This company is commonly known as Pop Worldwide Limited. The company was founded 9 years ago and was given the registration number 09461225. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House, Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | POP WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 09461225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2015 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB | Director | 10 December 2019 | Active |
1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB | Director | 10 December 2019 | Active |
1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB | Director | 26 February 2015 | Active |
1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB | Director | 10 December 2019 | Active |
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ | Director | 11 August 2015 | Active |
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ | Director | 11 August 2015 | Active |
Mrs Janina Lynne Dowding | ||
Notified on | : | 30 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ |
Nature of control | : |
|
Mr Mark Edward Collins | ||
Notified on | : | 30 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Stoke-On-Trent, ST4 4DB |
Nature of control | : |
|
Mr Daniel Francis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Stoke-On-Trent, ST4 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-06-08 | Incorporation | Memorandum articles. | Download |
2020-06-08 | Resolution | Resolution. | Download |
2020-06-08 | Capital | Capital name of class of shares. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.