THE ORIGINAL POSTER COMPANY LIMITED
Overview
| Company Name | THE ORIGINAL POSTER COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02580821 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ORIGINAL POSTER COMPANY LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE ORIGINAL POSTER COMPANY LIMITED located?
| Registered Office Address | Alhambra House 9 St Michael's Road CR0 2ZD Croydon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ORIGINAL POSTER COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DARLART LIMITED | Feb 07, 1991 | Feb 07, 1991 |
What are the latest accounts for THE ORIGINAL POSTER COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for THE ORIGINAL POSTER COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for THE ORIGINAL POSTER COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 28, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 30, 2024 | 12 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge 025808210012 in full | 1 pages | MR04 | ||
Director's details changed for Mr Ben Ka Ping Chaing on Apr 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from Alhambra House 9 st Michael's Road Croydon CR9 3DD United Kingdom to Alhambra House 9 st Michael's Road Croydon CR0 2ZD on May 06, 2025 | 1 pages | AD01 | ||
Change of details for Cathay Investments 2 Limited as a person with significant control on May 06, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Ben Ka Ping Chaing on Mar 28, 2025 | 2 pages | CH01 | ||
Change of details for Cathay Investments 2 Limited as a person with significant control on Mar 28, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 43 Friends Road Croydon CR0 1ED United Kingdom to Alhambra House 9 st Michael's Road Croydon CR9 3DD on Apr 01, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Cathay Investments 2 Limited as a person with significant control on Jan 27, 2025 | 2 pages | PSC05 | ||
Satisfaction of charge 025808210011 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 30, 2023 | 13 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Termination of appointment of Kevin Andrew Johnson as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 30, 2022 | 11 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Who are the officers of THE ORIGINAL POSTER COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAING, Ben Ka Ping | Director | 9 St Michael's Road CR0 2ZD Croydon Alhambra House United Kingdom | England | British | 44620710013 | |||||
| JACOBS, Paul | Secretary | 63 Christchurch Mount KT19 8LZ Epsom Surrey | British | 9519130003 | ||||||
| LANGRIDGE, David | Secretary | 19 Queensway South KT12 5QU Hersham Surrey | British | 117872420001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| WARREN-GASH, Caroline | Secretary | The Original Poster Company Elephant House 28 Lyon Road KT12 3PU Walton On Thames Surrey | 167419910001 | |||||||
| WARREN-GASH, Simon Edward | Secretary | 51 Broom Park TW11 9RS Teddington Middlesex | British | 24248960005 | ||||||
| THE ORIGINAL POSTER COMPANY LIMITED | Secretary | Lyon Road KT12 3PU Walton-On-Thames 28 Surrey | 166604490001 | |||||||
| FELMINGHAM, Stephen James | Director | 73 Lynwood Road KT7 0DW Thames Ditton Surrey | British | 71670600002 | ||||||
| JACOBS, Paul | Director | 63 Christchurch Mount KT19 8LZ Epsom Surrey | British | 9519130003 | ||||||
| JOHNSON, Kevin Andrew | Director | Friends Road CR0 1ED Croydon 43 United Kingdom | England | British | 90904600003 | |||||
| MACGREGOR, Keith Anthony Farrar | Director | 50 Castlenau SW13 London | United Kingdom | British | 34290290001 | |||||
| MACGREGOR, Keith Anthony Farrar | Director | Hillersdon Avenue SW13 0EF London 24 England | United Kingdom | British | 34290290002 | |||||
| MILLS, David Stanton | Director | Suffolk House 10 Montpelier Row TW1 2NQ Twickenham Middlesex | United Kingdom | British | 5151280001 | |||||
| MILLS, Simon James Machell | Director | 10301 Ranch Road 2222 78730 Austin Texas Usa | British | 70899920003 | ||||||
| PARKS, Martin John | Director | Ellerton Road KT6 7UA Surbiton 89 Surrey England | United Kingdom | British | 100969480004 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| THOMAS, Paul Richard | Director | 83 Hamlet Gardens W6 0SX London | British | 6175220003 | ||||||
| THOMPSON, Mark | Director | Nutley Drive Goring-By-Sea BN12 4JP Worthing 27 West Sussex England | United Kingdom | British | 117673730002 | |||||
| WARREN-GASH, Simon Edward | Director | Bay Tree House 177 Ember Lane KT8 0BU East Molesey Surrey | United Kingdom | British | 24248960006 | |||||
| WEBSTER, Jeremy John | Director | 108 Thorkhill Road KT7 0UW Thames Ditton Surrey | British | 63773530001 |
Who are the persons with significant control of THE ORIGINAL POSTER COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cathay Investments 2 Limited | Jan 06, 2017 | 9 St Michael's Road CR0 2ZD Croydon Alhambra House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0