Background WavePink WaveYellow Wave

POPSODA LIMITED (04933008)

POPSODA LIMITED (04933008) is an active UK company. incorporated on 15 October 2003. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. POPSODA LIMITED has been registered for 22 years. Current directors include KUDHAIL, Balraj.

Company Number
04933008
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
48-50 Fowler Road, Ilford, IG6 3UT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
KUDHAIL, Balraj
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPSODA LIMITED

POPSODA LIMITED is an active company incorporated on 15 October 2003 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. POPSODA LIMITED was registered 22 years ago.(SIC: 46420)

Status

active

Active since 22 years ago

Company No

04933008

LTD Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

48-50 Fowler Road Hainault Business Park Ilford, IG6 3UT,

Previous Addresses

The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW
From: 15 October 2003To: 17 December 2014
Timeline

7 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Loan Secured
Oct 14
Loan Cleared
Nov 14
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Sept 22
Loan Cleared
Nov 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KUDHAIL, Shelly

Active
Fowler Road, IlfordIG6 3UT
Secretary
Appointed 15 Oct 2003

KUDHAIL, Balraj

Active
Fowler Road, IlfordIG6 3UT
Born September 1965
Director
Appointed 15 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Hainault Business Park, IlfordIG6 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017

Mr Balraj Kudhail

Ceased
Hainault Business Park, IlfordIG6 3UT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2017

Mrs Shelly Kudhail

Ceased
Hainault Business Park, IlfordIG6 3UT
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
31 March 2009
287Change of Registered Office
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2003
225Change of Accounting Reference Date
Incorporation Company
15 October 2003
NEWINCIncorporation