BRIXTON POUND CIC

Register to unlock more data on OkredoRegister

BRIXTON POUND CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07635113

Incorporation date

16/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House Canterbury Crescent, Brixton, London SW9 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2011)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon28/08/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon23/08/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon06/03/2024
Micro company accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon17/05/2023
Appointment of Mr Alexander James Morgan as a director on 2023-05-17
dot icon17/05/2023
Appointment of Dr Vassily Jean Pascal Aristote Pigounides as a director on 2023-05-17
dot icon01/03/2023
Micro company accounts made up to 2022-05-31
dot icon24/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-05-31
dot icon11/06/2021
Micro company accounts made up to 2020-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon13/05/2020
Termination of appointment of Satchi Dhillon as a director on 2019-06-01
dot icon26/03/2020
Micro company accounts made up to 2019-05-31
dot icon08/08/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon08/08/2019
Registered office address changed from 77 Atlantic Road London SW9 8PU England to International House Canterbury Crescent Brixton London SW97QD on 2019-08-08
dot icon07/08/2019
Compulsory strike-off action has been discontinued
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Micro company accounts made up to 2018-05-31
dot icon25/02/2019
Cessation of Madeleine Victoria Boomgaarden as a person with significant control on 2019-02-25
dot icon25/02/2019
Notification of Tania Taylor as a person with significant control on 2019-02-25
dot icon22/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon21/06/2018
Cessation of Lucy Cava as a person with significant control on 2018-06-01
dot icon21/06/2018
Notification of Madeleine Victoria Boomgaarden as a person with significant control on 2018-06-04
dot icon16/04/2018
Termination of appointment of Benedict James Caswell Longman as a director on 2018-04-03
dot icon06/03/2018
Micro company accounts made up to 2017-05-31
dot icon12/01/2018
Termination of appointment of Niall Santamaria as a director on 2018-01-01
dot icon28/09/2017
Cessation of Tom Shakhli as a person with significant control on 2017-09-28
dot icon28/09/2017
Notification of Lucy Cava as a person with significant control on 2017-09-27
dot icon27/09/2017
Termination of appointment of Tom Shakhli as a secretary on 2017-09-27
dot icon27/09/2017
Termination of appointment of Ilana Taub as a director on 2017-09-07
dot icon20/07/2017
Director's details changed for Ms Satchi Dillon on 2017-07-20
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon28/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon28/02/2017
Director's details changed for Ms Satchi Dillon on 2017-02-28
dot icon28/02/2017
Director's details changed for Ms Ilana Taub on 2017-02-28
dot icon28/02/2017
Director's details changed for Mr Charlie Waterhouse on 2017-02-28
dot icon28/02/2017
Director's details changed for Mr Benedict James Caswell Longman on 2017-02-28
dot icon28/02/2017
Director's details changed for Mr Niall Santamaria on 2017-02-28
dot icon28/02/2017
Termination of appointment of Marta Owczarek as a secretary on 2017-02-28
dot icon28/02/2017
Director's details changed for Ms Emma Jane Davis on 2017-02-28
dot icon28/02/2017
Appointment of Mr Tom Shakhli as a secretary on 2017-02-28
dot icon28/02/2017
Termination of appointment of Zachary Monro as a director on 2017-02-28
dot icon18/08/2016
Registered office address changed from Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ England to 77 Atlantic Road London SW9 8PU on 2016-08-18
dot icon08/07/2016
Director's details changed for Ms Binki Taylor on 2016-07-01
dot icon07/07/2016
Appointment of Ms Marta Owczarek as a secretary on 2016-01-01
dot icon26/05/2016
Annual return made up to 2016-05-16 no member list
dot icon09/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon11/02/2016
Appointment of Mr Niall Santamaria as a director on 2015-09-01
dot icon11/02/2016
Appointment of Ms Ilana Taub as a director on 2015-09-01
dot icon11/02/2016
Appointment of Ms Satchi Dillon as a director on 2015-09-01
dot icon11/02/2016
Appointment of Ms Emma Jane Davis as a director on 2015-09-01
dot icon11/02/2016
Appointment of Mr Charlie Waterhouse as a director on 2015-09-01
dot icon11/02/2016
Appointment of Mr Ben Longman as a director on 2015-09-01
dot icon11/02/2016
Termination of appointment of Rahima Fitzwilliam Hall as a director on 2015-09-01
dot icon11/02/2016
Termination of appointment of Anne Elizabeth Fairbrother as a director on 2015-09-01
dot icon11/02/2016
Termination of appointment of Joshua Jacob Ryan-Collins as a director on 2015-09-01
dot icon29/01/2016
Termination of appointment of Susan Elizabeth Steed as a director on 2015-09-01
dot icon14/10/2015
Registered office address changed from Room 113 Lambeth Town Hall Brixton Hill Brixton London SW2 1RW to Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ on 2015-10-14
dot icon06/08/2015
Annual return made up to 2015-05-16 no member list
dot icon06/08/2015
Termination of appointment of Simon Justin Woolf as a director on 2014-06-05
dot icon06/08/2015
Termination of appointment of Peter Stevens as a director on 2014-06-05
dot icon13/03/2015
Termination of appointment of Lib Peck as a director on 2015-03-01
dot icon19/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-16 no member list
dot icon09/06/2014
Appointment of Miss Susan Elizabeth Steed as a director
dot icon05/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon19/06/2013
Annual return made up to 2013-05-16 no member list
dot icon18/06/2013
Appointment of Ms Lib Peck as a director
dot icon18/06/2013
Appointment of Ms Binki Taylor as a director
dot icon18/06/2013
Appointment of Ms Anne Elizabeth Fairbrother as a director
dot icon18/06/2013
Director's details changed for Joshua Jacob Ryan-Collins on 2012-06-01
dot icon18/06/2013
Appointment of Ms Rahima Fitzwilliam Hall as a director
dot icon18/06/2013
Appointment of Mr Peter Stevens as a director
dot icon18/06/2013
Director's details changed for Simon Justin Woolf on 2012-06-01
dot icon18/06/2013
Termination of appointment of Susan Steed as a director
dot icon18/06/2013
Termination of appointment of Mardi Jamieson as a director
dot icon18/06/2013
Termination of appointment of Steve Bradley as a director
dot icon13/05/2013
Total exemption full accounts made up to 2012-05-31
dot icon05/04/2013
Registered office address changed from Flat 7 Kingsdown Point 136 Palace Road London SW2 3JZ on 2013-04-05
dot icon21/06/2012
Annual return made up to 2012-05-16 no member list
dot icon16/05/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Emma
Director
01/09/2015 - Present
6
Taylor, Tania
Director
04/09/2012 - Present
6
Waterhouse, Charlie
Director
01/09/2015 - Present
8
Monro, Zachary
Director
16/05/2011 - 28/02/2017
2
Bradley, Steve
Director
16/05/2011 - 29/05/2012
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIXTON POUND CIC

BRIXTON POUND CIC is an(a) Active company incorporated on 16/05/2011 with the registered office located at International House Canterbury Crescent, Brixton, London SW9 7QD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXTON POUND CIC?

toggle

BRIXTON POUND CIC is currently Active. It was registered on 16/05/2011 .

Where is BRIXTON POUND CIC located?

toggle

BRIXTON POUND CIC is registered at International House Canterbury Crescent, Brixton, London SW9 7QD.

What does BRIXTON POUND CIC do?

toggle

BRIXTON POUND CIC operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BRIXTON POUND CIC?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.