Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POETIC SOUP LIMITED
Company Information for

POETIC SOUP LIMITED

23 HIGH STREET, PEWSEY, SN9 5AF,
Company Registration Number
03539286
Private Limited Company
Active

Company Overview

About Poetic Soup Ltd
POETIC SOUP LIMITED was founded on 1998-04-02 and has its registered office in Pewsey. The organisation's status is listed as "Active". Poetic Soup Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POETIC SOUP LIMITED
 
Legal Registered Office
23 HIGH STREET
PEWSEY
SN9 5AF
Other companies in NW5
 
Filing Information
Company Number 03539286
Company ID Number 03539286
Date formed 1998-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB556143249  
Last Datalog update: 2024-06-05 16:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POETIC SOUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POETIC SOUP LIMITED

Current Directors
Officer Role Date Appointed
ALIA BRAMMER
Company Secretary 2008-11-01
ALIA BRAMMER
Director 2013-10-03
MARTIN BRAMMER
Director 1998-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER RUTH GABBIDON
Company Secretary 2001-02-01 2008-11-01
INDERJIT CHAWLA
Company Secretary 1998-04-05 2001-02-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-04-02 1998-04-02
LONDON LAW SERVICES LIMITED
Nominated Director 1998-04-02 1998-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-06-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-05-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FAWCETT
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM First Floor 17-19 Foley Street London W1W 6DW United Kingdom
2020-12-16PSC07CESSATION OF MARTIN BRAMMER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRAMMER
2020-12-16AP01DIRECTOR APPOINTED MR SIMON FAWCETT
2020-12-16AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-01-14TM02Termination of appointment of Alia Brammer on 2019-09-01
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALIA BRAMMER
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM Lbm Third Floor 32-33 Gosfield Street London W1W 6HL England
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-02-04CH01Director's details changed for Mr Martin Brammer on 2018-04-18
2019-02-01CH01Director's details changed for Mr Martin Brammer on 2018-04-18
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 17 Montpelier Grove London NW5 2XD
2019-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-02LATEST SOC02/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-04LATEST SOC04/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-04AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-04CH01Director's details changed for Mr Martin Brammer on 2014-04-28
2015-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALIA BRAMMER on 2014-04-28
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM 28 Winscombe Street London N19 5DG
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0102/04/14 ANNUAL RETURN FULL LIST
2013-11-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30RES12VARYING SHARE RIGHTS AND NAMES
2013-10-30RES01ADOPT ARTICLES 30/10/13
2013-10-30SH10Particulars of variation of rights attached to shares
2013-10-30SH08Change of share class name or designation
2013-10-23AP01DIRECTOR APPOINTED MRS ALIA BRAMMER
2013-04-18AR0102/04/13 ANNUAL RETURN FULL LIST
2012-10-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0102/04/12 ANNUAL RETURN FULL LIST
2011-12-08AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-09AR0102/04/11 FULL LIST
2010-12-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-02AR0102/04/10 FULL LIST
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALIA BRAMMER / 01/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRAMMER / 01/01/2010
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 13 RAILEY MEWS LONDON NW5 2PA
2009-11-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-11-10288aSECRETARY APPOINTED MRS ALIA BRAMMER
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY JENNIFER GABBIDON
2008-10-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-14363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-03363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-23363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-08363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-02-09288aNEW SECRETARY APPOINTED
2001-02-09288bSECRETARY RESIGNED
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 22A HIGHGATE WEST HILL HIGHGATE LONDON N6 6NP
2000-05-05363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-04-15395PARTICULARS OF MORTGAGE/CHARGE
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-27363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1998-05-0788(2)RAD 21/04/98--------- £ SI 98@1=98 £ IC 2/100
1998-04-21288bDIRECTOR RESIGNED
1998-04-21288bSECRETARY RESIGNED
1998-04-21288aNEW SECRETARY APPOINTED
1998-04-21287REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to POETIC SOUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POETIC SOUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-04-14 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POETIC SOUP LIMITED

Intangible Assets
Patents
We have not found any records of POETIC SOUP LIMITED registering or being granted any patents
Domain Names

POETIC SOUP LIMITED owns 1 domain names.

chasedbywolves.co.uk  

Trademarks
We have not found any records of POETIC SOUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POETIC SOUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as POETIC SOUP LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where POETIC SOUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POETIC SOUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POETIC SOUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1