UKBizDB.co.uk

POPULUS DATA SOLUTIONS LIMITED

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

This company is commonly known as Populus Data Solutions Limited. The company was founded 13 years ago and was given the registration number 07355305. The firm's registered office is in LONDON. You can find them at Northburgh House, 10 Northburgh Street, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:POPULUS DATA SOLUTIONS LIMITED
Company Number:07355305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Northburgh House, 10 Northburgh Street, London, EC1V 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northburgh House, 10 Northburgh Street, London, EC1V 0AT

Director01 April 2018Active
Northburgh House, 10 Northburgh Street, London, EC1V 0AT

Director24 August 2010Active
Northburgh House, 10 Northburgh Street, London, EC1V 0AT

Director26 November 2010Active
Northburgh House, 10 Northburgh Street, London, EC1V 0AT

Director24 August 2010Active

People with Significant Control

Yonder Consulting Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:Part 3rd Floor, Northburgh House, Northburgh Street, London, England, EC1V 0AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Populus Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northburgh House, 10 Northburgh Street, London, England, EC1V 0AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Patrick Gerard Diamond
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Northburgh House, 10 Northburgh Street, London, EC1V 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2017-12-28Accounts

Accounts with accounts type small.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Resolution

Resolution.

Download
2017-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-04Accounts

Accounts with accounts type small.

Download
2016-09-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.