Company NameCode Puma Limited
DirectorsDavid Robert Mandy and Shema Mandy
Company StatusActive
Company Number10083486
CategoryPrivate Limited Company
Incorporation Date24 March 2016(8 years ago)
Previous NameBinary Star Digital Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr David Robert Mandy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameMrs Shema Mandy
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Secretary NameShema Mandy
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (4 days ago)
Next Return Due8 April 2025 (1 year from now)

Filing History

27 November 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
27 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 November 2023Statement of capital following an allotment of shares on 25 March 2023
  • GBP 100
(3 pages)
24 November 2023Statement of capital following an allotment of shares on 25 March 2023
  • GBP 200
(3 pages)
12 June 2023Secretary's details changed for Shema Mandy on 12 June 2023 (1 page)
12 June 2023Director's details changed for Mrs Shema Mandy on 12 June 2023 (2 pages)
12 June 2023Director's details changed for Mr David Robert Mandy on 12 June 2023 (2 pages)
26 May 2023Registered office address changed from 2nd Floor, Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 26 May 2023 (1 page)
24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
11 December 2019Director's details changed for Ms Shema Emami Mybodi on 6 October 2019 (2 pages)
11 December 2019Change of details for Ms Shema Emami Mybodi as a person with significant control on 6 October 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 December 2019Secretary's details changed for Shema Emami Mybodi on 6 October 2019 (1 page)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
2 April 2016Company name changed binary star digital LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
2 April 2016Company name changed binary star digital LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
1 April 2016Secretary's details changed for Shema Amami Mybodi on 24 March 2016 (1 page)
1 April 2016Director's details changed for Shema Amami Mybodi on 24 March 2016 (2 pages)
1 April 2016Secretary's details changed for Shema Amami Mybodi on 24 March 2016 (1 page)
1 April 2016Director's details changed for Shema Amami Mybodi on 24 March 2016 (2 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 100
(38 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 100
(38 pages)