Background WavePink WaveYellow Wave

POPPLEWAY LTD (08323833)

POPPLEWAY LTD (08323833) is an active UK company. incorporated on 10 December 2012. with registered office in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. POPPLEWAY LTD has been registered for 13 years. Current directors include BUCKLAND, John Milford.

Company Number
08323833
Status
active
Type
ltd
Incorporated
10 December 2012
Age
13 years
Address
The Corner House, Aylesford, ME20 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BUCKLAND, John Milford
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPPLEWAY LTD

POPPLEWAY LTD is an active company incorporated on 10 December 2012 with the registered office located in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. POPPLEWAY LTD was registered 13 years ago.(SIC: 72190)

Status

active

Active since 13 years ago

Company No

08323833

LTD Company

Age

13 Years

Incorporated 10 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

The Corner House 2 High Street Aylesford, ME20 7BG,

Previous Addresses

Thompson Elphick Limited the Corner House 2 High Street Aylesford ME20 7BG United Kingdom
From: 27 October 2023To: 12 February 2026
Pier House Swains Lane Bembridge PO35 5st England
From: 6 January 2021To: 27 October 2023
36 Seaview Bay Pier Road Seaview Isle of Wight PO34 5BP
From: 2 May 2019To: 6 January 2021
Unit 4 Parc Amanwy New Road Ammanford Dyfed SA18 3EZ
From: 10 April 2013To: 2 May 2019
5 Clos Pen Y Waun Cross Hands Llanelli SA14 6SQ Wales
From: 10 December 2012To: 10 April 2013
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Dec 23
New Owner
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 25
Director Left
Dec 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BUCKLAND, John Milford

Active
2 High Street, AylesfordME20 7BG
Born June 1958
Director
Appointed 31 Jan 2019

WALTERS, Rhys

Resigned
Clos Pen Y Waun, LlanelliSA14 6SQ
Secretary
Appointed 10 Dec 2012
Resigned 31 Jan 2019

WALTERS, Ian David

Resigned
The Corner House, AylesfordME20 7BG
Born October 1951
Director
Appointed 31 Jan 2019
Resigned 23 Oct 2023

WALTERS, Rhys Llewelyn

Resigned
The Corner House, AylesfordME20 7BG
Born September 1980
Director
Appointed 23 Oct 2023
Resigned 11 Dec 2024

WALTERS, Rhys Llewelyn

Resigned
Clos Pen Y Waun, LlanelliSA14 6SQ
Born September 1980
Director
Appointed 10 Dec 2012
Resigned 31 Jan 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Rhys Llewelyn Walters

Ceased
The Corner House, AylesfordME20 7BG
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2023
Ceased 11 Dec 2024

Mr Ian David Walters

Ceased
The Corner House, AylesfordME20 7BG
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2019
Ceased 23 Oct 2023

Mr John Milford Buckland

Active
2 High Street, AylesfordME20 7BG
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2019

Mr Rhys Llewelyn Walters

Ceased
New Road, AmmanfordSA18 3EZ
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
17 April 2019
AD05AD05
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
2 March 2015
AR01AR01
Gazette Notice Compulsary
9 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Incorporation Company
10 December 2012
NEWINCIncorporation