UKBizDB.co.uk

POPPY HOLDCO LIMITED

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

This company is commonly known as Poppy Holdco Limited. The company was founded 13 years ago and was given the registration number 07474419. The firm's registered office is in LONDON. You can find them at 55 Kimber Road, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:POPPY HOLDCO LIMITED
Company Number:07474419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2010
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:55 Kimber Road, London, United Kingdom, SW18 4NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Kimber Road, London, United Kingdom, SW18 4NX

Director01 April 2021Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director24 April 2023Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director07 February 2011Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director07 February 2011Active
90, Peterborough Road, London, England, SW6 3HH

Director07 February 2011Active
55, Kimber Road, London, England, SW18 4NX

Director07 December 2021Active
Tower, Brook Capital Partners, Kinnaird House 1 Pall Mall East, London, United Kingdom, SW1Y 5AU

Director21 December 2010Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director07 February 2011Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director06 January 2014Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director30 June 2018Active
90, Peterborough Road, London, England, SW6 3HH

Director07 February 2011Active
90, Peterborough Road, London, England, SW6 3HH

Director07 February 2011Active
Tower, Brook Capital Partners, Kinnaird House 1 Pall Mall East, London, United Kingdom, SW1Y 5AU

Director21 December 2010Active
Tower, Brook Capital Partners, Kinnaird House 1 Pall Mall East, London, United Kingdom, SW1Y 5AU

Director21 December 2010Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director07 February 2011Active
55, Kimber Road, London, United Kingdom, SW18 4NX

Director23 May 2011Active
14, Rue De Marignan, Paris, France, 75008

Corporate Director20 April 2011Active

People with Significant Control

Dress Holdco 4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Kimber Road, London, England, SW18 4NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-21Accounts

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Legacy.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.