Company NamePalsar Capital Limited
DirectorsPaul James Kirszanek and Adam Rowley
Company StatusActive
Company Number11225046
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul James Kirszanek
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(5 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bac Glassworks
1 Back Turner Street
Manchester
M4 1FR
Director NameAdam Rowley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(5 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Bac Glassworks
1 Back Turner Street
Manchester
M4 1FR
Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Castle Quay Castle Quay
Nottingham
NG7 1FW
Director NameMr Paul James Kirszanek
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Castle Quay Castle Quay
Nottingham
NG7 1FW
Director NameMr Warren Ross Jacobs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Ashley Leith
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr David Richard Bernard Sharpe
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Robert Stephen Wass
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ

Location

Registered Address1 Bac Glassworks
1 Back Turner Street
Manchester
M4 1FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

19 March 2024Registered office address changed from The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ England to 1 Bac Glassworks 1 Back Turner Street Manchester M4 1FR on 19 March 2024 (1 page)
26 February 2024Confirmation statement made on 25 February 2024 with updates (5 pages)
3 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 February 2024Memorandum and Articles of Association (9 pages)
1 February 2024Cessation of Sw Marketing Intelligence Limited as a person with significant control on 31 January 2024 (1 page)
1 February 2024Notification of Palsar Capital Holdings Limited as a person with significant control on 31 January 2024 (2 pages)
31 January 2024Termination of appointment of Ashley Leith as a director on 31 January 2024 (1 page)
31 January 2024Termination of appointment of Robert Stephen Wass as a director on 31 January 2024 (1 page)
31 January 2024Registered office address changed from 7 Castle Quay Castle Quay Nottingham NG7 1FW England to The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ on 31 January 2024 (1 page)
31 January 2024Appointment of Adam Rowley as a director on 31 January 2024 (2 pages)
31 January 2024Appointment of Mr Paul James Kirszanek as a director on 31 January 2024 (2 pages)
31 January 2024Termination of appointment of David Richard Bernard Sharpe as a director on 31 January 2024 (1 page)
31 January 2024Termination of appointment of Warren Ross Jacobs as a director on 31 January 2024 (1 page)
8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 March 2022Confirmation statement made on 25 February 2022 with updates (5 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
26 August 2021Termination of appointment of Paul James Kirszanek as a director on 25 August 2021 (1 page)
16 July 2021Termination of appointment of Fred Done as a director on 16 July 2021 (1 page)
11 March 2021Registered office address changed from Steam Packet House Cross Street Manchester M2 4JG United Kingdom to 7 Castle Quay Castle Quay Nottingham NG7 1FW on 11 March 2021 (1 page)
11 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
11 September 2019Sub-division of shares on 8 August 2019 (4 pages)
21 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 August 2019Appointment of Mr David Sharpe as a director on 8 August 2019 (2 pages)
12 August 2019Appointment of Mr Robert Stephen Wass as a director on 8 August 2019 (2 pages)
12 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 1,000
(3 pages)
12 August 2019Appointment of Mr Ashley Leith as a director on 8 August 2019 (2 pages)
12 August 2019Cessation of Warren Ross Jacobs as a person with significant control on 8 August 2019 (1 page)
12 August 2019Notification of Sw Marketing Intelligence Limited as a person with significant control on 8 August 2019 (2 pages)
25 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)