Company NamePop Services (UK) Limited
DirectorsDavid Curran and Deborah Curran
Company StatusActive
Company Number08387420
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Curran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Deborah Curran
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

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

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 Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
1 February 2024Director's details changed for Mrs Deborah Curran on 1 February 2024 (2 pages)
1 February 2024Director's details changed for Mr David Curran on 1 February 2024 (2 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
9 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
9 February 2022Change of details for Pop Holdings (Uk) Limited as a person with significant control on 1 February 2022 (2 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 (7 pages)
24 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
6 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 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)
4 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(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)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
17 July 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
17 July 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 February 2013Incorporation (44 pages)
4 February 2013Incorporation (44 pages)