Background WavePink WaveYellow Wave

POP ARK LIMITED (05474096)

POP ARK LIMITED (05474096) is an active UK company. incorporated on 7 June 2005. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. POP ARK LIMITED has been registered for 20 years. Current directors include STRAUSS, Gabriel Yves.

Company Number
05474096
Status
active
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
3 Park Valley, Nottingham, NG7 1BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STRAUSS, Gabriel Yves
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POP ARK LIMITED

POP ARK LIMITED is an active company incorporated on 7 June 2005 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. POP ARK LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05474096

LTD Company

Age

20 Years

Incorporated 7 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

RAWBRAIN LIMITED
From: 7 June 2005To: 1 November 2019
Contact
Address

3 Park Valley Nottingham, NG7 1BS,

Previous Addresses

127 North Gate, New Basford Nottingham Nottinghamshire NG7 7FZ
From: 7 June 2005To: 8 April 2021
Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Nov 11
Director Left
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STRAUSS, Peter Alec

Active
Park Valley, NottinghamNG7 1BS
Secretary
Appointed 18 Jul 2005

STRAUSS, Gabriel Yves

Active
Park Valley, NottinghamNG7 1BS
Born November 1973
Director
Appointed 18 Jul 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Jun 2005
Resigned 18 Jul 2005

STRAUSS, Catherine Henriette

Resigned
Private Road, NottinghamNG5 4DB
Born December 1947
Director
Appointed 01 Sept 2011
Resigned 07 Nov 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Jun 2005
Resigned 18 Jul 2005

Persons with significant control

1

Mr Gabriel Yves Strauss

Active
Park Valley, NottinghamNG7 1BS
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Resolution
1 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
23 February 2007
225Change of Accounting Reference Date
Legacy
6 July 2006
363aAnnual Return
Legacy
10 January 2006
88(3)88(3)
Legacy
10 January 2006
88(2)R88(2)R
Memorandum Articles
28 July 2005
MEM/ARTSMEM/ARTS
Legacy
28 July 2005
123Notice of Increase in Nominal Capital
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
287Change of Registered Office
Incorporation Company
7 June 2005
NEWINCIncorporation