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

POPPY HOLDCO LIMITED

55 KIMBER ROAD, LONDON, SW18 4NX,
Company Registration Number
07474419
Private Limited Company
Active

Company Overview

About Poppy Holdco Ltd
POPPY HOLDCO LIMITED was founded on 2010-12-21 and has its registered office in London. The organisation's status is listed as "Active". Poppy Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
POPPY HOLDCO LIMITED
 
Legal Registered Office
55 KIMBER ROAD
LONDON
SW18 4NX
Other companies in SW6
 
Filing Information
Company Number 07474419
Company ID Number 07474419
Date formed 2010-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2024
Account next due 31/12/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 12:58:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POPPY HOLDCO 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 POPPY HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN LAWRENCE MAXIMILIAN BARNETT
Director 2011-02-07
JUDITH AGNES BREMNER
Director 2011-02-07
LEE ERIC HARLOW
Director 2011-02-07
CATHERINE ANN LAMBERT
Director 2018-06-30
GUY PETER TAMBLING
Director 2011-02-07
IAN EDDIE WALLIS
Director 2011-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON JAMES JACK
Director 2014-01-06 2018-06-30
GAVIN WILLIAM CHITTICK
Director 2011-02-07 2015-01-15
WINSTON MAXWELL GINSBERG
Director 2010-12-21 2015-01-15
MICHAEL MINASHI RAHAMIM
Director 2011-02-07 2015-01-15
ANDREW JOHN ROLFE
Director 2011-02-07 2015-01-15
KARIM SADDI
Director 2010-12-21 2015-01-15
PROVESTIS SAS
Director 2011-04-20 2013-02-27
ABRIELLE HARA ROSENTHAL
Director 2010-12-21 2011-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN LAWRENCE MAXIMILIAN BARNETT POPPY FINCO LIMITED Director 2011-02-07 CURRENT 2010-12-29 Dissolved 2017-04-04
BENJAMIN LAWRENCE MAXIMILIAN BARNETT POPPY BIDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Dissolved 2017-04-04
BENJAMIN LAWRENCE MAXIMILIAN BARNETT CAMERON TOPCO LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT CAMERON BIDCO LTD Director 2010-01-22 CURRENT 2010-01-22 Dissolved 2017-04-04
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PATSY SEDDON LIMITED Director 2009-11-03 CURRENT 1995-08-17 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2009-11-03 CURRENT 1983-06-29 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PUMPSTER HOLDCO LIMITED Director 2006-05-16 CURRENT 2006-02-28 Dissolved 2015-02-04
JUDITH AGNES BREMNER PHASE EIGHT (JAPAN) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
JUDITH AGNES BREMNER PHASE EIGHT (INTERNATIONAL) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
JUDITH AGNES BREMNER TFG LONDON (CONCESSIONS) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
JUDITH AGNES BREMNER PHASE EIGHT (BELGIUM) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
JUDITH AGNES BREMNER PHASE EIGHT (SE ASIA) LTD Director 2013-08-12 CURRENT 2013-08-12 Active
JUDITH AGNES BREMNER PHASE EIGHT (UAE) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
JUDITH AGNES BREMNER POPPY FINCO LIMITED Director 2011-02-07 CURRENT 2010-12-29 Dissolved 2017-04-04
JUDITH AGNES BREMNER POPPY BIDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Dissolved 2017-04-04
JUDITH AGNES BREMNER CAMERON TOPCO LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
JUDITH AGNES BREMNER CAMERON BIDCO LTD Director 2010-01-22 CURRENT 2010-01-22 Dissolved 2017-04-04
JUDITH AGNES BREMNER PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2005-01-29 CURRENT 1983-06-29 Active
LEE ERIC HARLOW POPPY FINCO LIMITED Director 2011-02-07 CURRENT 2010-12-29 Dissolved 2017-04-04
LEE ERIC HARLOW POPPY BIDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Dissolved 2017-04-04
LEE ERIC HARLOW CAMERON TOPCO LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
LEE ERIC HARLOW CAMERON BIDCO LTD Director 2010-01-22 CURRENT 2010-01-22 Dissolved 2017-04-04
LEE ERIC HARLOW PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2005-01-29 CURRENT 1983-06-29 Active
CATHERINE ANN LAMBERT PHASE EIGHT (GERMANY) LIMITED Director 2018-06-30 CURRENT 2012-06-26 Active
