UKBizDB.co.uk

POPSA HOLDINGS LIMITED

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

This company is commonly known as Popsa Holdings Limited. The company was founded 8 years ago and was given the registration number 09889784. The firm's registered office is in SURBITON. You can find them at Archway House, 81-82 Portsmouth Road, Surbiton, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:POPSA HOLDINGS LIMITED
Company Number:09889784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, United Kingdom, KT6 5PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, 9-15 St James Road, Surbiton, United Kingdom, KT6 4QH

Director13 June 2017Active
St James House, 9-15 St James Road, Surbiton, United Kingdom, KT6 4QH

Director26 November 2015Active
80 Cheapside, London, England, EC2V 6EE

Director20 December 2021Active
Kiliaco, Church Road, Church Lawford, Rugby, England, CV23 9EG

Director13 September 2017Active
3 Cadogan Gate, London, United Kingdom, SW1X 0AS

Director01 July 2018Active
Archway House, 81-82 Portsmouth Road, Surbiton, United Kingdom, KT6 5PT

Director13 June 2017Active
62 Dean Street, London, United Kingdom, W1D 4QF

Director01 July 2018Active
99 Redington Road, London, United Kingdom, NW3 7RR

Director13 June 2017Active

People with Significant Control

Mr Tom Cohen
Notified on:03 March 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Archway House, 81-82 Portsmouth Road, Surbiton, United Kingdom, KT6 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marcello Alessi
Notified on:03 March 2017
Status:Active
Date of birth:October 1963
Nationality:Italian
Country of residence:United Kingdom
Address:Archway House, 81-82 Portsmouth Road, Surbiton, United Kingdom, KT6 5PT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Liam James Houghton
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:Archway House, 81-82 Portsmouth Road, Surbiton, United Kingdom, KT6 5PT
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 (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
2024-05-31Incorporation

Memorandum articles.

Download
2024-05-29Change of constitution

Statement of companys objects.

Download
2024-05-29Resolution

Resolution.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Capital

Capital allotment shares.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-12Accounts

Accounts with accounts type group.

Download
2023-08-18Address

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

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type group.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Incorporation

Memorandum articles.

Download
2022-01-26Resolution

Resolution.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Capital

Capital allotment shares.

Download
2022-01-25Capital

Capital allotment shares.

Download
2022-01-25Capital

Capital allotment shares.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.