Company NamePonentine Two Limited
DirectorGraham Douglas Harris
Company StatusActive
Company Number05331914
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Douglas Harris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwood Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameMr Graham Douglas Harris
StatusCurrent
Appointed29 June 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressGlenwood Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameMr Peter John Bachmann
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2010)
RoleFinance
Country of ResidenceGuernsey
Correspondence AddressFrances House Sir William Place
St Peter Port
Guernsey
GY1 4HQ
Director NameMr Martyn Eric Russell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFrances House Sir William Place
St Peters Port
Guernsey
GY1 4HQ
Director NameMr Oliver James Norman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFrances House Sir William Place
St Peter Port
Guernsey
GY1 4HQ
Director NameMr Scott Christian Clayton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House Denmans Lane
Fontwell
Arundel
West Sussex
BN18 0SU
Secretary NameMr Scott Christian Clayton
StatusResigned
Appointed20 June 2018(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 June 2021)
RoleCompany Director
Correspondence AddressMayfield Houseq Denmans Lane
Fontwell
Arundel
West Sussex
BN18 0SU
Director NameADL One Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressFrances House
Sir William Place
St Peter Port
Guernsey
GY1 4HQ
Director NameADL Two Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressFrances House
Sir William Place
St Peter Port
Channel Islands
GY1 4HQ
Secretary NameFidsec Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressPO Box 175
Frances House Sir William Place
St Peter Port
Guernsey
GY1 4HQ
Director NameADL One Limited (Corporation)
StatusResigned
Appointed13 July 2010(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2018)
Correspondence AddressFrances House Sir William Place
St Peters Port
Guernsey
GY1 4HQ
Director NameADL Two Limited (Corporation)
StatusResigned
Appointed13 July 2010(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2018)
Correspondence AddressPO Box 175
Frances House Sir William Place
St Peter Port
Guernsey
GY1 4HQ

Location

Registered AddressGlenwood
Woodside
Little Baddow
Essex
CM3 4SR
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

14 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
1 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 July 2021Termination of appointment of Scott Christian Clayton as a director on 29 June 2021 (1 page)
26 July 2021Termination of appointment of Scott Christian Clayton as a secretary on 29 June 2021 (1 page)
2 July 2021Appointment of Mr Graham Douglas Harris as a secretary on 29 June 2021 (2 pages)
1 July 2021Change of details for Mrs Sallyann Mary Harris as a person with significant control on 29 June 2021 (2 pages)
30 June 2021Change of details for Mr Graham Douglas Harris as a person with significant control on 29 June 2021 (2 pages)
30 June 2021Change of details for Mrs Anna Edwards as a person with significant control on 29 June 2021 (2 pages)
30 June 2021Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Glenwood Woodside Little Baddow Essex CM3 4SR on 30 June 2021 (1 page)
30 June 2021Change of details for Mrs Sallyann Mary Harris as a person with significant control on 29 June 2021 (2 pages)
30 June 2021Change of details for Mrs Tanja Walsh as a person with significant control on 29 June 2021 (2 pages)
30 June 2021Change of details for Mr Clive John Ingram as a person with significant control on 29 June 2021 (2 pages)
30 June 2021Change of details for Mrs Lindsay Caroline Ingram as a person with significant control on 29 June 2021 (2 pages)
30 June 2021Change of details for Mr Paul Edwards as a person with significant control on 29 June 2021 (2 pages)
30 June 2021Change of details for Mrs Lindsay Gilligan as a person with significant control on 29 June 2021 (2 pages)
30 June 2021Change of details for Mr Martin Anthony Walsh as a person with significant control on 29 June 2021 (2 pages)
30 June 2021Appointment of Mr Graham Douglas Harris as a director on 29 June 2021 (2 pages)
13 January 2021Notification of Lindsay Gilligan as a person with significant control on 13 January 2021 (2 pages)
13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
25 April 2019Accounts for a dormant company made up to 31 January 2019 (1 page)
23 January 2019Notification of Graham Douglas Harris as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Notification of Sallyann Mary Harris as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
26 June 2018Termination of appointment of Martyn Eric Russell as a director on 20 June 2018 (1 page)
26 June 2018Appointment of Mr Scott Christian Clayton as a director on 20 June 2018 (2 pages)
26 June 2018Termination of appointment of Fidsec Limited as a secretary on 20 June 2018 (1 page)
26 June 2018Termination of appointment of Adl Two Limited as a director on 20 June 2018 (1 page)
26 June 2018Termination of appointment of Adl One Limited as a director on 20 June 2018 (1 page)
26 June 2018Appointment of Mr Scott Christian Clayton as a secretary on 20 June 2018 (2 pages)
11 May 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
16 January 2017Confirmation statement made on 13 January 2017 with updates (11 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (11 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(6 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(6 pages)
22 February 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
22 February 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(6 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(6 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(6 pages)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(6 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
20 August 2013Termination of appointment of Oliver Norman as a director (1 page)
20 August 2013Termination of appointment of Oliver Norman as a director (1 page)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
21 September 2012Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 21 September 2012 (2 pages)
30 July 2012Appointment of Mr Oliver James Norman as a director (2 pages)
30 July 2012Appointment of Mr Oliver James Norman as a director (2 pages)
20 April 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
20 April 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
11 April 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
11 April 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
28 January 2011Director's details changed for Adl One Limited on 13 July 2010 (2 pages)
28 January 2011Director's details changed for Adl One Limited on 13 July 2010 (2 pages)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
23 August 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
2 August 2010Appointment of Martyn Eric Russell as a director (3 pages)
2 August 2010Appointment of Adl One Limited as a director (3 pages)
2 August 2010Appointment of Adl One Limited as a director (3 pages)
2 August 2010Appointment of Martyn Eric Russell as a director (3 pages)
2 August 2010Appointment of Adl One Limited as a director (3 pages)
2 August 2010Appointment of Adl One Limited as a director (3 pages)
30 July 2010Termination of appointment of Peter Bachmann as a director (1 page)
30 July 2010Termination of appointment of Peter Bachmann as a director (1 page)
22 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Fidsec Limited on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Fidsec Limited on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 January 2009Return made up to 13/01/09; full list of members (4 pages)
23 January 2009Return made up to 13/01/09; full list of members (4 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 August 2008Director appointed peter john bachmann (4 pages)
1 August 2008Director appointed peter john bachmann (4 pages)
5 June 2008Appointment terminated director adl two LIMITED (1 page)
5 June 2008Appointment terminated director adl two LIMITED (1 page)
5 June 2008Appointment terminated director adl one LIMITED (1 page)
5 June 2008Appointment terminated director adl one LIMITED (1 page)
23 January 2008Return made up to 13/01/08; full list of members (3 pages)
23 January 2008Return made up to 13/01/08; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
19 January 2007Return made up to 13/01/07; full list of members (3 pages)
19 January 2007Return made up to 13/01/07; full list of members (3 pages)
5 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 January 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2005Incorporation (17 pages)
13 January 2005Incorporation (17 pages)