POIKILOS

Register to unlock more data on OkredoRegister

POIKILOS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08428264

Incorporation date

04/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Franklin Drive, Elsenham, Bishop's Stortford CM22 6UGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2013)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon21/12/2025
Memorandum and Articles of Association
dot icon16/12/2025
Resolutions
dot icon05/12/2025
Change of name notice
dot icon05/12/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon05/12/2025
Certificate of change of name
dot icon04/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/12/2021
Appointment of Mr Jatin Yona as a director on 2021-12-08
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/08/2020
Registered office address changed from 70 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA to 8 Franklin Drive Elsenham Bishop's Stortford CM22 6UG on 2020-08-01
dot icon01/08/2020
Termination of appointment of Thomas Guy Stokely as a director on 2020-07-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/03/2019
Director's details changed for Mrs Gail Goddard on 2019-03-17
dot icon17/03/2019
Director's details changed for Mr Christopher Roy Goddard on 2019-03-17
dot icon17/03/2019
Director's details changed for Dr Suzanne Joy Walton on 2019-03-17
dot icon17/03/2019
Appointment of Dr Suzanne Joy Walton as a director on 2019-03-17
dot icon06/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon23/09/2018
Termination of appointment of Darren Woolnough as a director on 2018-09-21
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Appointment of Mr Darren Woolnough as a director on 2017-03-14
dot icon05/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon19/02/2017
Director's details changed for Mrs Gail Goddard on 2017-02-06
dot icon19/02/2017
Appointment of Mrs Gail Goddard as a director on 2017-02-06
dot icon19/02/2017
Termination of appointment of Mark James Ellice as a director on 2017-02-07
dot icon06/11/2016
Termination of appointment of Sarah Christina Chisnall as a director on 2016-11-01
dot icon06/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-04 no member list
dot icon25/03/2016
Appointment of Mr Christopher Roy Goddard as a director on 2015-08-31
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-03-04 no member list
dot icon23/10/2014
Termination of appointment of David Charles Russell as a director on 2014-10-01
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Appointment of Mrs Sarah Christina Chisnall as a director on 2014-07-07
dot icon26/03/2014
Annual return made up to 2014-03-04 no member list
dot icon06/06/2013
Registered office address changed from Holly Cottage 37 New Town Road Bishop's Stortford Hertfordshire CM23 3SB on 2013-06-06
dot icon04/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, David Charles
Director
04/03/2013 - 01/10/2014
1
Chisnall, Sarah Christina
Director
07/07/2014 - 01/11/2016
4
Harrap, Randle Charles Anthony
Director
04/03/2013 - Present
5
Stokely, Thomas Guy
Director
04/03/2013 - 31/07/2020
17
Woolnough, Darren
Director
14/03/2017 - 21/09/2018
2

Persons with Significant Control

1
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 POIKILOS

POIKILOS is an(a) Active company incorporated on 04/03/2013 with the registered office located at 8 Franklin Drive, Elsenham, Bishop's Stortford CM22 6UG. 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 POIKILOS?

toggle

POIKILOS is currently Active. It was registered on 04/03/2013 .

Where is POIKILOS located?

toggle

POIKILOS is registered at 8 Franklin Drive, Elsenham, Bishop's Stortford CM22 6UG.

What does POIKILOS do?

toggle

POIKILOS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for POIKILOS?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.