General information

Name:

Pontano Ltd

Office Address:

C/o Wri Associates Ltd Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC122994

Incorporation date: 1990-02-15

Dissolution date: 2022-12-21

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1990 is the date that marks the launching of Pontano Limited, a firm located at C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow. It was started on 1990-02-15. The company's Companies House Registration Number was SC122994 and its zip code was G2 2LB. The company had existed in this business for thirty two years up until 2022-12-21. Registered as Exchange Communications, it used the name up till 2017, when it was changed to Pontano Limited.

Executives who had significant control over the firm were: Thomas S. had substantial control or influence over the company. Exchange Communications Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Oxford at Chapel Street, Bicester, OX26 6BS and was registered as a PSC under the reg no 09294667.

  • Previous company's names
  • Pontano Limited 2017-07-13
  • Exchange Communications Limited 1990-02-15

Financial data based on annual reports

Company staff

People with significant control

Thomas S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Exchange Communications Group Limited
Address: 5 Chapel Mews Chapel Street, Bicester, Oxford, OX26 6BS, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Scotland
Registration number 09294667
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 17 February 2019
Confirmation statement last made up date 03 February 2018
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 September 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2017 (AA)
filed on: 28th, June 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Exchange House 11-17 Kerr Street

Post code:

G66 1LF

City / Town:

Kirkintilloch

HQ address,
2015

Address:

Exchange House 11-17 Kerr Street

Post code:

G66 1LF

City / Town:

Kirkintilloch

HQ address,
2016

Address:

Exchange House 11-17 Kerr Street

Post code:

G66 1LF

City / Town:

Kirkintilloch

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
32
Company Age

Closest Companies - by postcode