Background WavePink WaveYellow Wave

POPLE & BROAD LIMITED (06155629)

POPLE & BROAD LIMITED (06155629) is an active UK company. incorporated on 13 March 2007. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. POPLE & BROAD LIMITED has been registered for 19 years. Current directors include BAHADUR, Amanda Louise, BAHADUR, Anthony James, HAKIM, Imran and 1 others.

Company Number
06155629
Status
active
Type
ltd
Incorporated
13 March 2007
Age
19 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAHADUR, Amanda Louise, BAHADUR, Anthony James, HAKIM, Imran, MEHDI ZADEH KASHANI, Eilnaz
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPLE & BROAD LIMITED

POPLE & BROAD LIMITED is an active company incorporated on 13 March 2007 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. POPLE & BROAD LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06155629

LTD Company

Age

19 Years

Incorporated 13 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

50 High Street Heathfield TN21 8JB England
From: 9 March 2022To: 4 April 2024
2 Upperton Gardens Eastbourne BN21 2AH England
From: 2 March 2022To: 9 March 2022
50 High Street Heathfield East Sussex TN21 8JB
From: 13 March 2007To: 2 March 2022
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
May 12
Director Left
May 13
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Share Issue
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAHADUR, Amanda Louise

Active
India Mill Business Centre, DarwenBB3 1AE
Born June 1980
Director
Appointed 01 Mar 2022

BAHADUR, Anthony James

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 01 Mar 2022

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 31 Mar 2024

MEHDI ZADEH KASHANI, Eilnaz

Active
India Mill Business Centre, DarwenBB3 1AE
Born October 1981
Director
Appointed 31 Mar 2024

BROAD, Christopher William

Resigned
Carringfield, HoramTN21 0BE
Secretary
Appointed 13 Mar 2007
Resigned 13 Sept 2011

SMITH, James

Resigned
High Street, HeathfieldTN21 8JB
Secretary
Appointed 01 Apr 2013
Resigned 01 Mar 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Mar 2007
Resigned 13 Mar 2007

MEHDI ZADEH KASHANI, Shahram

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born September 1974
Director
Appointed 01 Mar 2022
Resigned 31 Mar 2024

SMITH, James

Resigned
High Street, HeathfieldTN21 0UP
Born November 1965
Director
Appointed 01 Apr 2012
Resigned 01 Apr 2013

SMITH, Joanne Elizabeth

Resigned
High Street, HeathfieldTN21 8JB
Born August 1967
Director
Appointed 13 Mar 2007
Resigned 01 Mar 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Mar 2007
Resigned 13 Mar 2007

Persons with significant control

5

3 Active
2 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2024
Upperton Gardens, EastbourneBN21 2AH

Nature of Control

Significant influence or control
Notified 31 Mar 2024
Upperton Gardens, EastbourneBN21 2AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022
Ceased 31 Mar 2024
Caxton Place, CardiffCF23 8HA

Nature of Control

Significant influence or control
Notified 01 Mar 2022

Ms Joanne Elizabeth Smith

Ceased
Upperton Gardens, EastbourneBN21 2AH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 March 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
20 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
10 March 2022
RESOLUTIONSResolutions
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2010
AR01AR01
Change Person Director Company With Change Date
1 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
23 April 2009
190190
Legacy
23 April 2009
287Change of Registered Office
Legacy
23 April 2009
353353
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
88(2)R88(2)R
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Incorporation Company
13 March 2007
NEWINCIncorporation