Background WavePink WaveYellow Wave

POPPY&JACKS LIMITED (06835099)

POPPY&JACKS LIMITED (06835099) is an active UK company. incorporated on 3 March 2009. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education. POPPY&JACKS LIMITED has been registered for 17 years.

Company Number
06835099
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPPY&JACKS LIMITED

POPPY&JACKS LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education. POPPY&JACKS LIMITED was registered 17 years ago.(SIC: 85100)

Status

active

Active since 17 years ago

Company No

06835099

LTD Company

Age

17 Years

Incorporated 3 March 2009

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

PEEKABOONURSERY.INFO LIMITED
From: 3 March 2009To: 27 April 2016
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

Richard House 9 Winckley Square Preston PR1 3HP England
From: 5 November 2020To: 22 July 2021
Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF England
From: 6 June 2018To: 5 November 2020
Rear of Station Road Station Road Poulton-Le-Fylde FY6 7HU England
From: 19 December 2017To: 6 June 2018
1 New Media House 8 Hardhorn Road Poulton-Le-Fylde Lancashire FY6 7SR England
From: 3 March 2016To: 19 December 2017
101 Seafields Breck Road Poulton-Le-Fylde Lancashire FY6 7HJ England
From: 23 July 2015To: 3 March 2016
30 Breck Road Poulton-Le-Fylde Lancashire FY6 7AQ England
From: 11 May 2015To: 23 July 2015
6 Silcocks Cottages Skippool Road Thornton-Cleveleys Lancashire FY5 5LE
From: 13 March 2015To: 11 May 2015
C/O Peek-a-Boo Nursery 3 Vicarage Avenue Thornton-Cleveleys Lancashire FY5 2BD
From: 26 March 2012To: 13 March 2015
6 Silcocks Cottages Skippool Road Thornton-Cleveleys FY5 5LE
From: 3 March 2009To: 26 March 2012
Timeline

48 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Aug 13
Director Left
Nov 14
Loan Secured
Dec 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 16
Share Issue
Apr 16
Funding Round
May 16
Loan Secured
Jul 16
Loan Secured
Oct 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
May 18
Director Joined
Jul 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Funding Round
Oct 19
Loan Secured
Feb 20
Loan Secured
May 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2022
GUARANTEE2GUARANTEE2
Legacy
26 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Memorandum Articles
11 August 2021
MAMA
Resolution
11 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
12 June 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
12 June 2019
MR05Certification of Charge
Change Person Secretary Company With Change Date
30 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 May 2016
SH10Notice of Particulars of Variation
Statement Of Companys Objects
29 April 2016
CC04CC04
Resolution
29 April 2016
RESOLUTIONSResolutions
Resolution
27 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
27 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 March 2010
AA01Change of Accounting Reference Date
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Incorporation Company
3 March 2009
NEWINCIncorporation