Background WavePink WaveYellow Wave

POPPY FINANCE LIMITED (08157040)

POPPY FINANCE LIMITED (08157040) is an active UK company. incorporated on 25 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. POPPY FINANCE LIMITED has been registered for 13 years. Current directors include BRAND, Delphine Claire.

Company Number
08157040
Status
active
Type
ltd
Incorporated
25 July 2012
Age
13 years
Address
Audrey House, London, EC1N 6SN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRAND, Delphine Claire
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPPY FINANCE LIMITED

POPPY FINANCE LIMITED is an active company incorporated on 25 July 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. POPPY FINANCE LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08157040

LTD Company

Age

13 Years

Incorporated 25 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

HAMSARD 3298 LIMITED
From: 25 July 2012To: 13 March 2013
Contact
Address

Audrey House 16-20 Ely Place London, EC1N 6SN,

Previous Addresses

36 Old Jewry London EC2R 8DD
From: 15 March 2013To: 19 August 2015
Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 25 July 2012To: 15 March 2013
Timeline

4 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRAND, Delphine Claire

Active
16-20 Ely Place, LondonEC1N 6SN
Born August 1973
Director
Appointed 15 Mar 2013

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 25 Jul 2012
Resigned 15 Mar 2013

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 25 Jul 2012
Resigned 15 Mar 2013

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 25 Jul 2012
Resigned 15 Mar 2013

Persons with significant control

1

Mrs Delphine Claire Brand

Active
16-20 Ely Place, LondonEC1N 6SN
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Secretary Company With Name
15 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2012
NEWINCIncorporation