Background WavePink WaveYellow Wave

RED POPPY (UK) LIMITED (07196804)

RED POPPY (UK) LIMITED (07196804) is an active UK company. incorporated on 19 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RED POPPY (UK) LIMITED has been registered for 16 years.

Company Number
07196804
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
23 Heddon Street (Second Floor), London, W1B 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED POPPY (UK) LIMITED

RED POPPY (UK) LIMITED is an active company incorporated on 19 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RED POPPY (UK) LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07196804

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

STARFLEX SYSTEMS LIMITED
From: 19 March 2010To: 5 November 2010
Contact
Address

23 Heddon Street (Second Floor) 23 Heddon Street (Second Floor) London, W1B 4BQ,

Previous Addresses

Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL England
From: 6 August 2020To: 12 March 2026
1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ
From: 25 June 2014To: 6 August 2020
St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
From: 26 October 2010To: 25 June 2014
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 19 March 2010To: 26 October 2010
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Capital Update
Mar 11
Funding Round
May 11
Director Left
Jul 14
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Jul 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Sept 20
Director Joined
Jul 21
Director Joined
Jan 24
Director Left
Jun 24
Loan Cleared
Aug 24
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 January 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 January 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 January 2025
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
31 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Group
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Move Registers To Sail Company
7 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
17 March 2011
SH19Statement of Capital
Legacy
17 March 2011
SH20SH20
Legacy
17 March 2011
CAP-SSCAP-SS
Resolution
17 March 2011
RESOLUTIONSResolutions
Resolution
11 November 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 November 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
4 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Appoint Corporate Director Company With Name
26 October 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Incorporation Company
19 March 2010
NEWINCIncorporation