Company NamePop Up Ventures Ltd
DirectorDanyal Hussein
Company StatusActive
Company Number10782462
CategoryPrivate Limited Company
Incorporation Date22 May 2017(6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Danyal Hussein
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(6 years, 3 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Lincoln Court
Washington Street
Bolton
BL3 5EZ
Director NameMr Denni Lees
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 The Chaddock Level Worsley
Lancashire, Manchester
M28 1UW
Director NameMr Matt Lees
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(2 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 November 2019)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chaddock Level Worsley
Lancashire, Manchester
M28 1UW
Director NameMr Javeed Yusuf Pate
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Moorlands View
Bolton
BL3 3TN
Director NameMiss Asha Riley
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Bolton City Centre 120 Bark Street
Bolton
BL1 2AX
Director NameMr Erwin Klomp
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2024(6 years, 7 months after company formation)
Appointment Duration6 days (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oakside
Denham
Uxbridge
UB9 4BX

Location

Registered AddressUnit 1 Lincoln Court
Washington Street
Bolton
BL3 5EZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

7 September 2023Termination of appointment of Javeed Yusuf Pate as a director on 31 August 2023 (1 page)
7 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
7 September 2023Cessation of Javeed Yusuf Pate as a person with significant control on 31 August 2023 (1 page)
14 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
10 February 2023Amended micro company accounts made up to 31 May 2021 (4 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (3 pages)
15 November 2022Registered office address changed from Regus Bolton City Centre 120 Bark Street Bolton BL1 2AX England to Unit 1 Lincoln Court Washington Street Bolton BL3 5EZ on 15 November 2022 (1 page)
2 September 2022Change of details for Mr Javeed Yusuf Pate as a person with significant control on 1 September 2022 (2 pages)
27 May 2022Confirmation statement made on 27 March 2022 with updates (3 pages)
31 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
10 January 2022Confirmation statement made on 22 November 2021 with updates (3 pages)
12 November 2021Termination of appointment of Asha Riley as a director on 12 November 2021 (1 page)
12 March 2021Appointment of Miss Asha Riley as a director on 1 September 2020 (2 pages)
31 December 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
31 December 2020Registered office address changed from 20 Moorlands View Bolton Lancashire BL3 3TN England to Regus Bolton City Centre 120 Bark Street Bolton BL1 2AX on 31 December 2020 (1 page)
7 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
22 November 2019Registered office address changed from 12 the Chaddock Level Worsley Lancashire, Manchester M28 1UW England to 20 Moorlands View Bolton Lancashire BL3 3TN on 22 November 2019 (1 page)
22 November 2019Cessation of Denni Lees as a person with significant control on 22 November 2019 (1 page)
22 November 2019Notification of Javeed Yusuf Pate as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Appointment of Mr Javeed Yusuf Pate as a director on 22 November 2019 (2 pages)
22 November 2019Termination of appointment of Matt Lees as a director on 22 November 2019 (1 page)
22 November 2019Confirmation statement made on 22 November 2019 with updates (3 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
10 October 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 October 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
9 October 2019Termination of appointment of Denni Lees as a director on 9 October 2019 (1 page)
9 October 2019Appointment of Mr Matt Lees as a director on 9 October 2019 (2 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)