CATHERINE ANN LAMBERT PHASE EIGHT (SWEDEN) LIMITED Director 2018-06-30 CURRENT 2012-06-26 Active
CATHERINE ANN LAMBERT PHASE EIGHT (SE ASIA) LTD Director 2018-06-30 CURRENT 2013-08-12 Active
CATHERINE ANN LAMBERT TFG LONDON (CONCESSIONS) LIMITED Director 2018-06-30 CURRENT 2014-02-05 Active
CATHERINE ANN LAMBERT PHASE EIGHT (NORWAY) LIMITED Director 2018-06-30 CURRENT 2014-02-13 Active
CATHERINE ANN LAMBERT PHASE EIGHT (INTERNATIONAL) LIMITED Director 2018-06-30 CURRENT 2014-04-23 Active
CATHERINE ANN LAMBERT CAMERON TOPCO LIMITED Director 2018-06-30 CURRENT 2010-04-01 Active
CATHERINE ANN LAMBERT PHASE EIGHT (DEUTSCHLAND) LIMITED Director 2018-06-30 CURRENT 2013-05-07 Active
CATHERINE ANN LAMBERT PHASE EIGHT (BELGIUM) LIMITED Director 2018-06-30 CURRENT 2013-09-30 Active
CATHERINE ANN LAMBERT PHASE EIGHT (CANADA) LIMITED Director 2018-06-30 CURRENT 2013-11-26 Active
CATHERINE ANN LAMBERT PHASE EIGHT (JAPAN) LIMITED Director 2018-06-30 CURRENT 2015-07-06 Active
CATHERINE ANN LAMBERT PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2018-06-30 CURRENT 1983-06-29 Active
CATHERINE ANN LAMBERT PHASE EIGHT (UAE) LIMITED Director 2018-06-30 CURRENT 2012-10-19 Active
CATHERINE ANN LAMBERT PATSY SEDDON LIMITED Director 2018-06-25 CURRENT 1995-08-17 Active
CATHERINE ANN LAMBERT DRESS HOLDCO 4 LIMITED Director 2018-06-12 CURRENT 2014-12-22 Active
CATHERINE ANN LAMBERT DRESS HOLDCO C LIMITED Director 2018-06-12 CURRENT 2015-01-08 Active
CATHERINE ANN LAMBERT TFG BRANDS (LONDON) LIMITED Director 2018-06-12 CURRENT 2015-01-08 Active
GUY PETER TAMBLING PHASE EIGHT (JAPAN) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
GUY PETER TAMBLING PHASE EIGHT (INTERNATIONAL) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
GUY PETER TAMBLING TFG LONDON (CONCESSIONS) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
GUY PETER TAMBLING PHASE EIGHT (BELGIUM) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
GUY PETER TAMBLING PHASE EIGHT (SE ASIA) LTD Director 2013-08-12 CURRENT 2013-08-12 Active
GUY PETER TAMBLING PHASE EIGHT (UAE) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
GUY PETER TAMBLING POPPY FINCO LIMITED Director 2011-02-07 CURRENT 2010-12-29 Dissolved 2017-04-04
GUY PETER TAMBLING POPPY BIDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Dissolved 2017-04-04
GUY PETER TAMBLING CAMERON BIDCO LTD Director 2011-02-07 CURRENT 2010-01-22 Dissolved 2017-04-04
GUY PETER TAMBLING CAMERON TOPCO LIMITED Director 2011-02-07 CURRENT 2010-04-01 Active
GUY PETER TAMBLING PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2011-02-07 CURRENT 1983-06-29 Active
GUY PETER TAMBLING GTML123 LIMITED Director 2004-09-24 CURRENT 2004-09-24 Dissolved 2013-10-29
IAN EDDIE WALLIS PHASE EIGHT (JAPAN) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
IAN EDDIE WALLIS PHASE EIGHT (INTERNATIONAL) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
IAN EDDIE WALLIS PHASE EIGHT (NORWAY) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
IAN EDDIE WALLIS TFG LONDON (CONCESSIONS) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
IAN EDDIE WALLIS PHASE EIGHT (CANADA) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
IAN EDDIE WALLIS PHASE EIGHT (BELGIUM) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
IAN EDDIE WALLIS PHASE EIGHT (SE ASIA) LTD Director 2013-08-30 CURRENT 2013-08-12 Active
IAN EDDIE WALLIS PHASE EIGHT (DEUTSCHLAND) LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
IAN EDDIE WALLIS PHASE EIGHT (GERMANY) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
IAN EDDIE WALLIS PHASE EIGHT (SWEDEN) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
IAN EDDIE WALLIS POPPY FINCO LIMITED Director 2011-05-23 CURRENT 2010-12-29 Dissolved 2017-04-04
IAN EDDIE WALLIS POPPY BIDCO LIMITED Director 2011-05-23 CURRENT 2010-12-21 Dissolved 2017-04-04
IAN EDDIE WALLIS CAMERON BIDCO LTD Director 2011-05-23 CURRENT 2010-01-22 Dissolved 2017-04-04
IAN EDDIE WALLIS CAMERON TOPCO LIMITED Director 2011-05-23 CURRENT 2010-04-01 Active
IAN EDDIE WALLIS PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2011-05-23 CURRENT 1983-06-29 Active

