Background WavePink WaveYellow Wave

POP-UP METRO LIMITED (09489539)

POP-UP METRO LIMITED (09489539) is an active UK company. incorporated on 13 March 2015. with registered office in Stratford-Upon-Avon. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319) and 2 other business activities. POP-UP METRO LIMITED has been registered for 11 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
09489539
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
25 Meer Street, Stratford-Upon-Avon, CV37 6QB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
SYMONS, Rupert Jonathan
SIC Codes
49319, 49390, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POP-UP METRO LIMITED

POP-UP METRO LIMITED is an active company incorporated on 13 March 2015 with the registered office located in Stratford-Upon-Avon. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319) and 2 other business activities. POP-UP METRO LIMITED was registered 11 years ago.(SIC: 49319, 49390, 70229)

Status

active

Active since 11 years ago

Company No

09489539

LTD Company

Age

11 Years

Incorporated 13 March 2015

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

IDEA CATALYST LIMITED
From: 7 June 2021To: 24 June 2025
GENESIS STRATEGIC PARTNERS LIMITED
From: 13 March 2015To: 7 June 2021
Contact
Address

25 Meer Street Stratford-Upon-Avon, CV37 6QB,

Previous Addresses

Innovation Centre Warwick Technology Park Warwick Warwickshire CV34 6UW England
From: 13 March 2015To: 19 August 2015
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 15
Director Joined
Jan 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Feb 18
Loan Secured
Apr 18
Director Left
Aug 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Jun 21
Owner Exit
Jun 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 05 Jun 2020

O'BRIEN, Shaun

Resigned
Stratford-Upon-AvonCV37 6QB
Born September 1957
Director
Appointed 30 Aug 2019
Resigned 05 Jun 2020

RANCE, Gerald Douglas

Resigned
Stratford-Upon-AvonCV37 6QB
Born January 1953
Director
Appointed 20 Jan 2017
Resigned 31 Jul 2018

WILSON, Alistair Michael Charles

Resigned
Stratford-Upon-AvonCV37 6QB
Born February 1970
Director
Appointed 01 Feb 2018
Resigned 30 Aug 2019

WOODWARD, Brian

Resigned
Corunna Road, WarwickCV34 5HQ
Born September 1971
Director
Appointed 13 Mar 2015
Resigned 25 Sept 2017

IDEA CATALYST LIMITED

Resigned
Stratford-Upon-AvonCV37 6YW
Corporate director
Appointed 13 Mar 2015
Resigned 13 Mar 2015

Persons with significant control

4

1 Active
3 Ceased
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2025
Stratford UponavonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2021
Ceased 17 Jun 2025
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2017
Ceased 03 May 2021
Stratford-Upon-AvonCV37 6QB

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 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
24 June 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Incorporation Company
13 March 2015
NEWINCIncorporation