
7 June 2017Director's details changed for Teppei Tachibana on 30 December 2015 (2 pages)
7 June 2017Director's details changed for Teppei Tachibana on 30 December 2015 (2 pages)
18 August 2016Director's details changed for Masaru Harada on 18 February 2016 (2 pages)
18 August 2016Director's details changed for Masaru Harada on 18 February 2016 (2 pages)
21 July 2016Termination of appointment of Tamiyoshi Tachibana as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Naoto Konishi as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Tamiyoshi Tachibana as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Naoto Konishi as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Michihiro Suzuki as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Michihiro Suzuki as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Masaru Harada as a secretary on 15 July 2016 (1 page)
21 July 2016Appointment of Michihiro Suzuki as a secretary on 15 July 2016 (2 pages)
21 July 2016Termination of appointment of Masaru Harada as a secretary on 15 July 2016 (1 page)
21 July 2016Appointment of Michihiro Suzuki as a secretary on 15 July 2016 (2 pages)
8 July 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
8 July 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7,246,548
(8 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7,246,548
(8 pages)
26 May 2016Appointment of Deborah Lynn Kirkham as a director on 1 January 2016 (2 pages)
26 May 2016Appointment of Deborah Lynn Kirkham as a director on 1 January 2016 (2 pages)
26 May 2016Appointment of Masaru Harada as a director on 1 January 2016 (2 pages)
26 May 2016Appointment of Masaru Harada as a director on 1 January 2016 (2 pages)
11 December 2015Company name changed pole to win europe LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
11 December 2015Company name changed pole to win europe LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 7,246,548
(5 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 7,246,548
(5 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 7,246,548
(5 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 7,246,548
(5 pages)
24 July 2014Termination of appointment of Tetsuji Tsuda as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Tetsuji Tsuda as a director on 30 June 2014 (1 page)
25 April 2014Statement of capital following an allotment of shares on 2 September 2013
  • GBP 7,246,548
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 2 September 2013
  • GBP 7,246,548
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 2 September 2013
  • GBP 7,246,548
(3 pages)
13 November 2013Appointment of Masaru Harada as a secretary (1 page)
13 November 2013Appointment of Tetsuji Tsuda as a director (2 pages)
13 November 2013Appointment of Tamiyoshi Tachibana as a director (2 pages)
13 November 2013Appointment of Tamiyoshi Tachibana as a director (2 pages)
13 November 2013Appointment of Masaru Harada as a secretary (1 page)
13 November 2013Appointment of Teppei Tachibana as a director (2 pages)
13 November 2013Appointment of Tetsuji Tsuda as a director (2 pages)
13 November 2013Appointment of Naoto Konishi as a director (2 pages)
13 November 2013Appointment of Teppei Tachibana as a director (2 pages)
13 November 2013Appointment of Naoto Konishi as a director (2 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
13 March 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,500,000
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,500,000
(3 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 January 2013Termination of appointment of Gemma Buck as a director (1 page)
30 January 2013Termination of appointment of Gemma Buck as a director (1 page)
30 January 2013Appointment of Michihiro Suzuki as a director (2 pages)
30 January 2013Appointment of Michihiro Suzuki as a director (2 pages)
7 January 2013Company name changed pole to win europe (uk) LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
(2 pages)
7 January 2013Change of name notice (2 pages)
7 January 2013Company name changed pole to win europe (uk) LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
(2 pages)
7 January 2013Change of name notice (2 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)