Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POUNDLAND UK AND EUROPE LIMITED
Company Information for

POUNDLAND UK AND EUROPE LIMITED

Poundland Csc, Midland Road, Walsall, WS1 3TX,
Company Registration Number
09127615
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Poundland Uk And Europe Ltd
POUNDLAND UK AND EUROPE LIMITED was founded on 2014-07-11 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Poundland Uk And Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POUNDLAND UK AND EUROPE LIMITED
 
Legal Registered Office
Poundland Csc
Midland Road
Walsall
WS1 3TX
Other companies in W1U
 
Previous Names
PEPKOR LIMITED03/05/2017
SAPPHIRE 117 LIMITED19/11/2014
Filing Information
Company Number 09127615
Company ID Number 09127615
Date formed 2014-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-26
Account next due 2023-06-28
Latest return 2023-07-06
Return next due 2024-07-20
Type of accounts DORMANT
Last Datalog update: 2024-03-12 10:25:45
Primary Source:Companies House
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 POUNDLAND UK AND EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MAT ANKERS
Company Secretary 2016-07-01
SEAN NICHOLAS NENNENS CARDINAAL
Director 2017-12-04
MARK CHRISTOPHER ELLIOTT
Director 2014-07-11
ROY GEORGE ELLIS
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES BOND
Director 2014-07-11 2017-12-04
PIETER JOHAN ERASMUS
Director 2015-04-21 2017-12-04
MARK CHRISTOPHER ELLIOTT
Company Secretary 2015-06-26 2016-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN NICHOLAS NENNENS CARDINAAL POUNDLAND GROUP LIMITED Director 2017-11-22 CURRENT 2014-01-24 Active - Proposal to Strike off
SEAN NICHOLAS NENNENS CARDINAAL POUNDLAND LIMITED Director 2017-10-03 CURRENT 1990-04-25 Active
SEAN NICHOLAS NENNENS CARDINAAL PEPCO GROUP SERVICES LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
SEAN NICHOLAS NENNENS CARDINAAL PEPKOR UK RETAIL LIMITED Director 2017-06-23 CURRENT 2014-10-30 Active
SEAN NICHOLAS NENNENS CARDINAAL PEPCO GROUP LIMITED Director 2017-04-28 CURRENT 2014-07-11 Active
MARK CHRISTOPHER ELLIOTT PEPCO GROUP SERVICES LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
MARK CHRISTOPHER ELLIOTT PEPKOR UK RETAIL LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
MARK CHRISTOPHER ELLIOTT PEPCO GROUP LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
MARK CHRISTOPHER ELLIOTT EEZI GLOBAL LIMITED Director 2014-04-28 CURRENT 2014-04-16 Active
ROY GEORGE ELLIS M&O BUSINESS SYSTEMS LIMITED Director 2017-07-27 CURRENT 1977-06-16 Active - Proposal to Strike off
ROY GEORGE ELLIS BARGAIN WORLD (RETAIL) LIMITED Director 2016-11-21 CURRENT 2010-05-28 Dissolved 2017-10-17
ROY GEORGE ELLIS POUNDLAND VALUE RETAILING LIMITED Director 2016-11-21 CURRENT 2010-01-04 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND RETAIL LIMITED Director 2016-11-21 CURRENT 2010-01-04 Active - Proposal to Strike off
