Company NamePunchfront Innovation Limited
DirectorCary Margaret Marsh
Company StatusActive
Company Number08869215
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 3 months ago)
Previous NamePunchfront Innovations Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMs Cary Margaret Marsh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Aylward Road
London
SW20 9AJ
Director NameMr Iain Peter Christian Millar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2021)
RoleHead Of Innovation
Country of ResidenceEngland
Correspondence Address79 Aylward Road
London
SW20 9AJ

Contact

Websitewww.punchfront.com

Location

Registered Address79 Aylward Road
London
SW20 9AJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
6 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
11 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
6 May 2021Termination of appointment of Iain Peter Christian Millar as a director on 30 April 2021 (1 page)
30 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
4 January 2019Appointment of Mr Iain Peter Christian Millar as a director on 4 January 2019 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
2 January 2019Director's details changed for Ms Cary Marsh on 1 January 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
10 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 November 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
30 November 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(3 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 May 2015Registered office address changed from 79 Aylward Road Aylward Road London SW20 9AJ to 79 Aylward Road London SW20 9AJ on 12 May 2015 (1 page)
12 May 2015Director's details changed for Ms Cary Marsh on 1 January 2015 (2 pages)
12 May 2015Director's details changed for Ms Cary Marsh on 1 January 2015 (2 pages)
12 May 2015Registered office address changed from 79 Aylward Road Aylward Road London SW20 9AJ to 79 Aylward Road London SW20 9AJ on 12 May 2015 (1 page)
12 May 2015Director's details changed for Ms Cary Marsh on 1 January 2015 (2 pages)
12 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
12 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
29 October 2014Registered office address changed from Collingham House 10-12 Gladstone Road London SW19 1QT United Kingdom to 79 Aylward Road Aylward Road London SW20 9AJ on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Collingham House 10-12 Gladstone Road London SW19 1QT United Kingdom to 79 Aylward Road Aylward Road London SW20 9AJ on 29 October 2014 (1 page)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1,000
(22 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1,000
(22 pages)