Online Poundshop Limited WALSALL


Online Poundshop started in year 2014 as Private Limited Company with registration number 08870575. The Online Poundshop company has been functioning successfully for ten years now and its status is active. The firm's office is based in Walsall at Poundland Csc. Postal code: WS1 3TX.

The firm has 2 directors, namely Benjamin J., Austin C.. Of them, Austin C. has been with the company the longest, being appointed on 25 February 2022 and Benjamin J. has been with the company for the least time - from 30 January 2024. As of 23 May 2024, there were 11 ex directors - David W., Barry W. and others listed below. There were no ex secretaries.

Online Poundshop Limited Address / Contact

Office Address Poundland Csc
Office Address2 Midland Road
Town Walsall
Post code WS1 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08870575
Date of Incorporation Fri, 31st Jan 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 1st October
Company age 10 years old
Account next due date Mon, 1st Jul 2024 (39 days left)
Account last made up date Sat, 23rd Apr 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Benjamin J.

Position: Director

Appointed: 30 January 2024

Austin C.

Position: Director

Appointed: 25 February 2022

David W.

Position: Director

Appointed: 25 February 2022

Resigned: 04 January 2024

Barry W.

Position: Director

Appointed: 25 February 2022

Resigned: 31 October 2023

Mark B.

Position: Director

Appointed: 01 September 2019

Resigned: 25 February 2022

Redsock Management Limited

Position: Corporate Director

Appointed: 01 September 2019

Resigned: 25 February 2022

Bob B.

Position: Director

Appointed: 26 July 2018

Resigned: 29 March 2019

Christopher M.

Position: Director

Appointed: 26 July 2018

Resigned: 25 February 2022

John C.

Position: Director

Appointed: 08 February 2017

Resigned: 30 September 2021

Ashley S.

Position: Director

Appointed: 21 September 2015

Resigned: 25 February 2022

Mark B.

Position: Director

Appointed: 02 February 2015

Resigned: 11 July 2018

Donna B.

Position: Director

Appointed: 02 February 2015

Resigned: 08 June 2018

Christopher E.

Position: Director

Appointed: 31 January 2014

Resigned: 01 October 2014

Steven S.

Position: Director

Appointed: 31 January 2014

Resigned: 25 February 2022

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As we found, there is Poundland Limited from Walsall, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Steven S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ashley S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Poundland Limited

Poundland Csc Midland Road, Walsall, WS1 3TX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Company Registry
Registration number 02495645
Notified on 25 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven S.

Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Ashley S.

Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control: 25-50% shares

Foresight Vct Plc

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, England

Legal authority England
Legal form Public Limited Company
Country registered England And Wales
Place registered Uk
Registration number 03421340
Notified on 8 February 2017
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: significiant influence or control

Donna B.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-31
Net Worth1 421-155 039
Balance Sheet
Cash Bank In Hand25 85623 735
Current Assets49 24668 431
Debtors4 16611 221
Intangible Fixed Assets47 33356 962
Net Assets Liabilities Including Pension Asset Liability1 421-155 039
Stocks Inventory19 22433 475
Tangible Fixed Assets 12 067
Reserves/Capital
Called Up Share Capital50 00050 000
Profit Loss Account Reserve-48 579-205 039
Shareholder Funds1 421-155 039
Other
Creditors Due After One Year 175 000
Creditors Due Within One Year95 158117 499
Fixed Assets47 33369 029
Intangible Fixed Assets Additions51 00022 943
Intangible Fixed Assets Aggregate Amortisation Impairment3 66716 981
Intangible Fixed Assets Amortisation Charged In Period3 66713 314
Intangible Fixed Assets Cost Or Valuation51 00073 943
Net Current Assets Liabilities-45 912-49 068
Number Shares Allotted50 00050 000
Par Value Share11
Share Capital Allotted Called Up Paid50 00050 000
Tangible Fixed Assets Additions 15 084
Tangible Fixed Assets Cost Or Valuation 15 084
Tangible Fixed Assets Depreciation 3 017
Tangible Fixed Assets Depreciation Charged In Period 3 017
Total Assets Less Current Liabilities1 42119 961

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
2024/01/04 - the day director's appointment was terminated
filed on: 31st, January 2024
Free Download (1 page)

Company search