ROY GEORGE ELLIS 99P STORES LIMITED Director 2016-11-21 CURRENT 2000-08-24 Active - Proposal to Strike off
ROY GEORGE ELLIS FAMILY BARGAINS (RETAIL) LIMITED Director 2016-11-21 CURRENT 2010-05-10 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND LIMITED Director 2016-11-21 CURRENT 1990-04-25 Active
ROY GEORGE ELLIS POUNDLAND TRUSTEE LIMITED Director 2016-11-21 CURRENT 2004-01-19 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND GROUP HOLDINGS LIMITED Director 2016-11-21 CURRENT 2009-10-05 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND GROUP LIMITED Director 2016-11-21 CURRENT 2014-01-24 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND STORES LIMITED Director 2016-11-21 CURRENT 1989-04-27 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND INTERNATIONAL LIMITED Director 2016-11-21 CURRENT 1997-12-22 Active
ROY GEORGE ELLIS BARGAIN LIMITED Director 2016-11-21 CURRENT 1999-10-08 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND HOLDINGS LIMITED Director 2016-11-21 CURRENT 2002-03-04 Active - Proposal to Strike off
ROY GEORGE ELLIS SHEPTONVIEW LIMITED Director 2016-11-21 CURRENT 1983-05-09 Active - Proposal to Strike off
ROY GEORGE ELLIS HOMES & MORE LIMITED Director 2016-11-21 CURRENT 1998-01-29 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND WILLENHALL LIMITED Director 2016-11-21 CURRENT 2002-03-04 Active - Proposal to Strike off
ROY GEORGE ELLIS PEPKOR EUROPE LIMITED Director 2015-10-01 CURRENT 2014-04-28 Active
ROY GEORGE ELLIS PNANT REALISATIONS LIMITED Director 2011-07-01 CURRENT 1997-02-17 Dissolved 2014-08-08
ROY GEORGE ELLIS HENSON NO.4 LIMITED Director 2011-07-01 CURRENT 2005-10-12 Dissolved 2014-08-08
ROY GEORGE ELLIS BMHL REALISATIONS LIMITED Director 2011-07-01 CURRENT 1995-08-11 Dissolved 2014-02-15
ROY GEORGE ELLIS BMGL REALISATIONS LIMITED Director 2011-07-01 CURRENT 2001-03-05 Dissolved 2014-02-19
ROY GEORGE ELLIS P & B FINANCIAL SERVICES LIMITED Director 2011-07-01 CURRENT 2004-10-14 Dissolved 2014-01-15
ROY GEORGE ELLIS HENSON NO. 1 LIMITED Director 2011-07-01 CURRENT 2005-09-07 Dissolved 2014-10-15
ROY GEORGE ELLIS INHOCO 336 LIMITED Director 2011-07-01 CURRENT 1994-05-20 Dissolved 2013-11-19
ROY GEORGE ELLIS HILTON FASHIONS LIMITED Director 2011-07-01 CURRENT 1990-11-23 Dissolved 2013-11-19
ROY GEORGE ELLIS WILTEX BY WILSON LIMITED Director 2011-07-01 CURRENT 1959-06-30 Dissolved 2013-11-19
ROY GEORGE ELLIS LMB REALISATIONS LIMITED Director 2011-07-01 CURRENT 1932-12-07 Dissolved 2015-01-23
ROY GEORGE ELLIS MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED Director 2011-07-01 CURRENT 1972-01-27 Dissolved 2014-02-15
ROY GEORGE ELLIS DORSMAN ESTATES CO LIMITED Director 2011-07-01 CURRENT 1941-07-25 Dissolved 2016-03-03
ROY GEORGE ELLIS PGL REALISATIONS PLC Director 2011-07-01 CURRENT 1997-01-10 Dissolved 2016-03-04
ROY GEORGE ELLIS PSTORES REALISATIONS LIMITED Director 2011-07-01 CURRENT 1934-08-01 Liquidation

