Ponentine Four Limited SALISBURY


Ponentine Four started in year 2005 as Private Limited Company with registration number 05332234. The Ponentine Four company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Salisbury at Alexandra House. Postal code: SP1 2SB.

There is a single director in the firm at the moment - Jonathan J., appointed on 21 July 2023. In addition, a secretary was appointed - Jonathan J., appointed on 21 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ponentine Four Limited Address / Contact

Office Address Alexandra House
Office Address2 St Johns Street
Town Salisbury
Post code SP1 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05332234
Date of Incorporation Thu, 13th Jan 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Jonathan J.

Position: Secretary

Appointed: 21 July 2023

Jonathan J.

Position: Director

Appointed: 21 July 2023

Nicholas E.

Position: Director

Appointed: 31 July 2022

Resigned: 21 July 2023

Nicholas E.

Position: Secretary

Appointed: 31 July 2022

Resigned: 21 July 2023

Scott C.

Position: Secretary

Appointed: 20 June 2018

Resigned: 31 July 2022

Scott C.

Position: Director

Appointed: 20 June 2018

Resigned: 31 July 2022

Oliver N.

Position: Director

Appointed: 25 July 2012

Resigned: 20 August 2013

Adl One Limited

Position: Corporate Director

Appointed: 13 July 2010

Resigned: 20 June 2018

Martyn R.

Position: Director

Appointed: 13 July 2010

Resigned: 20 June 2018

Adl Two Limited

Position: Corporate Director

Appointed: 13 July 2010

Resigned: 20 June 2018

Peter B.

Position: Director

Appointed: 23 May 2008

Resigned: 13 July 2010

Fidsec Limited

Position: Corporate Secretary

Appointed: 13 January 2005

Resigned: 20 June 2018

Adl Two Limited

Position: Corporate Director

Appointed: 13 January 2005

Resigned: 23 May 2008

Adl One Limited

Position: Corporate Director

Appointed: 13 January 2005

Resigned: 23 May 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 8 names. As we discovered, there is Phillip C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Claire C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael D., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillip C.

Notified on 13 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Claire C.

Notified on 13 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael D.

Notified on 13 January 2017
Ceased on 25 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Marilyn D.

Notified on 13 January 2017
Ceased on 25 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Rio Laranja Empreendimentos Turisticos Limitada

Vale Currais Apt 79, Carvoeiro, Lagoa, Algarve, 8401 901, Portugal

Legal authority Portugal
Legal form Limited Company
Country registered Portugal
Place registered Portugal
Registration number Pt501896015
Notified on 13 January 2017
Ceased on 14 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Michelle W.

Notified on 13 February 2019
Ceased on 3 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Norma Y.

Notified on 13 January 2017
Ceased on 13 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Robert Y.

Notified on 13 January 2017
Ceased on 13 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 444 
Net Assets Liabilities44444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44 44
Number Shares Allotted 4444
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st January 2023
filed on: 10th, October 2023
Free Download (2 pages)

Company search

Advertisements