PUMA UNITED KINGDOM LTD

PUMA UNITED KINGDOM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePUMA UNITED KINGDOM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03712972
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PUMA UNITED KINGDOM LTD?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PUMA UNITED KINGDOM LTD located?

    Registered Office Address
    Super G
    Steamboat Way
    WF10 5XY Castleford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PUMA UNITED KINGDOM LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PUMA UNITED KINGDOM LTD?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for PUMA UNITED KINGDOM LTD?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Jan 31, 2025

    6 pagesRP04CS01

    Confirmation statement made on Jan 31, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 26, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 26/02/2025.

    Registered office address changed from Sea Containers 22 Upper Ground London SE1 9AE to Super G Steamboat Way Castleford WF10 5XY on Oct 28, 2024

    1 pagesAD01

    Termination of appointment of Bas Hein Jan Van Den Bemt as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Mrs Lucynda Victoria Davies as a director on Aug 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Jan 31, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2023

    • Capital: GBP 6,500,002
    4 pagesSH01

    Appointment of Mr Bas Hein Jan Van Den Bemt as a director on Apr 25, 2023

    2 pagesAP01

    Second filing for the termination of Ben Hughes as a director

    5 pagesRP04TM01

    Termination of appointment of Benjamin Hughes as a director on Feb 28, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Mar 20, 2023Clarification A second filed TM01 was registered on 20/03/2023

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    45 pagesAA

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    42 pagesAA

    Appointment of Mr Benjamin Hughes as a director on Aug 31, 2020

    2 pagesAP01

    Termination of appointment of Paul Spencer as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on Feb 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Johannes Bert Laemmermann as a director on Dec 11, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2018

    43 pagesAA

    Confirmation statement made on Feb 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Paul Martyn Bowen as a director on Mar 01, 2019

    1 pagesTM01

    Who are the officers of PUMA UNITED KINGDOM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VENEDIGER, Simon John
    Steamboat Way
    WF10 5XY Castleford
    Super G
    England
    Secretary
    Steamboat Way
    WF10 5XY Castleford
    Super G
    England
    152350550001
    DAVIES, Lucynda Victoria
    Steamboat Way
    WF10 5XY Castleford
    Super G
    England
    Director
    Steamboat Way
    WF10 5XY Castleford
    Super G
    England
    EnglandBritishManaging Director325706310001
    VENEDIGER, Simon John
    Steamboat Way
    WF10 5XY Castleford
    Super G
    England
    Director
    Steamboat Way
    WF10 5XY Castleford
    Super G
    England
    United KingdomEnglishFinance Director151992880001
    HASELER, Geoffrey Peter
    100 Upland Road
    SM2 5JB Sutton
    Surrey
    Secretary
    100 Upland Road
    SM2 5JB Sutton
    Surrey
    EnglishDirector29972870001
    AT&L CORPORATE SERVICES LIMITED
    32 Farringdon Street
    EC4A 4TL London
    Secretary
    32 Farringdon Street
    EC4A 4TL London
    62469700001
    BOCK, Dieter
    Wuerzburger
    Strasse
    31074 Herzogenaurach
    Germany
    Director
    Wuerzburger
    Strasse
    31074 Herzogenaurach
    Germany
    GermanCompany Director62469690001
    BONDI, Volfango
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    England
    Director
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    England
    GermanyItalianGeneral Manager193907110001
    BOWEN, John Paul Martyn
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    Director
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    AustriaEnglishGeneral Manager197155320001
    CAROTI, Stefano
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    England
    Director
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    England
    GermanyItalianDirector152466190001
    GOMES DE ANDRADE, Jose Miguel
    Fliederweg 1
    Mohrendorf
    91096
    Germany
    Director
    Fliederweg 1
    Mohrendorf
    91096
    Germany
    GermanyFrenchEea General Manager126711350001
    HASELER, Geoffrey Peter
    100 Upland Road
    SM2 5JB Sutton
    Surrey
    Director
    100 Upland Road
    SM2 5JB Sutton
    Surrey
    EnglandEnglishDirector29972870001
    HEYD, Ulrich
    Ermizeuther Strasse 17
    Nuremberg
    D-90411
    Germany
    Director
    Ermizeuther Strasse 17
    Nuremberg
    D-90411
    Germany
    GermanLawyer63576650001
    HUGHES, Benjamin
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    Director
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    EnglandBritishGeneral Manager274170060001
    LAEMMERMANN, Michael Johannes Bert
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    England
    Director
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    England
    GermanyGermanGeneral Manager Finance140134560002
    PARNELL, Philip John
    The Old Bell House
    The Common
    HP10 8LQ Penn
    Buckinghamshire
    Director
    The Old Bell House
    The Common
    HP10 8LQ Penn
    Buckinghamshire
    EnglandBritishDirector57485400001
    PETERS, Andrew Robert Gerald
    Trelford House
    Yarm Way
    KT22 8RQ Leatherhead
    Surrey
    Director
    Trelford House
    Yarm Way
    KT22 8RQ Leatherhead
    Surrey
    EnglandBritishManaging Director56810170003
    SPENCER, Paul
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    England
    Director
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    England
    EnglandEnglishManaging Director186561980001
    VAN DEN BEMT, Bas Hein Jan
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    Director
    22 Upper Ground
    SE1 9AE London
    Sea Containers
    NetherlandsDutchGeneral Manager308442540001
    WARD, Tony
    Challenge Court
    Barnett Wood Lane
    KT22 7LW Leatherhead
    Surrey
    Director
    Challenge Court
    Barnett Wood Lane
    KT22 7LW Leatherhead
    Surrey
    United KingdomBritishManaging Director116116450005
    ZEITZ, Jochen
    Meuschel Strasse 7
    Nuremberg
    D-90408
    Germany
    Director
    Meuschel Strasse 7
    Nuremberg
    D-90408
    Germany
    GermanEconomist63576590001

    Who are the persons with significant control of PUMA UNITED KINGDOM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Puma Se
    Puma Way
    H
    91074 Herzogenaurach
    1
    Germany
    Apr 06, 2016
    Puma Way
    H
    91074 Herzogenaurach
    1
    Germany
    No
    Legal FormSocietate Europeana
    Country RegisteredGermany, Fuerth
    Legal AuthorityEu Se Regulation, German Se Implementation Act
    Place RegisteredHandels Commercial Register
    Registration Number13085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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