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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-31DIRECTOR APPOINTED BENJAMIN JENNER
2024-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT WILLIAMS
2023-12-15Application to strike the company off the register
2023-07-19CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-07-06PSC05Change of details for Peu (Tre) Limited as a person with significant control on 2022-04-28
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/09/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/09/21
2022-05-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARRY EDWARD WHARTON
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARRY EDWARD WHARTON
2022-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/20
2022-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/20
2022-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/20
2022-01-01Compulsory strike-off action has been discontinued
2022-01-01DISS40Compulsory strike-off action has been discontinued
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLAS NENNENS CARDINAAL
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM Poundland Limited Wellmans Road Willenhall WV13 2QT England
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER ELLIOTT
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY GEORGE ELLIS
2019-06-27AP01DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS
2019-06-26AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-06AD02Register inspection address changed from 31 Chertsey Street Guildford Surrey GU1 4HD England to Harrison Clark Rickerby 5 Deansway Worcester WR1 2JG
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM Unit 4.1 the Leather Market Weston Street London SE1 3ER England
2018-06-28AP01DIRECTOR APPOINTED MR ROY GEORGE ELLIS
2018-06-26AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 836.89926
2018-03-19SH0112/02/18 STATEMENT OF CAPITAL GBP 836.89926
2018-03-16RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-20RES01ALTER ARTICLES 02/01/2018
2018-02-20RES01ALTER ARTICLES 02/01/2018
2017-12-12AP01DIRECTOR APPOINTED MR SEAN NICHOLAS NENNENS CARDINAAL
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PIETER ERASMUS
2017-09-20RES13SHARES SUBDIVIDED 28/04/2017
2017-09-20RES01ADOPT ARTICLES 28/04/2017
2017-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Shares subdivided 28/04/2017
  • Resolution of adoption of Articles of Association
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 836.9
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 836.89924
2017-07-11SH02Sub-division of shares on 2017-04-28
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-27SH0128/04/17 STATEMENT OF CAPITAL GBP 83689925
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM Unit 5.2.1 the Leather Market Weston Street London SE1 3ER England
2017-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-25RES01ADOPT ARTICLES 28/04/2017
2017-05-25RES12VARYING SHARE RIGHTS AND NAMES
2017-05-03RES15CHANGE OF NAME 29/04/2017
2017-05-03CERTNMCOMPANY NAME CHANGED PEPKOR LIMITED CERTIFICATE ISSUED ON 03/05/17
2017-05-03CERTNMCOMPANY NAME CHANGED PEPKOR LIMITED CERTIFICATE ISSUED ON 03/05/17
2016-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 836.89924
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-04AP03SECRETARY APPOINTED MAT ANKERS
2016-07-04TM02APPOINTMENT TERMINATED, SECRETARY MARK ELLIOTT
2016-05-26AA01CURREXT FROM 30/06/2016 TO 30/09/2016
2016-04-08AAFULL ACCOUNTS MADE UP TO 27/06/15
2015-11-24SH0129/04/15 STATEMENT OF CAPITAL GBP 0.01
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ELLIOTT / 23/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BOND / 23/11/2015
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 128 WIGMORE STREET LONDON W1U 3SA
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 836.89924
2015-07-29AR0111/07/15 FULL LIST
2015-07-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-07-29AD02SAIL ADDRESS CREATED
2015-06-30AP03SECRETARY APPOINTED MARK CHRISTOPHER ELLIOTT
2015-06-24SH0129/04/15 STATEMENT OF CAPITAL GBP 836.899
2015-06-11SH02SUB-DIVISION 21/04/15
2015-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-11RES13SUB DIVISION OF SHARES 21/04/2015
2015-06-11RES01ADOPT ARTICLES 21/04/2015
2015-06-04RES13SUB DIV ONE ORDINARY SHRE OF £0.01 INTO 1000 ORDINARY SHARES OF £0.00001 EACH 21/04/2015
2015-06-04RES01ADOPT ARTICLES 21/04/2015
2015-05-22AP01DIRECTOR APPOINTED PIETER JOHAN ERASMUS
2015-01-23AA01CURRSHO FROM 31/07/2015 TO 30/06/2015
2014-11-19RES15CHANGE OF NAME 12/11/2014
2014-11-19CERTNMCOMPANY NAME CHANGED SAPPHIRE 117 LIMITED CERTIFICATE ISSUED ON 19/11/14
2014-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM MARBLE ARCH TOWER, 2ND FLOOR, SUITE 213 55 BRYANSTON STREET LONDON W1H 7AA UNITED KINGDOM
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP .01
2014-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POUNDLAND UK AND EUROPE LIMITED 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 POUNDLAND UK AND EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POUNDLAND UK AND EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of POUNDLAND UK AND EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POUNDLAND UK AND EUROPE LIMITED
Trademarks
We have not found any records of POUNDLAND UK AND EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POUNDLAND UK AND EUROPE LIMITED. 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 (82990 - Other business support service activities n.e.c.) as POUNDLAND UK AND EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POUNDLAND UK AND EUROPE LIMITED 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 POUNDLAND UK AND EUROPE LIMITED 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 POUNDLAND UK AND EUROPE LIMITED 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.