Background WavePink WaveYellow Wave

POPPYFIELDS (MANEA) LIMITED (05955898)

POPPYFIELDS (MANEA) LIMITED (05955898) is an active UK company. incorporated on 4 October 2006. with registered office in Littleport. The company operates in the Construction sector, engaged in development of building projects. POPPYFIELDS (MANEA) LIMITED has been registered for 19 years. Current directors include CANNON, Cathal, CANNON, Michael, KIRK, Owen.

Company Number
05955898
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
Unit 2c Saxon Business Park, Littleport, CB6 1XX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANNON, Cathal, CANNON, Michael, KIRK, Owen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPPYFIELDS (MANEA) LIMITED

POPPYFIELDS (MANEA) LIMITED is an active company incorporated on 4 October 2006 with the registered office located in Littleport. The company operates in the Construction sector, specifically engaged in development of building projects. POPPYFIELDS (MANEA) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05955898

LTD Company

Age

19 Years

Incorporated 4 October 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 2c Saxon Business Park Littleport, CB6 1XX,

Previous Addresses

60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom
From: 5 May 2021To: 1 February 2024
Lupins Close Littleport Ely Cambridgeshire CB6 1FN
From: 4 August 2015To: 5 May 2021
2 Bluebell Way March Cambridgeshire PE15 9TL
From: 13 January 2012To: 4 August 2015
48 Cank Street Leicester LE1 5GW
From: 4 October 2006To: 13 January 2012
Timeline

13 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Dec 13
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Joined
Jul 17
Owner Exit
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Mar 20
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Dec 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CANNON, Michael

Active
Saxon Business Park, LittleportCB6 1XX
Secretary
Appointed 19 Dec 2006

CANNON, Cathal

Active
Saxon Business Park, LittleportCB6 1XX
Born July 1953
Director
Appointed 19 Dec 2006

CANNON, Michael

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1956
Director
Appointed 19 Dec 2006

KIRK, Owen

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1952
Director
Appointed 19 Dec 2006

HARVEY, Jennifer Susan

Resigned
Poppyfields, MarchPE15 0JR
Secretary
Appointed 04 Oct 2006
Resigned 19 Dec 2006

BURKE, Matthew James

Resigned
Bressenden Place, LondonSW1E 5DH
Born January 1986
Director
Appointed 19 Jun 2017
Resigned 12 Jul 2018

CORTESE, David

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born February 1983
Director
Appointed 12 Jul 2018
Resigned 25 Feb 2020

JOLLEY, Paul

Resigned
Poppyfields, MarchPE15 0JR
Born August 1947
Director
Appointed 04 Oct 2006
Resigned 19 Dec 2006

Persons with significant control

6

4 Active
2 Ceased
Block 20b, Dublin 12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2024

Mr Cathal Cannon

Active
Saxon Business Park, LittleportCB6 1XX
Born July 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Nov 2021

Mr Owen Kirk

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1952

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Nov 2021

Mr Michael Cannon

Active
Saxon Business Park, LittleportCB6 1XX
Born October 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Nov 2021
Saxon Business Park, LittleportCB6 1XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2017
Ceased 24 Sept 2024
Beckett Way, Dublin 12

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Resolution
14 June 2023
RESOLUTIONSResolutions
Resolution
14 June 2023
RESOLUTIONSResolutions
Memorandum Articles
14 June 2023
MAMA
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Resolution
6 July 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2017
CC04CC04
Mortgage Satisfy Charge Full
24 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Gazette Filings Brought Up To Date
30 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
21 December 2008
363aAnnual Return
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Incorporation Company
4 October 2006
NEWINCIncorporation