You are here: bizstats.co.uk > a-z index > P list > PU list

Puzzel Ltd SLOUGH


Puzzel started in year 2000 as Private Limited Company with registration number 04124967. The Puzzel company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Slough at 58 Herschel House. Postal code: SL1 1PG. Since Friday 7th April 2017 Puzzel Ltd is no longer carrying the name Intelecom Uk.

The company has 2 directors, namely Stephen G., Frederic L.. Of them, Frederic L. has been with the company the longest, being appointed on 27 January 2021 and Stephen G. has been with the company for the least time - from 18 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Puzzel Ltd Address / Contact

Office Address 58 Herschel House
Office Address2 58 Herschel Street
Town Slough
Post code SL1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04124967
Date of Incorporation Wed, 13th Dec 2000
Industry Other telecommunications activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Stephen G.

Position: Director

Appointed: 18 October 2022

Frederic L.

Position: Director

Appointed: 27 January 2021

Jacob O.

Position: Director

Appointed: 10 May 2020

Resigned: 18 October 2022

Ranajay R.

Position: Director

Appointed: 01 February 2018

Resigned: 22 October 2019

Eirik U.

Position: Director

Appointed: 27 January 2017

Resigned: 01 February 2018

Colin H.

Position: Director

Appointed: 27 January 2017

Resigned: 01 July 2019

Boerge A.

Position: Director

Appointed: 10 December 2015

Resigned: 27 January 2021

Niels H.

Position: Director

Appointed: 10 December 2015

Resigned: 27 January 2017

Klaas V.

Position: Director

Appointed: 28 November 2012

Resigned: 30 November 2015

Torkel E.

Position: Director

Appointed: 07 September 2011

Resigned: 27 January 2017

Andre J.

Position: Director

Appointed: 14 December 2009

Resigned: 07 September 2011

Knut N.

Position: Secretary

Appointed: 01 August 2007

Resigned: 31 May 2015

Knut N.

Position: Director

Appointed: 31 January 2007

Resigned: 31 May 2015

Adrian S.

Position: Director

Appointed: 31 January 2007

Resigned: 30 April 2013

Martin V.

Position: Director

Appointed: 31 January 2007

Resigned: 31 December 2008

Eivind H.

Position: Director

Appointed: 31 January 2007

Resigned: 14 December 2009

Trond H.

Position: Secretary

Appointed: 01 November 2005

Resigned: 31 July 2007

Steen M.

Position: Director

Appointed: 15 May 2003

Resigned: 31 December 2006

Guttorm J.

Position: Director

Appointed: 15 May 2003

Resigned: 31 January 2007

Ole N.

Position: Director

Appointed: 08 August 2001

Resigned: 31 December 2006

Jan E.

Position: Director

Appointed: 08 August 2001

Resigned: 15 May 2003

Ivar S.

Position: Director

Appointed: 14 December 2000

Resigned: 30 September 2002

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2000

Resigned: 01 November 2005

Marit D.

Position: Director

Appointed: 14 December 2000

Resigned: 15 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2000

Resigned: 14 December 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 December 2000

Resigned: 14 December 2000

Company previous names

Intelecom Uk April 7, 2017
Consorte Uk September 19, 2007
Paintcast January 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand475 052282 833326 381452 219534 984316 035
Current Assets1 393 3191 616 1631 547 6962 573 2272 696 4753 288 020
Debtors918 2671 333 3301 221 3152 121 0082 161 4912 971 985
Other Debtors63 169361 804298 321343 564531 235403 752
Property Plant Equipment8 54915 77927 11949 24456 96158 958
Net Assets Liabilities 639 633350 688573 260213 994-307 467
Other
Accumulated Depreciation Impairment Property Plant Equipment124 717135 4817 65664 38691 923125 127
Amounts Owed To Group Undertakings262 740334 352 757 398924 878515 577
Creditors971 569992 3092 293 1322 056 4812 142 6332 237 224
Future Minimum Lease Payments Under Non-cancellable Operating Leases287 670291 692352 552118 712244 928181 104
Increase From Depreciation Charge For Year Property Plant Equipment 10 7647 06856 73027 80033 732
Net Current Assets Liabilities421 750623 854776 24860 10676 229203 221
Number Shares Issued Fully Paid 3 080 6943 080 6943 080 6943 080 6943 080 694
Other Creditors324 613318 4742 293 1322 056 4812 142 6332 237 224
Other Taxation Social Security Payable163 443234 076197 508481 039512 823595 909
Par Value Share 11111
Property Plant Equipment Gross Cost133 266151 26034 775113 630148 884184 085
Total Additions Including From Business Combinations Property Plant Equipment 17 99424 17978 85536 43736 594
Total Assets Less Current Liabilities430 299639 6332 643 8202 629 7412 356 6271 929 757
Trade Creditors Trade Payables220 773105 407287 205211 464237 223281 473
Trade Debtors Trade Receivables728 608971 526634 6391 102 7711 630 2561 727 094
Accumulated Amortisation Impairment Intangible Assets   30 967281 857837 716
Amounts Owed By Group Undertakings  288 355674 673 841 139
Average Number Employees During Period  21355465
Disposals Decrease In Depreciation Impairment Property Plant Equipment  134 893 263528
Disposals Property Plant Equipment  140 664 1 1831 393
Fixed Assets 15 7791 867 5722 569 6352 280 3981 726 536
Increase From Amortisation Charge For Year Intangible Assets   30 967250 890555 859
Intangible Assets   1 827 0332 223 4371 667 578
Intangible Assets Gross Cost   1 858 0002 505 294 
Investments Fixed Assets  1 840 453693 358  
Other Investments Other Than Loans  1 840 453693 358-693 358 
Total Additions Including From Business Combinations Intangible Assets   1 858 000647 294 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 25th, May 2023
Free Download (10 pages)

Company search