Company NamePojo25 Limited
DirectorsMaheshkumar Jethabhai Somabhai Patel and Samiksha Patel
Company StatusActive
Company Number05843916
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Maheshkumar Jethabhai Somabhai Patel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 10 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Samiksha Patel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMrs Samiksha Patel
NationalityBritish
StatusCurrent
Appointed25 June 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Andrew Howell Callen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ
Director NameMrs Suzanne Mary Callen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ
Secretary NameMrs Suzanne Mary Callen
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£123,655
Cash£502
Current Liabilities£128,457

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

13 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 July 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(6 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(6 pages)
17 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 200
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 200
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 200
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 200
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 200
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 200
(3 pages)
4 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(6 pages)
4 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 November 2011Director's details changed for Mrs Samiksha Patel on 1 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mrs Samiksha Patel on 1 November 2011 (2 pages)
23 November 2011Director's details changed for Mrs Samiksha Patel on 1 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Maheshkumar Jethabhai Somabhai Patel on 1 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Maheshkumar Jethabhai Somabhai Patel on 1 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mrs Samiksha Patel on 1 November 2011 (2 pages)
23 November 2011Director's details changed for Mrs Samiksha Patel on 1 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mrs Samiksha Patel on 1 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Maheshkumar Jethabhai Somabhai Patel on 1 November 2011 (2 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Ad 28/09/09-28/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
24 February 2010Ad 28/09/09-28/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
23 February 2010Ad 28/09/09-28/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
23 February 2010Ad 28/09/09-28/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 June 2008Return made up to 12/06/08; full list of members (4 pages)
16 June 2008Return made up to 12/06/08; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from 6 magnolia avenue wigmore gillingham kent ME8 0TR (1 page)
14 April 2008Registered office changed on 14/04/2008 from 6 magnolia avenue wigmore gillingham kent ME8 0TR (1 page)
25 July 2007Return made up to 12/06/07; full list of members (5 pages)
25 July 2007Return made up to 12/06/07; full list of members (5 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page)
6 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Registered office changed on 06/07/06 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page)
12 June 2006Incorporation (34 pages)
12 June 2006Incorporation (34 pages)