Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Deborah Curran |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Website | www.poptelecom.co.uk |
---|
Registered Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,035 |
Cash | £9,285 |
Current Liabilities | £18,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (0 days from now) |
10 June 2011 | Delivered 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 2011 | Delivered 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 |
2 February 2024 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
25 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
26 January 2023 | Satisfaction of charge 2 in full (1 page) |
26 January 2023 | Satisfaction of charge 1 in full (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 April 2022 | Confirmation statement made on 11 April 2022 with updates (5 pages) |
1 February 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
7 April 2020 | Director's details changed for David Curran on 20 February 2020 (2 pages) |
7 April 2020 | Director's details changed for Deborah Curran on 20 February 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
1 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / david curran (2 pages) |
9 June 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / david curran (2 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
11 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 July 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 July 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 June 2012 | Director's details changed for Deborah Curran on 31 August 2011 (2 pages) |
26 June 2012 | Director's details changed for David Curran on 31 August 2011 (2 pages) |
26 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for David Curran on 31 August 2011 (2 pages) |
26 June 2012 | Director's details changed for Deborah Curran on 31 August 2011 (2 pages) |
26 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
30 September 2011 | Registered office address changed from 39 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 39 Moulsham Street Chelmsford Essex CM2 0HY United Kingdom on 30 September 2011 (1 page) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Company name changed pop telecoms LIMITED\certificate issued on 13/04/11
|
13 April 2011 | Company name changed pop telecoms LIMITED\certificate issued on 13/04/11
|
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|