Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSCODE LTD
Company Information for

POSCODE LTD

50 SEYMOUR STREET, LONDON, W1H 7JG,
Company Registration Number
06013475
Private Limited Company
Active

Company Overview

About Poscode Ltd
POSCODE LTD was founded on 2006-11-29 and has its registered office in London. The organisation's status is listed as "Active". Poscode Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POSCODE LTD
 
Legal Registered Office
50 SEYMOUR STREET
LONDON
W1H 7JG
Other companies in W1B
 
Filing Information
Company Number 06013475
Company ID Number 06013475
Date formed 2006-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922748315  
Last Datalog update: 2023-11-06 11:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSCODE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POSCODE LTD

Current Directors
Officer Role Date Appointed
DGC NOMINEE SECRETARY LTD
Company Secretary 2013-01-01
TONY JEAN MARIE DUBURCQ
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN SMILES
Director 2008-12-10 2014-05-01
GROUPE WINCH LIMITED
Company Secretary 2008-12-01 2009-11-01
WINCH SECRETARY LTD
Company Secretary 2007-11-29 2008-12-01
SEAN SNIELES
Director 2008-12-01 2008-12-01
ENTERPRISE DIRECTOR LTD
Director 2006-11-29 2008-11-29
DGC NOMINEE DIRECTORS LIMITED
Director 2007-11-29 2008-03-28
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-11-29 2007-11-28
DUPORT DIRECTOR LIMITED
Nominated Director 2006-11-29 2006-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY JEAN MARIE DUBURCQ EURO INVEST PARTNERS LTD Director 2014-05-01 CURRENT 2010-10-11 Active - Proposal to Strike off
TONY JEAN MARIE DUBURCQ WELLCOM SERVICES LTD Director 2013-11-12 CURRENT 2011-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CESSATION OF MATTHIEU DUBURCQ AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14CESSATION OF VICTOR DUBURCQ AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14Notification of Rhone Trading Sarl as a person with significant control on 2023-06-15
2023-09-14CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-06-19CESSATION OF TONY JEAN MARIE DUBURCQ AS A PERSON OF SIGNIFICANT CONTROL
2023-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHIEU DUBURCQ
2023-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR DUBURCQ
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-10-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20AP01DIRECTOR APPOINTED MR CHARLES ALAIN ARTHUR BRUNEAU
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08TM02Termination of appointment of Dgc Nominee Secretary Ltd on 2020-09-01
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
2020-08-03RES13Resolutions passed:
  • Share transfer 16/06/2020
  • Resolution of varying share rights or name
2020-08-03SH08Change of share class name or designation
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2020-01-15CH04SECRETARY'S DETAILS CHNAGED FOR DGC NOMINEE SECRETARY LTD on 2020-01-15
2019-12-23RP04CS01Second filing of Confirmation Statement dated 29/11/2017
2019-12-13PSC04Change of details for Mr Tony Jean Marie Duburcq as a person with significant control on 2019-12-04
2019-12-12SH08Change of share class name or designation
2019-12-12SH10Particulars of variation of rights attached to shares
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01
2017-01-18SH10Particulars of variation of rights attached to shares
2017-01-18SH08Change of share class name or designation
2017-01-18CC04Statement of company's objects
2017-01-18RES12Resolution of varying share rights or name
2017-01-18RES01ADOPT ARTICLES 20/12/2016
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0129/11/14 ANNUAL RETURN FULL LIST
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060134750001
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24AP01DIRECTOR APPOINTED MR TONY JEAN MARIE DUBURCQ
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SMILES
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0129/11/13 ANNUAL RETURN FULL LIST
2014-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARY LTD / 01/09/2013
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM THE LONDON OFFICE 202 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD
2013-04-18AP04CORPORATE SECRETARY APPOINTED DGC NOMINEE SECRETARY LTD
2012-12-18AR0129/11/12 FULL LIST
2012-08-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0129/11/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SMILES / 23/11/2011
2011-06-15AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-06-08AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY GROUPE WINCH LIMITED
2010-12-08AR0129/11/10 FULL LIST
2010-06-18AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-18AR0129/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN SMILES / 01/11/2009
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROUPE WINCH LIMITED / 01/11/2009
2009-08-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR SEAN SNIELES
2009-02-08288aDIRECTOR APPOINTED SEAN SMILES
2009-01-07363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED MR SEAN SNIELES
2009-01-05288aSECRETARY APPOINTED GROUPE WINCH LIMITED
2009-01-03288bAPPOINTMENT TERMINATED DIRECTOR ENTERPRISE DIRECTOR LTD
2009-01-03288bAPPOINTMENT TERMINATED SECRETARY WINCH SECRETARY LTD
2008-06-09AA30/11/07 TOTAL EXEMPTION FULL
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR DGC NOMINEE DIRECTORS LIMITED
2008-03-05363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM EXPIRED CONTRACT SOUTHFIELD HOUSE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM BRISTOL BS9 3BH
2008-03-01288aDIRECTOR APPOINTED DGC NOMINEE DIRECTORS LIMITED
2008-02-01288aNEW SECRETARY APPOINTED
2007-12-19288bSECRETARY RESIGNED
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-2988(2)RAD 29/11/06--------- £ SI 98@1=98 £ IC 2/100
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment

Licences & Regulatory approval
We could not find any licences issued to POSCODE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSCODE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of POSCODE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 736,501

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSCODE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 53,473
Current Assets 2012-01-01 £ 1,089,054
Debtors 2012-01-01 £ 952,273
Fixed Assets 2012-01-01 £ 34,375
Shareholder Funds 2012-01-01 £ 386,928
Stocks Inventory 2012-01-01 £ 83,308
Tangible Fixed Assets 2012-01-01 £ 34,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POSCODE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POSCODE LTD
Trademarks
We have not found any records of POSCODE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSCODE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as POSCODE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where POSCODE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSCODE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSCODE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.