POPSA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

POPSA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09889784

Incorporation date

26/11/2015

Size

Group

Contacts

Registered address

Registered address

Nightingale House, 46/48 East Street, Epsom, Surrey KT17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon15/02/2026
Change of share class name or designation
dot icon15/02/2026
Change of share class name or designation
dot icon03/01/2026
Resolutions
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon06/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon17/09/2025
Statement of capital following an allotment of shares on 2025-09-03
dot icon11/09/2025
Director's details changed for Mr Andrew Daniel Wolfson on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Declan John Mellett on 2025-09-11
dot icon10/09/2025
Director's details changed for Mr Declan John Mellett on 2025-09-10
dot icon14/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon17/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/08/2024
Registered office address changed from St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom to Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Liam James Houghton on 2024-08-09
dot icon22/08/2024
Director's details changed for Mr Tom Cohen on 2024-08-09
dot icon22/08/2024
Termination of appointment of Thomas William Martin Makey as a director on 2024-07-22
dot icon31/05/2024
Memorandum and Articles of Association
dot icon29/05/2024
Resolutions
dot icon29/05/2024
Statement of company's objects
dot icon15/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-09-08
dot icon13/09/2023
Director's details changed for Mr Liam James Houghton on 2023-08-17
dot icon13/09/2023
Director's details changed for Mr Tom Cohen on 2023-08-17
dot icon12/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/08/2023
Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT United Kingdom to St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 2023-08-18
dot icon14/06/2023
Director's details changed for Mr Andrew Daniel Wolfson on 2023-06-13
dot icon17/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon25/10/2022
Group of companies' accounts made up to 2021-12-31

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
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About POPSA HOLDINGS LIMITED

POPSA HOLDINGS LIMITED is an(a) Active company incorporated on 26/11/2015 with the registered office located at Nightingale House, 46/48 East Street, Epsom, Surrey KT17 1HQ. There are currently 4 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 POPSA HOLDINGS LIMITED?

toggle

POPSA HOLDINGS LIMITED is currently Active. It was registered on 26/11/2015 .

Where is POPSA HOLDINGS LIMITED located?

toggle

POPSA HOLDINGS LIMITED is registered at Nightingale House, 46/48 East Street, Epsom, Surrey KT17 1HQ.

What does POPSA HOLDINGS LIMITED do?

toggle

POPSA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for POPSA HOLDINGS LIMITED?

toggle

The latest filing was on 15/02/2026: Change of share class name or designation.