Puup Systems Ltd

General information

Name:

Puup Systems Limited

Office Address:

Unit 24 Brindley Road Bayton Road Industrial Estate CV7 9EP Coventry

Number: 07833322

Incorporation date: 2011-11-03

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Puup Systems started its business in the year 2011 as a Private Limited Company under the following Company Registration No.: 07833322. The firm has been prospering for thirteen years and the present status is active. The company's headquarters is based in Coventry at Unit 24 Brindley Road. Anyone could also find the company using its area code of CV7 9EP. This company's SIC code is 18129 which means Printing n.e.c.. 2022-11-30 is the last time the company accounts were reported.

Rashmi C. is the firm's only managing director, that was formally appointed in 2021 in November. The following firm had been guided by Anand P. until 2015/11/25. Furthermore another director, namely Prakash P. quit in 2021.

Executives with significant control over the firm are: Sagar P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rashmi C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rashmi C.

Role: Director

Appointed: 01 November 2021

Latest update: 19 February 2024

People with significant control

Sagar P.
Notified on 1 November 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rashmi C.
Notified on 1 November 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Prakash P.
Notified on 3 November 2016
Ceased on 1 November 2021
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 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 19th August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19th August 2015
Annual Accounts 31st May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31st May 2016
Annual Accounts 3rd August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 3rd August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 3 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 3 April 2013
Annual Accounts 11th April 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Unit 10 Napier Street Coventry CV1 5PR on Wed, 27th Sep 2023 to Unit 24 Brindley Road Bayton Road Industrial Estate Coventry West Midlands CV7 9EP (AD01)
filed on: 27th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

7 Wykeley Road

Post code:

CV2 3DW

City / Town:

Coventry

HQ address,
2013

Address:

7 Wykeley Road

Post code:

CV2 3DW

City / Town:

Coventry

HQ address,
2014

Address:

10 Napier Street

Post code:

CV1 5PR

City / Town:

Coventry

HQ address,
2015

Address:

10 Napier Street

Post code:

CV1 5PR

City / Town:

Coventry

HQ address,
2016

Address:

10 Napier Street

Post code:

CV1 5PR

City / Town:

Coventry

Accountant/Auditor,
2016 - 2015

Name:

R Pau & Co Limited

Address:

12-16 Station Street East

Post code:

CV6 5FJ

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
12
Company Age

Closest Companies - by postcode