Company NamePoppet & Tdog Limited
DirectorsJodie Coyne and Trevor Pell
Company StatusActive
Company Number10301164
CategoryPrivate Limited Company
Incorporation Date28 July 2016(7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMs Jodie Coyne
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 South Street
Braintree
CM7 3QQ
Director NameMr Trevor Pell
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 South Street
Braintree
CM7 3QQ
Secretary NameMs Jodie Coyne
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address109 South Street
Braintree
CM7 3QQ
Secretary NameMs Jodie Pell
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 White Ash Green
Halstead
CO9 1PD

Location

Registered Address2 White Ash Green
Halstead
CO9 1PD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreenstead Green and Halstead Rural
WardGosfield & Greenstead Green

Accounts

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

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

7 September 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
19 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
30 March 2022Change of details for Ms Jodie Coyne as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Change of details for Mr Trevor Pell as a person with significant control on 30 March 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
12 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
1 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 November 2018Registered office address changed from 109 South Street Braintree CM7 3QQ United Kingdom to 2 White Ash Green Halstead CO9 1PD on 1 November 2018 (1 page)
13 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 September 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
9 September 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 100
(33 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 100
(33 pages)