King’S Cross
London
N7 9BN
Director Name | Deborah Lynn Kirkham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2016(3 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit A12 Tileyard London 105 Blundell Street King’S Cross London N7 9BN |
Director Name | Masaru Harada |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 January 2016(3 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | Unit A12 Tileyard London 105 Blundell Street King’S Cross London N7 9BN |
Secretary Name | Michihiro Suzuki |
---|---|
Status | Current |
Appointed | 15 July 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Unit A12 Tileyard London 105 Blundell Street King’S Cross London N7 9BN |
Director Name | Sijo Jose |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 February 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Second Floor, Vantage London Great West Road Brentford TW8 9AG |
Director Name | Gemma Buck |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Park Crescent Erith Kent DA8 3ED |
Director Name | Michihiro Suzuki |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Lampton Road Hounslow TW3 1JB |
Director Name | Tetsuji Tsuda |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 September 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 6th Floor One Lampton Road Hounslow TW3 1JB |
Director Name | Naoto Konishi |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 September 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 6th Floor One Lampton Road Hounslow TW3 1JB |
Secretary Name | Masaru Harada |
---|---|
Status | Resigned |
Appointed | 02 September 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | 6th Floor One Lampton Road Hounslow TW3 1JB |
Director Name | Tamiyoshi Tachibana |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 September 2013(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 6th Floor One Lampton Road Hounslow TW3 1JB |
Director Name | Mr Andrew Simon Emery |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Vantage London Great West Road Brentford TW8 9AG |
Director Name | Mr Stephen Russell Moseley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2018(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor, Vantage London Great West Road Brentford TW8 9AG |
Website | poletowineurope.com |
---|
Registered Address | Unit A12 Tileyard London 105 Blundell Street King’S Cross London N7 9BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.2m at £1 | Pole To Win Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,921,069 |
Gross Profit | £2,900,694 |
Net Worth | £3,518,215 |
Cash | £2,202,021 |
Current Liabilities | £1,173,802 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
8 February 2013 | Delivered 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 |
---|
31 July 2023 | Confirmation statement made on 22 June 2023 with updates (5 pages) |
---|---|
9 March 2023 | Full accounts made up to 31 December 2021 (31 pages) |
3 January 2023 | Registered 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 2022 | Memorandum and Articles of Association (19 pages) |
7 December 2022 | Registered 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 2022 | Resolutions
|
5 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
20 April 2022 | Appointment of Sijo Jose as a director on 28 February 2022 (2 pages) |
6 April 2022 | Termination of appointment of Andrew Simon Emery as a director on 28 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Stephen Moseley as a director on 6 January 2022 (1 page) |
7 January 2022 | Full accounts made up to 31 December 2020 (31 pages) |
26 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
2 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Change of name notice (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
7 September 2018 | Appointment of Mr Stephen Moseley as a director on 1 September 2018 (2 pages) |
5 September 2018 | Appointment of Mr Andrew Simon Emery as a director on 1 September 2018 (2 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
18 July 2018 | Change of details for Pole to Win International Limited as a person with significant control on 12 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
12 June 2018 | Registered 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 2018 | Registered 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 2018 | Director's details changed for Masaru Harada on 2 March 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Teppei Tachibana on 2 March 2018 (2 pages) |
11 December 2017 | Statement of capital on 11 December 2017
|
11 December 2017 | Solvency Statement dated 29/11/17 (4 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
11 December 2017 | Solvency Statement dated 29/11/17 (4 pages) |
11 December 2017 | Statement of capital on 11 December 2017
|
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
7 June 2017 | Director's details changed for Teppei Tachibana on 30 December 2015 (2 pages) |
7 June 2017 | Director's details changed for Teppei Tachibana on 30 December 2015 (2 pages) |
18 August 2016 | Director's details changed for Masaru Harada on 18 February 2016 (2 pages) |
18 August 2016 | Director's details changed for Masaru Harada on 18 February 2016 (2 pages) |
21 July 2016 | Termination of appointment of Tamiyoshi Tachibana as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Naoto Konishi as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Tamiyoshi Tachibana as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Naoto Konishi as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Michihiro Suzuki as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Michihiro Suzuki as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Masaru Harada as a secretary on 15 July 2016 (1 page) |
21 July 2016 | Appointment of Michihiro Suzuki as a secretary on 15 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Masaru Harada as a secretary on 15 July 2016 (1 page) |
21 July 2016 | Appointment of Michihiro Suzuki as a secretary on 15 July 2016 (2 pages) |
8 July 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
8 July 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
26 May 2016 | Appointment of Deborah Lynn Kirkham as a director on 1 January 2016 (2 pages) |
26 May 2016 | Appointment of Deborah Lynn Kirkham as a director on 1 January 2016 (2 pages) |
26 May 2016 | Appointment of Masaru Harada as a director on 1 January 2016 (2 pages) |
26 May 2016 | Appointment of Masaru Harada as a director on 1 January 2016 (2 pages) |
11 December 2015 | Company name changed pole to win europe LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Company name changed pole to win europe LIMITED\certificate issued on 11/12/15
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
11 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 July 2014 | Termination of appointment of Tetsuji Tsuda as a director on 30 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Tetsuji Tsuda as a director on 30 June 2014 (1 page) |
25 April 2014 | Statement of capital following an allotment of shares on 2 September 2013
|
25 April 2014 | Statement of capital following an allotment of shares on 2 September 2013
|
25 April 2014 | Statement of capital following an allotment of shares on 2 September 2013
|
13 November 2013 | Appointment of Masaru Harada as a secretary (1 page) |
13 November 2013 | Appointment of Tetsuji Tsuda as a director (2 pages) |
13 November 2013 | Appointment of Tamiyoshi Tachibana as a director (2 pages) |
13 November 2013 | Appointment of Tamiyoshi Tachibana as a director (2 pages) |
13 November 2013 | Appointment of Masaru Harada as a secretary (1 page) |
13 November 2013 | Appointment of Teppei Tachibana as a director (2 pages) |
13 November 2013 | Appointment of Tetsuji Tsuda as a director (2 pages) |
13 November 2013 | Appointment of Naoto Konishi as a director (2 pages) |
13 November 2013 | Appointment of Teppei Tachibana as a director (2 pages) |
13 November 2013 | Appointment of Naoto Konishi as a director (2 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
13 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 January 2013 | Termination of appointment of Gemma Buck as a director (1 page) |
30 January 2013 | Termination of appointment of Gemma Buck as a director (1 page) |
30 January 2013 | Appointment of Michihiro Suzuki as a director (2 pages) |
30 January 2013 | Appointment of Michihiro Suzuki as a director (2 pages) |
7 January 2013 | Company name changed pole to win europe (uk) LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Change of name notice (2 pages) |
7 January 2013 | Company name changed pole to win europe (uk) LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Change of name notice (2 pages) |
19 December 2012 | Incorporation
|
19 December 2012 | Incorporation
|