Background WavePink WaveYellow Wave

FAT POPPADADDYS LTD (04672726)

FAT POPPADADDYS LTD (04672726) is an active UK company. incorporated on 20 February 2003. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. FAT POPPADADDYS LTD has been registered for 23 years. Current directors include DAY, Michael John, HOLLY, Joshua James.

Company Number
04672726
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
15 Market Passage, Cambridge, CB2 3PF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DAY, Michael John, HOLLY, Joshua James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAT POPPADADDYS LTD

FAT POPPADADDYS LTD is an active company incorporated on 20 February 2003 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. FAT POPPADADDYS LTD was registered 23 years ago.(SIC: 93290)

Status

active

Active since 23 years ago

Company No

04672726

LTD Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

FUNKY PEOPLE LTD
From: 20 February 2003To: 16 January 2007
Contact
Address

15 Market Passage Cambridge, CB2 3PF,

Previous Addresses

11 Old Steine Brighton East Sussex BN1 1EJ England
From: 4 June 2020To: 20 May 2021
Sheraton House , 201B Castle Park Cambridge CB3 0AX England
From: 17 May 2020To: 4 June 2020
11 Old Steine Brighton East Sussex BN1 1EJ England
From: 18 February 2018To: 17 May 2020
Sheraton House Castle Park Cambridge Cambs CB3 0AX England
From: 21 January 2018To: 18 February 2018
355 Newmarket Road Cambridge Cambs CB5 8JG
From: 1 May 2013To: 21 January 2018
2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS United Kingdom
From: 4 April 2012To: 1 May 2013
2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom
From: 18 October 2011To: 4 April 2012
Anglia House 285 Milton Road Cambridge CB4 1XQ
From: 20 February 2003To: 18 October 2011
Timeline

6 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Loan Secured
Jun 21
Loan Cleared
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAY, Michael John

Active
Market Passage, CambridgeCB2 3PF
Born March 1984
Director
Appointed 12 Feb 2010

HOLLY, Joshua James

Active
Market Passage, CambridgeCB2 3PF
Born April 1978
Director
Appointed 12 Feb 2010

BARKER, Brian Keith

Resigned
1 Manor Cottages, Saffron WaldenCB10 1PJ
Secretary
Appointed 01 Aug 2003
Resigned 01 Apr 2005

MAYNE, Philip Christian

Resigned
329 Milton Road, CambridgeCB4 1XL
Secretary
Appointed 20 Feb 2003
Resigned 01 Aug 2003

MOORE, Peter Stephen

Resigned
Kingsway, CambridgeCB24 9HB
Secretary
Appointed 01 Apr 2005
Resigned 10 Oct 2016

HOLLY, Joshua James

Resigned
52 Lincoln Street, BrightonBN2 9UH
Born April 1978
Director
Appointed 02 Jul 2007
Resigned 12 Dec 2008

KNIGHT, Robert

Resigned
77 Bennett Crescent, OxfordOX4 2UQ
Born November 1978
Director
Appointed 20 Feb 2003
Resigned 07 May 2003

MAYNE, Philip Christian

Resigned
The Estate Barn Hawson Farm, BuckfastleighTQ11 0HX
Born February 1971
Director
Appointed 20 Feb 2003
Resigned 12 Feb 2010

Persons with significant control

2

Mr Joshua James Holly

Active
Market Passage, CambridgeCB2 3PF
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael-John Day

Active
Market Passage, CambridgeCB2 3PF
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
353353
Legacy
28 July 2008
190190
Legacy
25 July 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
3 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
190190
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
29 September 2004
225Change of Accounting Reference Date
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Incorporation Company
20 February 2003
NEWINCIncorporation