UKBizDB.co.uk

POPULOUS LIMITED

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

This company is commonly known as Populous Limited. The company was founded 37 years ago and was given the registration number 02133361. The firm's registered office is in LONDON. You can find them at 14 Blades Court, Deodar Road, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:POPULOUS LIMITED
Company Number:02133361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:14 Blades Court, Deodar Road, London, SW15 2NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Blades Court, Deodar Road, London, SW15 2NU

Secretary26 November 2021Active
14 Blades Court, Deodar Road, London, SW15 2NU

Director17 October 2017Active
14 Blades Court, Deodar Road, London, SW15 2NU

Director12 December 2011Active
41, Kellerton Road, Hither Green, London, SE13 5RB

Director01 July 2009Active
14 Blades Court, Deodar Road, London, SW15 2NU

Director18 October 2017Active
14 Blades Court, Deodar Road, London, SW15 2NU

Director25 March 2022Active
14 Blades Court, Deodar Road, London, SW15 2NU

Director25 March 2022Active
14 Blades Court, Deodar Road, London, SW15 2NU

Director15 January 2014Active
14 Blades Court, Deodar Road, London, SW15 2NU

Director25 March 2022Active
5a Portman Mansions, Chiltern Street, London, W1U 5AH

Secretary-Active
14 Blades Court, Deodar Road, London, SW15 2NU

Secretary01 March 2012Active
14 Blades Court, Deodar Road, London, SW15 2NU

Secretary28 May 2019Active
5 Blade Mews, London, SW15 2NF

Secretary10 December 2004Active
5 Blade Mews, London, SW15 2NF

Secretary22 January 1998Active
14 Blades Court, Deodar Road, London, SW15 2NU

Secretary16 September 2002Active
14 Blades Court, Deodar Road, London, SW15 2NU

Secretary01 November 2016Active
Carriage House Studio, Peper Harow Park Peper Harow, Godalming, GU8 6BG

Director25 January 2002Active
119 Wakehurst Road, London, SW11 6BZ

Director25 February 1994Active
15 Sandhurst Road, Sidcup, DA15 7HL

Director-Active
112 Lorong Burhanudin, Helmi Tuju Tamantun Dr Ismail, Petaling Jaya, FOREIGN

Director25 February 1994Active
68 Queens Road, Hamilton, Brisbane, Australia, FOREIGN

Director25 February 1994Active
54 Numa Court Augustus Close, Brentford, TW8 8QE

Director25 February 1994Active
4 Crown Reach, 145 Grosvenor Road, London, SW1V 3JU

Director21 June 2000Active
29 Forthbridge Road, London, SW11 5NX

Director05 December 1997Active
8425 W 114th Street, Overland Park, Ks 66210, Usa,

Director13 March 2001Active
16 Saint Germans Place, Blackheath, London, SE3 0NN

Director16 February 1996Active
5 Blade Mews, Putney, London, SW5 2NF

Director-Active
67 Buttesland Street, London, N1 6BY

Director16 October 2007Active
125 Grosvenor Avenue, London, N5 2NL

Director21 June 2000Active
27 Prospero Road, London, N19 3QX

Director25 February 1994Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type group.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-11-26Officers

Appoint person secretary company with name date.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Accounts

Accounts with accounts type group.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-09-22Officers

Appoint person secretary company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type group.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type group.

Download
2017-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.