Company NamePop Telecom Limited
DirectorsDavid Curran and Deborah Curran
Company StatusActive
Company Number07600992
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Previous NamePop Telecoms Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDavid Curran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameDeborah Curran
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Contact

Websitewww.poptelecom.co.uk

Location

Registered Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,035
Cash£9,285
Current Liabilities£18,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (0 days from now)

Charges

10 June 2011Delivered on: 14 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 June 2011Delivered on: 11 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

2 February 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
25 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
26 January 2023Satisfaction of charge 2 in full (1 page)
26 January 2023Satisfaction of charge 1 in full (1 page)
27 May 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
20 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
1 February 2022Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 1 February 2022 (1 page)
29 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
7 April 2020Director's details changed for David Curran on 20 February 2020 (2 pages)
7 April 2020Director's details changed for Deborah Curran on 20 February 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
(3 pages)
12 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
(3 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Correction of a Director's date of birth incorrectly stated on incorporation / david curran (2 pages)
9 June 2015Correction of a Director's date of birth incorrectly stated on incorporation / david curran (2 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8
(3 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8
(3 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 July 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 July 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 June 2012Director's details changed for Deborah Curran on 31 August 2011 (2 pages)
26 June 2012Director's details changed for David Curran on 31 August 2011 (2 pages)
26 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for David Curran on 31 August 2011 (2 pages)
26 June 2012Director's details changed for Deborah Curran on 31 August 2011 (2 pages)
26 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
5 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 8
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 8
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 8
(4 pages)
30 September 2011Registered office address changed from 39 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 39 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 30 September 2011 (1 page)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Company name changed pop telecoms LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Company name changed pop telecoms LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2011Incorporation
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 09/06/2015 as it is factually inaccurate or is derived from something factually inaccurate
(45 pages)
12 April 2011Incorporation
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 09/06/2015 as it is factually inaccurate or is derived from something factually inaccurate
(45 pages)