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
2025-01-02CONFIRMATION STATEMENT MADE ON 21/12/24, WITH NO UPDATES
2024-11-01Audit exemption statement of guarantee by parent company for period ending 30/03/24
2024-11-01Notice of agreement to exemption from audit of accounts for period ending 30/03/24
2024-11-01Consolidated accounts of parent company for subsidiary company period ending 30/03/24
2024-11-01Audit exemption subsidiary accounts made up to 2024-03-30
2024-09-23DIRECTOR APPOINTED MS EMMA CHRISTINA MACKRILL
2024-08-15APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIP WILSON
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 074744190006
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA DIDYMIOTIS
2023-05-23DIRECTOR APPOINTED MR MATTHEW PHILLIP WILSON
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2022-12-19Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-12-19Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2022-12-19Audit exemption subsidiary accounts made up to 2022-03-26
2022-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2022-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY PETER TAMBLING
2022-03-29AP01DIRECTOR APPOINTED MS ALEKSANDRA DIDYMIOTIS
2021-12-30CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21Audit exemption statement of guarantee by parent company for period ending 27/03/21
2021-12-21Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-12-21Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2021-12-21Audit exemption subsidiary accounts made up to 2021-03-27
2021-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2021-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAWRENCE MAXIMILIAN BARNETT
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2021-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074744190005
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN LAMBERT
2021-04-14AP01DIRECTOR APPOINTED MR JAMES JUSTIN HAMPSHIRE
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE ERIC HARLOW
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH AGNES BREMNER
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074744190004
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074744190003
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 30/03/19
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-11-14PSC05Change of details for Dress Holdco 4 Limited as a person with significant control on 2017-03-29
2018-10-26PSC05Change of details for Dress Holdco 4 Limited as a person with significant control on 2017-03-30
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDDIE WALLIS
2018-07-03AP01DIRECTOR APPOINTED MS CATHERINE ANN LAMBERT
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON JAMES JACK
2018-01-25AUDAUDITOR'S RESIGNATION
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 90 Peterborough Road London SW6 3HH
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-20SH20Statement by Directors
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20SH19Statement of capital on 2016-12-20 GBP 1
2016-12-20CAP-SSSolvency Statement dated 19/12/16
2016-12-20RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 19/12/2016
2016-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account 19/12/2016
2016-09-15AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2402291.84
2016-01-15AR0121/12/15 ANNUAL RETURN FULL LIST
2015-11-25AA01Current accounting period extended from 31/01/16 TO 31/03/16
2015-11-24AUDAUDITOR'S RESIGNATION
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2402291.84
