UKBizDB.co.uk

POP RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pop Retail Limited. The company was founded 20 years ago and was given the registration number 05130940. The firm's registered office is in LONDON. You can find them at 1-3 Pemberton Row, , London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:POP RETAIL LIMITED
Company Number:05130940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:1-3 Pemberton Row, London, England, EC4A 3BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Pemberton Row, London, England, EC4A 3BG

Secretary01 November 2010Active
1-3, Pemberton Row, London, England, EC4A 3BG

Director21 May 2010Active
1-3, Pemberton Row, London, England, EC4A 3BG

Director29 July 2011Active
Flat 2, 10-16 Rathbone Street, London, W1T 1NT

Secretary20 July 2004Active
14 South Drive, Wokingham, RG40 2DH

Secretary20 April 2007Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary18 May 2004Active
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Corporate Secretary21 May 2010Active
1-3, Pemberton Row, London, England, EC4A 3BG

Director21 May 2010Active
9 Ingram Avenue, London, NW11 6TG

Director20 April 2007Active
Bedegars Lea Kenwood Close, London, NW3 7JL

Director20 April 2007Active
15 Whitcomb Street, London, WC2H 7HA

Director05 July 2004Active
Level 3, Kirkman House, 12-14 Whitfield Street, London, W1T 2RF

Director20 April 2007Active
Level Three, Kirkman House, 12-14 Whitfield Street, London, United Kingdom, W1T 2RF

Director18 August 2008Active
Level 3, Kirkman House, 12-14 Whitfield Street, London, United Kingdom, W1T 2RF

Director20 July 2004Active
Flat 1 The Galleries, 9 Abbey Road, London, NW8 9AQ

Director20 July 2004Active
Level 3, Kirkman House, 12-14 Whitfield Street, London, United Kingdom, W1T 2RF

Director27 September 2004Active
60f Oxford Gardens, London, W10 5UN

Director20 July 2004Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Director18 May 2004Active

People with Significant Control

Retail Profile Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1-3, Sherrards Solicitors, London, England, EC4A 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-15Dissolution

Dissolution application strike off company.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-20Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-05-22Officers

Change person director company with change date.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.