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

Poq Studio Ltd. LONDON


Founded in 2011, Poq Studio, classified under reg no. 07791197 is an active company. Currently registered at 9th Floor EC2V 6DN, London the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Michael T., James J. and Jonathan L.. Of them, Jonathan L. has been with the company the longest, being appointed on 5 April 2018 and Michael T. has been with the company for the least time - from 28 March 2023. As of 26 April 2024, there were 7 ex directors - Euan M., Johnathan M. and others listed below. There were no ex secretaries.

Poq Studio Ltd. Address / Contact

Office Address 9th Floor
Office Address2 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07791197
Date of Incorporation Thu, 29th Sep 2011
Industry Other information technology service activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Michael T.

Position: Director

Appointed: 28 March 2023

James J.

Position: Director

Appointed: 04 January 2021

Jonathan L.

Position: Director

Appointed: 05 April 2018

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2018

Euan M.

Position: Director

Appointed: 04 January 2021

Resigned: 01 February 2023

Johnathan M.

Position: Director

Appointed: 05 April 2018

Resigned: 01 September 2022

Eyal M.

Position: Director

Appointed: 27 September 2016

Resigned: 24 January 2022

Robert H.

Position: Director

Appointed: 30 June 2016

Resigned: 01 September 2016

Thomas F.

Position: Director

Appointed: 10 August 2012

Resigned: 19 September 2017

Michael L.

Position: Director

Appointed: 29 September 2011

Resigned: 28 February 2023

Oyvind H.

Position: Director

Appointed: 29 September 2011

Resigned: 23 May 2022

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Smedvig Capital Nominee Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares.

Smedvig Capital Nominee Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11805615
Notified on 10 February 2020
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 927 0001 278 0002 704 0001 129 382231 177
Current Assets5 520 0003 389 0004 972 0002 808 0001 953 005
Debtors1 593 0002 111 0002 268 0001 679 0001 721 828
Net Assets Liabilities3 766 000-2 457 000-5 167 000-4 910 373-4 749 270
Other Debtors1 046 0001 327 000749 000300 000 
Property Plant Equipment172 000127 00034 00031 28620 479
Other
Accrued Liabilities Deferred Income1 540 0001 578 0002 152 0002 766 000 
Accumulated Depreciation Impairment Property Plant Equipment87 000168 000147 000172 552184 208
Administrative Expenses6 803 0008 554 0007 470 0007 046 000 
Average Number Employees During Period8091756244
Bank Borrowings Overdrafts  525 0003 269 000 
Cost Sales1 778 0002 520 0002 778 0002 747 000 
Creditors1 926 0002 554 0004 977 0004 055 0004 153 866
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 0005 302
Disposals Property Plant Equipment   2 0005 863
Fixed Assets172 000127 00034 00031 00020 479
Gross Profit Loss1 997 0002 302 0003 031 0005 128 000 
Increase From Depreciation Charge For Year Property Plant Equipment 81 000 28 00016 958
Interest Payable Similar Charges Finance Costs43 000208 000652 000826 000 
Net Current Assets Liabilities3 594 000835 000-5 000-1 247 727-2 200 861
Operating Profit Loss-4 806 000-6 252 000-4 439 000-1 918 000 
Other Creditors 138 000180 000213 000 
Other Interest Receivable Similar Income Finance Income15 0004 000   
Prepayments Accrued Income  371 000491 000 
Profit Loss On Ordinary Activities After Tax-4 599 000-6 223 000-4 742 000-2 450 000 
Profit Loss On Ordinary Activities Before Tax-4 834 000-6 456 000-5 091 000-2 744 000 
Property Plant Equipment Gross Cost259 000295 000181 000203 838204 687
Taxation Social Security Payable210 000249 0001 645 000436 000 
Tax Tax Credit On Profit Or Loss On Ordinary Activities235 000233 000349 000294 000 
Total Additions Including From Business Combinations Property Plant Equipment 36 000 25 0006 712
Total Assets Less Current Liabilities3 766 000962 00029 000-1 216 000-2 180 382
Trade Creditors Trade Payables176 000589 000475 000640 000 
Trade Debtors Trade Receivables547 000784 0001 148 000888 000 
Turnover Revenue3 775 0004 822 0005 809 0007 875 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 25th October 2022: 102865.36 GBP
filed on: 29th, September 2023
Free Download (5 pages)

Company search