Company NamePosto9 Ltd
DirectorElin Ritter
Company StatusActive
Company Number05251336
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Previous NamePosto Nove Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMs Elin Ritter
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
CM16 4HG
Secretary NameKarl Ritter
NationalityBritish
StatusCurrent
Appointed11 August 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressVia Antonio Bertoloni 30
Rome
00197
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameGolder Baqa Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address3rd Floor
86 Whitechapel High Street
London
E1 7QX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitepostonove.co.uk
Telephone07 770564742
Telephone regionMobile

Location

Registered Address15a Station Road
Epping
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elin Ritter
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,613
Current Liabilities£6,548

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

21 October 2023Compulsory strike-off action has been discontinued (1 page)
18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
14 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
15 October 2020Confirmation statement made on 6 October 2020 with updates (3 pages)
25 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
25 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
12 October 2018Change of details for Ms Elin Ritter as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Secretary's details changed for Karl Ritter on 12 October 2018 (1 page)
12 October 2018Director's details changed for Ms Elin Ritter on 12 October 2018 (2 pages)
12 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
23 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Secretary's details changed for Karl Ritter on 20 October 2017 (1 page)
20 October 2017Secretary's details changed for Karl Ritter on 20 October 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
27 September 2016Registered office address changed from Flat 69 Barrington Ct, 124 Wilton Road London SW1V 1AJ to 15a Station Road Epping CM16 4HG on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Flat 69 Barrington Ct, 124 Wilton Road London SW1V 1AJ to 15a Station Road Epping CM16 4HG on 27 September 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
18 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
18 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
31 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
31 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
11 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
11 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Elin Ritter on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Elin Ritter on 21 December 2010 (2 pages)
21 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
20 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
20 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
24 January 2010Registered office address changed from 40 Denbigh Street London SW1V 2ER on 24 January 2010 (1 page)
24 January 2010Registered office address changed from 40 Denbigh Street London SW1V 2ER on 24 January 2010 (1 page)
3 January 2010Company name changed posto nove LIMITED\certificate issued on 03/01/10
  • RES15 ‐ Change company name resolution on 2009-12-13
(2 pages)
3 January 2010Company name changed posto nove LIMITED\certificate issued on 03/01/10
  • RES15 ‐ Change company name resolution on 2009-12-13
(2 pages)
3 January 2010Change of name notice (2 pages)
3 January 2010Change of name notice (2 pages)
21 December 2009Director's details changed for Elin Ritter on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Elin Ritter on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(1 page)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(1 page)
27 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
27 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
5 February 2009Return made up to 06/10/08; full list of members (3 pages)
5 February 2009Return made up to 06/10/08; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
12 December 2007Return made up to 06/10/07; no change of members (6 pages)
12 December 2007Return made up to 06/10/07; no change of members (6 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
20 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
20 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 December 2006Return made up to 06/10/06; full list of members (6 pages)
6 December 2006Return made up to 06/10/06; full list of members (6 pages)
12 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
12 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
23 November 2005Return made up to 06/10/05; full list of members (6 pages)
23 November 2005Return made up to 06/10/05; full list of members (6 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Incorporation (16 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Incorporation (16 pages)
6 October 2004Director resigned (1 page)