About

Registered Number: 04124967
Date of Incorporation: 13/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Puzzel Ltd was founded on 13 December 2000, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 18 directors listed as Astrup, Boerge, Olsen, Jacob, Hanstad, Trond, Doeving, Marit, Engebretsen, Jan, Engeness, Torkel, Hauglie Hanssen, Eivind, Hodt, Niels Kristian, Jensen, Andre, Johansen, Guttorm, Malmberg, Steen, Nilsen, Knut Hakon, Nybo, Ole Hartvik, Roy, Ranajay, Sagemo, Ivar, Sparks, Adrian, Utvik, Eirik Olav, Vedeler, Martin for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTRUP, Boerge 10 December 2015 - 1
OLSEN, Jacob 10 May 2020 - 1
DOEVING, Marit 14 December 2000 15 May 2003 1
ENGEBRETSEN, Jan 08 August 2001 15 May 2003 1
ENGENESS, Torkel 07 September 2011 27 January 2017 1
HAUGLIE HANSSEN, Eivind 31 January 2007 14 December 2009 1
HODT, Niels Kristian 10 December 2015 27 January 2017 1
JENSEN, Andre 14 December 2009 07 September 2011 1
JOHANSEN, Guttorm 15 May 2003 31 January 2007 1
MALMBERG, Steen 15 May 2003 31 December 2006 1
NILSEN, Knut Hakon 31 January 2007 31 May 2015 1
NYBO, Ole Hartvik 08 August 2001 31 December 2006 1
ROY, Ranajay 01 February 2018 22 October 2019 1
SAGEMO, Ivar 14 December 2000 30 September 2002 1
SPARKS, Adrian 31 January 2007 30 April 2013 1
UTVIK, Eirik Olav 27 January 2017 01 February 2018 1
VEDELER, Martin 31 January 2007 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HANSTAD, Trond 01 November 2005 31 July 2007 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
TM01 - Termination of appointment of director 03 July 2020
CH01 - Change of particulars for director 03 July 2020
AP01 - Appointment of director 03 July 2020
AA - Annual Accounts 30 June 2020
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CS01 - N/A 23 August 2019
RESOLUTIONS - N/A 16 August 2019
AA - Annual Accounts 05 August 2019
MR01 - N/A 02 August 2019
MR01 - N/A 02 August 2019
TM01 - Termination of appointment of director 03 July 2019
MR04 - N/A 13 May 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 06 July 2018
TM01 - Termination of appointment of director 04 April 2018
MR01 - N/A 21 March 2018
AP01 - Appointment of director 22 February 2018
RESOLUTIONS - N/A 10 August 2017
CS01 - N/A 07 July 2017
RESOLUTIONS - N/A 07 April 2017
AA - Annual Accounts 05 April 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
CS01 - N/A 09 January 2017
SH01 - Return of Allotment of shares 22 December 2016
AA - Annual Accounts 14 June 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 05 October 2015
TM02 - Termination of appointment of secretary 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
SH01 - Return of Allotment of shares 30 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 30 April 2013
CH03 - Change of particulars for secretary 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 11 March 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 12 May 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 30 May 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
CERTNM - Change of name certificate 19 September 2007
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 15 December 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
MEM/ARTS - N/A 23 March 2004
123 - Notice of increase in nominal capital 23 March 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 28 January 2004
363a - Annual Return 16 January 2004
AA - Annual Accounts 25 September 2003
287 - Change in situation or address of Registered Office 28 August 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
123 - Notice of increase in nominal capital 04 March 2003
363a - Annual Return 24 February 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 19 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
123 - Notice of increase in nominal capital 19 December 2001
363s - Annual Return 07 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2001
287 - Change in situation or address of Registered Office 10 January 2001
MEM/ARTS - N/A 10 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
CERTNM - Change of name certificate 03 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 19 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.