DEPOP LIMITED

Register to unlock more data on OkredoRegister

DEPOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08316342

Incorporation date

03/12/2012

Size

Full

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2012)
dot icon26/01/2026
Statement of capital following an allotment of shares on 2026-01-21
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-11-14
dot icon23/10/2025
Appointment of Merilee Buckley as a director on 2025-10-22
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon06/08/2025
Director's details changed for Peter Thomas Semple on 2025-08-01
dot icon02/07/2025
Appointment of Peter Thomas Semple as a director on 2025-07-01
dot icon16/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon11/06/2025
Statement of capital following an allotment of shares on 2024-05-20
dot icon11/06/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon10/06/2025
Director's details changed for Kruti Patel Goyal on 2025-05-05
dot icon10/06/2025
Change of details for Etsy, Inc as a person with significant control on 2025-03-25
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon16/12/2024
Secretary's details changed
dot icon14/10/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD on 2024-10-14
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Second filing for the appointment of Lynn Deborah Horwitz as a director
dot icon23/08/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-08-21
dot icon30/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon24/05/2024
Termination of appointment of Estela Maria Valdez Ruiz as a director on 2024-05-24
dot icon24/05/2024
Appointment of Lynn Deborah Horwitz as a director on 2024-05-24
dot icon15/04/2024
Termination of appointment of Lynn Deborah Horwitz as a director on 2024-03-31
dot icon10/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-10
dot icon02/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-10
dot icon02/04/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-14
dot icon28/02/2024
Statement of capital following an allotment of shares on 2023-11-10
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon22/12/2023
Termination of appointment of Gerrit Albertus Van-Den-Berg as a director on 2023-11-27
dot icon22/12/2023
Appointment of Miss Rachel Mcshane as a director on 2023-11-27
dot icon17/10/2023
Appointment of Lynn Deborah Horwitz as a director on 2023-10-16
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon21/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon03/05/2023
Appointment of Mr. Gerrit Albertus Van-Den-Berg as a director on 2023-05-03
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon31/03/2023
Termination of appointment of Francois Callens as a director on 2023-03-31
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-12-02
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/09/2022
Appointment of Kruti Patel Goyal as a director on 2022-09-12
dot icon16/09/2022
Termination of appointment of Maria Raga Frances as a director on 2022-09-09
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-09-08
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon05/07/2022
Confirmation statement made on 2022-05-28 with updates
dot icon29/06/2022
Resolutions
dot icon27/06/2022
Change of share class name or designation
dot icon27/05/2022
Memorandum and Articles of Association
dot icon27/05/2022
Resolutions
dot icon23/05/2022
Appointment of Intertrust (Uk) Limited as a secretary on 2022-05-19
dot icon23/05/2022
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2022-05-23
dot icon24/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-12
dot icon28/02/2022
Termination of appointment of Ohs Secretaries Limited as a secretary on 2022-02-28
dot icon18/11/2021
Notification of Etsy, Inc as a person with significant control on 2021-07-12
dot icon18/11/2021
Withdrawal of a person with significant control statement on 2021-11-18
dot icon24/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/07/2021
Change of share class name or designation
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2020-03-27
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2020-04-22
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-12-18
dot icon14/07/2021
Second filing of Confirmation Statement dated 2019-12-03
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-26
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-09-24
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-07-26
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-11
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-06-06
dot icon14/07/2021
Second filing of Confirmation Statement dated 2020-12-03
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-06-06
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-06-06
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-06-06
dot icon13/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-06-19
dot icon13/07/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-22
dot icon13/07/2021
Second filing of a statement of capital following an allotment of shares on 2020-06-01
dot icon13/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-06-17
dot icon12/07/2021
Termination of appointment of Simon Beckerman as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Mark William Evans as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Christopher Michael Larrarte Morton as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Supriya Vishwanath Uchil as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Fredrik Carl Joran Cassel as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Zeynep Melis Kahya as a director on 2021-07-12
dot icon12/07/2021
Appointment of Mr Dennis Richard Price as a director on 2021-07-12
dot icon12/07/2021
Appointment of Estela Maria Valdez Ruiz as a director on 2021-07-12
dot icon12/07/2021
Appointment of Francois Callens as a director on 2021-07-12
dot icon12/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon27/05/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon27/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-26
dot icon25/05/2021
Termination of appointment of Aparna Sanjiv Aiyar as a director on 2021-04-07
dot icon26/04/2021
Satisfaction of charge 083163420001 in full
dot icon09/04/2021
Director's details changed for Simon Beckerman on 2019-10-01
dot icon23/03/2021
Resolutions
dot icon23/03/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon24/02/2021
