POSEIDON PLASTICS LTD

Register to unlock more data on OkredoRegister

POSEIDON PLASTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11736799

Incorporation date

20/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

110-114 Duke Street, Liverpool L1 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2018)
dot icon12/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon13/02/2025
Registered office address changed from North Lab Annexe 1, Technical Development Area the Wilton Centre Redcar TS10 4RF United Kingdom to 110-114 Duke Street Liverpool L1 5AG on 2025-02-13
dot icon01/11/2024
Termination of appointment of Sarah Ann Thompson as a director on 2024-10-31
dot icon01/05/2024
Cessation of Panima Capital Spc - Panima 1 as a person with significant control on 2024-04-25
dot icon12/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon09/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/01/2024
Termination of appointment of Matthew Lewis Atkins as a director on 2024-01-19
dot icon25/01/2024
Termination of appointment of Matthew Shields as a director on 2024-01-19
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon07/06/2023
Termination of appointment of John Russell Mcgoldrick as a director on 2023-06-07
dot icon07/06/2023
Termination of appointment of Lasse Wagene as a director on 2023-06-07
dot icon28/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon21/04/2023
Statement of capital following an allotment of shares on 2021-10-19
dot icon21/04/2023
Statement of capital following an allotment of shares on 2021-12-08
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-02-08
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-02-18
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-04-07
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-06-16
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-07-23
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-09-03
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-09-27
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-11-11
dot icon21/04/2023
Statement of capital following an allotment of shares on 2022-12-02
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon17/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/05/2022
Termination of appointment of Jessel Shah-Gair as a secretary on 2022-05-09
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/03/2022
Notification of Panima Capital Spc - Panima 1 as a person with significant control on 2021-06-15
dot icon30/03/2022
Notification of Abundia Industries Llc as a person with significant control on 2021-06-15
dot icon30/03/2022
Cessation of Green Lizard Technologies Ltd as a person with significant control on 2021-06-15
dot icon02/01/2022
Accounts for a small company made up to 2020-12-31
dot icon04/11/2021
Appointment of Mr Lasse Wagene as a director on 2021-11-01
dot icon04/11/2021
Appointment of Mr John Russell Mcgoldrick as a director on 2021-11-01
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-09-25
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon26/02/2021
Appointment of Dr. Sarah Ann Thompson as a director on 2021-02-25
dot icon26/02/2021
Termination of appointment of Martin Philip Atkins as a director on 2021-02-25
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-21
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-10
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-01-16
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-12-06
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-12-05
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-11-13
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-11-11
dot icon02/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon25/11/2020
Appointment of Mr Jessel Shah-Gair as a secretary on 2020-11-11
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon15/06/2020
Appointment of Joseph Gasik as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Jeffrey James Mayo Priebe as a director on 2020-06-15
dot icon10/06/2020
Sub-division of shares on 2020-04-16
dot icon24/03/2020
Appointment of Mr Edward Oliver Gillespie as a director on 2019-10-23
dot icon24/03/2020
Appointment of Mr. Matthew Shields as a director on 2019-10-23
dot icon24/03/2020
Appointment of Mr. Matthew Lewis Atkins as a director on 2019-10-23
dot icon24/03/2020
Appointment of Mr Jeffrey James Mayo Priebe as a director on 2019-10-23
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon30/01/2019
Resolutions
dot icon30/01/2019
Change of name notice
dot icon20/12/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-87.39 % *

* during past year

Cash in Bank

£9,016.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
169.53K
-
0.00
26.37K
-
2022
1
796.74K
-
0.00
71.48K
-
2023
1
1.03M
-
0.00
9.02K
-
2023
1
1.03M
-
0.00
9.02K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended28.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.02K £Descended-87.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Martin Philip, Professor
Director
20/12/2018 - 25/02/2021
12
Mr Matthew Shields
Director
23/10/2019 - 19/01/2024
13
Atkins, Matthew Lewis
Director
23/10/2019 - 19/01/2024
13
Mcgoldrick, John Russell
Director
01/11/2021 - 07/06/2023
7
Thompson, Sarah Ann, Dr.
Director
25/02/2021 - 31/10/2024
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 POSEIDON PLASTICS LTD

POSEIDON PLASTICS LTD is an(a) Active company incorporated on 20/12/2018 with the registered office located at 110-114 Duke Street, Liverpool L1 5AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of POSEIDON PLASTICS LTD?

toggle

POSEIDON PLASTICS LTD is currently Active. It was registered on 20/12/2018 .

Where is POSEIDON PLASTICS LTD located?

toggle

POSEIDON PLASTICS LTD is registered at 110-114 Duke Street, Liverpool L1 5AG.

What does POSEIDON PLASTICS LTD do?

toggle

POSEIDON PLASTICS LTD operates in the Other treatment of petroleum products (excluding petrochemicals manufacture) (19.20/9 - SIC 2007) sector.

How many employees does POSEIDON PLASTICS LTD have?

toggle

POSEIDON PLASTICS LTD had 1 employees in 2023.

What is the latest filing for POSEIDON PLASTICS LTD?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2024-12-31.