Punch B2b Limited LONDON


Punch B2b started in year 2011 as Private Limited Company with registration number 07631764. The Punch B2b company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 80-83 Long Lane. Postal code: EC1A 9ET. Since 2021/11/29 Punch B2b Limited is no longer carrying the name Base Connections Telemarketing.

The firm has 3 directors, namely Christopher M., James S. and Ari S.. Of them, Ari S. has been with the company the longest, being appointed on 12 May 2011 and Christopher M. and James S. have been with the company for the least time - from 31 March 2017. As of 9 June 2024, there were 2 ex directors - Catherine P., Annetta S. and others listed below. There were no ex secretaries.

Punch B2b Limited Address / Contact

Office Address 80-83 Long Lane
Town London
Post code EC1A 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 07631764
Date of Incorporation Thu, 12th May 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Christopher M.

Position: Director

Appointed: 31 March 2017

James S.

Position: Director

Appointed: 31 March 2017

Ari S.

Position: Director

Appointed: 12 May 2011

Catherine P.

Position: Director

Appointed: 12 May 2011

Resigned: 30 June 2020

Annetta S.

Position: Director

Appointed: 12 May 2011

Resigned: 30 June 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As we found, there is Christopher M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ari S. This PSC has significiant influence or control over the company,. Then there is Punch Holdings Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 31 March 2017
Nature of control: significiant influence or control

Ari S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Punch Holdings Limited

80-83 Long Lane, London, EC1A 9ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar For England And Wales
Registration number 12631718
Notified on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 31 March 2017
Nature of control: significiant influence or control

Catherine P.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Annetta S.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Company previous names

Base Connections Telemarketing November 29, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-12-31
Balance Sheet
Cash Bank On Hand48 87972 899187 462398 7431 089 597651 662
Current Assets222 447262 460445 9691 139 1141 801 2711 251 803
Debtors173 568189 561258 507740 371711 674600 141
Net Assets Liabilities87 724138 883250 930476 888694 183381 975
Other Debtors  14 0931 500  
Property Plant Equipment6 5145 1297 95215 35846 01738 527
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -10 101-65 269-163 994
Accumulated Depreciation Impairment Property Plant Equipment30 05933 48238 76545 75220 19637 443
Additions Other Than Through Business Combinations Property Plant Equipment   14 39343 7159 757
Amounts Owed By Related Parties   403 522  
Average Number Employees During Period 3029304148
Creditors141 487128 706202 991350 000689 699439 568
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -38 611 
Disposals Property Plant Equipment    -38 612 
Fixed Assets6 7645 1297 952   
Increase From Depreciation Charge For Year Property Plant Equipment 3 4235 2836 98713 05517 247
Investments Fixed Assets250     
Net Current Assets Liabilities80 960133 754242 978821 6311 407 308950 395
Prepayments  16 43015 026  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   15 02721 14422 731
Property Plant Equipment Gross Cost36 57338 61146 71761 11066 21375 970
Provisions For Liabilities Balance Sheet Subtotal    4 1743 385
Total Additions Including From Business Combinations Property Plant Equipment 2 0388 106   
Total Assets Less Current Liabilities87 724138 883250 930826 8881 453 325988 922
Trade Debtors Trade Receivables  227 984335 349  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/02/24
filed on: 15th, March 2024
Free Download (3 pages)

Company search