Company NamePoundshield Limited
DirectorSophia Tsiomou
Company StatusActive
Company Number04737685
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSophia Tsiomou
NationalityBritish
StatusCurrent
Appointed08 May 2003(3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressPappou 1 Varkiza - Vari
Tk 16672
Athens
Greece
Director NameMrs Sophia Tsiomou
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressPappou 1 Varkiza - Vari
Tk 16672
Athens
Greece
Director NameNikos Dabizas
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 12 June 2009)
RoleProfessional Footballer
Correspondence AddressPapa Nastasiou Nikea
41500
Larisa
Greece
Director NameNikolias Dabizas
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 August 2016)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence AddressPappou 1 Varkiza - Vari
Tk 16672
Athens
Greece
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address10 Blue Sky Way
Monkton Business Park South
South Tyneside
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£71,174
Cash£9,518
Current Liabilities£860,977

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Charges

24 July 2014Delivered on: 5 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 85A osborne road newcastle upon tyne. 4 holly avenue jesmond newcastle upon tyne. 8 grosvenor road newcastle upon tyne.
Outstanding
15 January 2014Delivered on: 29 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 December 2007Delivered on: 19 December 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 85A osborne apartments osborne road jesmond newcastle upon tyne t/n TY405830,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 September 2003Delivered on: 26 September 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 September 2003Delivered on: 26 September 2003
Satisfied on: 26 November 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 4 holly ave,jesmond,newcastle upon tyne NE2 2PY. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

18 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 March 2022 (7 pages)
28 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 30 March 2021 (7 pages)
25 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
12 February 2021Satisfaction of charge 3 in full (2 pages)
12 February 2021Satisfaction of charge 1 in full (1 page)
29 December 2020Satisfaction of charge 047376850005 in full (1 page)
29 December 2020Satisfaction of charge 047376850004 in full (1 page)
1 June 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
24 December 2019Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 24 December 2019 (1 page)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
22 July 2019Director's details changed for Mrs Sofia Dabizas on 18 July 2019 (2 pages)
22 July 2019Secretary's details changed for Sophia Dabizas on 18 July 2019 (1 page)
18 July 2019Change of details for Mrs Sophia Dabizas-Tsiomou as a person with significant control on 18 July 2019 (2 pages)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Confirmation statement made on 17 April 2017 with updates (9 pages)
12 June 2017Confirmation statement made on 17 April 2017 with updates (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Termination of appointment of Nikolias Dabizas as a director on 5 August 2016 (1 page)
1 September 2016Termination of appointment of Nikolias Dabizas as a director on 5 August 2016 (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Registration of charge 047376850005, created on 24 July 2014 (11 pages)
5 August 2014Registration of charge 047376850005, created on 24 July 2014 (11 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 January 2014Registration of charge 047376850004 (17 pages)
29 January 2014Registration of charge 047376850004 (17 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Appointment of Mr Nikolias Dabizas as a director (2 pages)
2 February 2012Appointment of Mr Nikolias Dabizas as a director (2 pages)
18 January 2012Director's details changed for Mrs Sofia Dabizas on 16 December 2011 (2 pages)
18 January 2012Director's details changed for Mrs Sofia Dabizas on 16 December 2011 (2 pages)
18 January 2012Secretary's details changed for Sophia Dabizas on 16 December 2011 (2 pages)
18 January 2012Secretary's details changed for Sophia Dabizas on 16 December 2011 (2 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Appointment terminated director nikos dabizas (1 page)
6 July 2009Director appointed mrs sofia dabizas (1 page)
6 July 2009Director appointed mrs sofia dabizas (1 page)
6 July 2009Appointment terminated director nikos dabizas (1 page)
1 June 2009Return made up to 17/04/09; full list of members (3 pages)
1 June 2009Return made up to 17/04/09; full list of members (3 pages)
1 June 2009Secretary's change of particulars / sophia dabizas / 14/03/2008 (1 page)
1 June 2009Secretary's change of particulars / sophia dabizas / 14/03/2008 (1 page)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Return made up to 17/04/08; full list of members (3 pages)
22 July 2008Return made up to 17/04/08; full list of members (3 pages)
21 July 2008Director's change of particulars / nikos dabizas / 14/03/2008 (1 page)
21 July 2008Director's change of particulars / nikos dabizas / 14/03/2008 (1 page)
21 July 2008Return made up to 17/04/07; full list of members (3 pages)
21 July 2008Return made up to 17/04/07; full list of members (3 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 17/04/06; full list of members (2 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 17/04/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 August 2005Return made up to 17/04/05; full list of members (2 pages)
8 August 2005Return made up to 17/04/05; full list of members (2 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
17 August 2004Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2004Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
21 May 2003Registered office changed on 21/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
17 April 2003Incorporation (16 pages)
17 April 2003Incorporation (16 pages)