2015-05-06SH0114/04/15 STATEMENT OF CAPITAL GBP 2402291.84
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KARIM SADDI
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROLFE
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAHAMIM
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WINSTON GINSBERG
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CHITTICK
2015-02-20SH0129/01/15 STATEMENT OF CAPITAL GBP 620028.57
2015-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 074744190002
2015-02-02RES01ADOPT ARTICLES 15/01/2015
2015-02-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-16AR0121/12/14 FULL LIST
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/14
2014-06-10RES01ADOPT ARTICLES 28/05/2014
2014-06-10SH0128/05/14 STATEMENT OF CAPITAL GBP 982263.27
2014-01-08AR0121/12/13 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR CAMERON JAMES JACK
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 21 CARNWATH ROAD LONDON SW6 3HR UNITED KINGDOM
2013-10-16SH0126/09/13 STATEMENT OF CAPITAL GBP 972390.83
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/13
2013-03-16SH0115/03/13 STATEMENT OF CAPITAL GBP 966987.17
2013-03-05AR0121/12/12 FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PROVESTIS SAS
2012-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/12
2012-01-17AR0121/12/11 FULL LIST
2011-07-20AP02CORPORATE DIRECTOR APPOINTED PROVESTIS SAS
2011-07-08SH0130/06/11 STATEMENT OF CAPITAL GBP 960720.43
2011-05-24AP01DIRECTOR APPOINTED MR IAN EDDIE WALLIS
2011-05-24ANNOTATIONClarification
2011-03-12AP01DIRECTOR APPOINTED MR GUY PETER TAMBLING
2011-03-12AP01DIRECTOR APPOINTED MR GUY PETER TAMBLING
2011-02-11MEM/ARTSARTICLES OF ASSOCIATION
2011-02-11RES01ADOPT ARTICLES 04/02/2011
2011-02-11SH0107/02/11 STATEMENT OF CAPITAL GBP 900214.14
2011-02-11SH0107/02/11 STATEMENT OF CAPITAL GBP 900214.14
2011-02-09AP01DIRECTOR APPOINTED GAVIN WILLIAM CHITTICK
2011-02-09AP01DIRECTOR APPOINTED ANDREW JOHN ROLFE
2011-02-09AP01DIRECTOR APPOINTED MR GUY PETER TAMBLING
2011-02-09AP01DIRECTOR APPOINTED LEE ERIC HARLOW
2011-02-09AP01DIRECTOR APPOINTED JUDITH AGNES BREMNER DUKE
2011-02-09AP01DIRECTOR APPOINTED BENJAMIN LAWRENCE MAXAMILIAN BARNETT
2011-02-09AP01DIRECTOR APPOINTED MR MICHAEL MINASHI RAHAMIM
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ABRIELLE HARA ROSENTHAL
2011-02-09SH02SUB-DIVISION 07/02/11
2011-02-09AA01CURREXT FROM 31/12/2011 TO 31/01/2012
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU UNITED KINGDOM
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to POPPY HOLDCO 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 POPPY HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-06 Outstanding BARCLAYS BANK PLC (AS AGENT FOR THE BENEFICIARIES)
SECURITY DEED (RELATING TO CASH-BACKED LOAN NOTES 2011) 2011-02-09 Satisfied BENJAMIN BARNETT, JUDITH BREMNER, LEE HARLOW AND MICHAEL RAHAMIM
Intangible Assets
Patents
We have not found any records of POPPY HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POPPY HOLDCO LIMITED
Trademarks
We have not found any records of POPPY HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POPPY HOLDCO 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 (47710 - Retail sale of clothing in specialised stores) as POPPY HOLDCO LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where POPPY HOLDCO 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 POPPY HOLDCO 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 POPPY HOLDCO 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.