Change of share class name or designation
dot icon11/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon11/01/2021
Director's details changed for Mr Mark William Evans on 2021-01-11
dot icon30/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon11/09/2020
Appointment of Aparna Sanjiv Aiyar as a director on 2020-08-28
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon17/06/2020
Statement of capital following an allotment of shares on 2019-12-22
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-04-22
dot icon30/01/2020
Appointment of Ms Supriya Vishwanath Uchil as a director on 2019-11-22
dot icon30/01/2020
Termination of appointment of William Gibbs as a director on 2019-11-22
dot icon29/01/2020
Confirmation statement made on 2019-12-03 with updates
dot icon29/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon04/11/2019
Change of share class name or designation
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-07-26
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-17
dot icon27/06/2019
Resolutions
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon21/06/2019
Director's details changed for Simon Beckerman on 2016-07-01
dot icon20/06/2019
Termination of appointment of Andrea Lorenzin as a director on 2019-06-03
dot icon19/06/2019
Appointment of Mr Christopher Michael Larrarte Morton as a director on 2019-01-18
dot icon19/06/2019
Appointment of Mr Andrea Lorenzin as a director on 2019-02-14
dot icon19/06/2019
Appointment of Mr Fredrik Carl Joran Cassel as a director on 2019-06-03
dot icon19/06/2019
Appointment of Ms Zeynep Melis Kahya as a director on 2019-06-03
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon21/05/2019
Termination of appointment of Luca Valerio as a director on 2019-02-12
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon09/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon03/01/2019
Appointment of Mr William Gibbs as a director on 2018-12-13
dot icon03/01/2019
Termination of appointment of Rebecca Hunt as a director on 2018-12-12
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Termination of appointment of Russell Christopher Franklin Buckley as a director on 2018-03-14
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon08/02/2018
Appointment of Mr Luca Valerio as a director on 2018-01-11
dot icon07/02/2018
Appointment of Rebecca Hunt as a director on 2018-01-11
dot icon29/01/2018
Resolutions
dot icon17/01/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon11/01/2018
Statement of capital following an allotment of shares on 2018-01-11
dot icon21/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Director's details changed for Miss Maria Raga Frances on 2017-08-01
dot icon01/08/2017
Director's details changed for Simon Beckerman on 2017-08-01
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-07-15
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-06-25
dot icon01/02/2017
Second filing of the annual return made up to 2016-12-03
dot icon11/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-03-11
dot icon10/01/2017
Resolutions
dot icon09/01/2017
Registered office address changed from , 37 Warren Street, London, W1T 6AD to 9th Floor 107 Cheapside London EC2V 6DN on 2017-01-09
dot icon09/01/2017
Second filing of a statement of capital following an allotment of shares on 2015-12-04
dot icon09/01/2017
Appointment of Ohs Secretaries Limited as a secretary on 2017-01-01
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-11-14
dot icon02/11/2016
Termination of appointment of Riccardo Donadon as a director on 2016-09-07
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Registration of charge 083163420001, created on 2016-08-19
dot icon29/07/2016
Appointment of Miss Maria Raga Frances as a director on 2016-04-18
dot icon13/05/2016
Termination of appointment of Runar Reistrup as a director on 2016-04-18
dot icon04/03/2016
Statement of capital following an allotment of shares on 2015-12-04
dot icon23/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Russell Christopher Franklin Buckley as a director on 2015-08-11
dot icon10/11/2015
Resolutions
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-08-07
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-03
dot icon16/07/2015
Appointment of Mr Mark William Evans as a director on 2015-06-24
dot icon16/07/2015
Termination of appointment of Roberto Bonanzinga as a director on 2015-06-24
dot icon10/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon10/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-08-18
dot icon06/09/2014
Appointment of Runar Reistrup as a director on 2014-08-11
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Change of share class name or designation
dot icon02/07/2014
Sub-division of shares on 2014-05-23
dot icon02/07/2014
Resolutions
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-02-11
dot icon14/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-03
dot icon07/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon10/12/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon09/12/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon09/12/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon27/03/2013
Registered office address changed from , 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom on 2013-03-27
dot icon25/01/2013
Appointment of Roberto Bonanzinga as a director
dot icon25/01/2013
Appointment of Riccardo Donadon as a director
dot icon25/01/2013
Resolutions
dot icon03/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
19/05/2022 - 21/08/2024
1977
Gibbs, William James
Director
13/12/2018 - 22/11/2019
8
Semple, Peter Thomas
Director
01/07/2025 - Present
3
Price, Dennis Richard
Director
12/07/2021 - Present
4
Mcshane, Rachel
Director
27/11/2023 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About DEPOP LIMITED

DEPOP LIMITED is an(a) Active company incorporated on 03/12/2012 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8FD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEPOP LIMITED?

toggle

DEPOP LIMITED is currently Active. It was registered on 03/12/2012 .

Where is DEPOP LIMITED located?

toggle

DEPOP LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does DEPOP LIMITED do?

toggle

DEPOP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEPOP LIMITED?

toggle

The latest filing was on 26/01/2026: Statement of capital following an allotment of shares on 2026-01-21.