Company NamePound.com (UK) Ltd
DirectorMohamed Kasim
Company StatusActive
Company Number08574169
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mohamed Kasim
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(7 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Walm Lane
London
NW2 5SJ
Director NameMr Mubbashar Iqbal Rana
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Davenant Street
1st Floor
London
E1 5NB
Director NameMr Meheboob Mundiya
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Davenant Street
1st Floor
London
E1 5NB

Location

Registered Address1b Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Filing History

28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 February 2023Appointment of Mr Meheboob Mundiya as a director on 14 February 2023 (2 pages)
27 February 2023Termination of appointment of Mohamed Kasim as a director on 14 February 2023 (1 page)
27 February 2023Cessation of Mohamed Kasim Mundiya as a person with significant control on 14 February 2023 (1 page)
7 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
15 December 2021Notification of Mohamed Kasim Mundiya as a person with significant control on 2 December 2021 (2 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
15 October 2020Appointment of Mr Mohamed Kasim as a director on 15 July 2020 (2 pages)
15 October 2020Termination of appointment of Meheboob Mundiya as a director on 15 July 2020 (1 page)
14 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
14 July 2020Registered office address changed from C/O Acute Blossom & Co 8 Davenant Street 4th Floor London E1 5NB to 1B Walm Lane London NW2 5SJ on 14 July 2020 (1 page)
27 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
29 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
1 April 2017Micro company accounts made up to 30 June 2016 (3 pages)
1 April 2017Micro company accounts made up to 30 June 2016 (3 pages)
7 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 February 2015Registered office address changed from 8 Davenant Street 1St Floor London E1 5NB to C/O Acute Blossom & Co 8 Davenant Street 4Th Floor London E1 5NB on 5 February 2015 (1 page)
5 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Registered office address changed from 8 Davenant Street 1St Floor London E1 5NB to C/O Acute Blossom & Co 8 Davenant Street 4Th Floor London E1 5NB on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 8 Davenant Street 1St Floor London E1 5NB to C/O Acute Blossom & Co 8 Davenant Street 4Th Floor London E1 5NB on 5 February 2015 (1 page)
5 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Termination of appointment of Mubbashar Rana as a director (1 page)
23 December 2013Termination of appointment of Mubbashar Rana as a director (1 page)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
18 June 2013Incorporation (25 pages)
18 June 2013Incorporation (25 pages)