UKBizDB.co.uk

POP WORLDWIDE LIMITED

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

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.

Company Information

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:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB

Director10 December 2019Active
1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB

Director10 December 2019Active
1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB

Director26 February 2015Active
1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB

Director10 December 2019Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director11 August 2015Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director11 August 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-09Gazette

Gazette dissolved liquidation.

Download
2022-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-11-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-12Resolution

Resolution.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-06-08Incorporation

Memorandum articles.

Download
2020-06-08Resolution

Resolution.

Download
2020-06-08Capital

Capital name of class of shares.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.