Background WavePink WaveYellow Wave

POPULATE SOCIAL LIMITED (09692142)

POPULATE SOCIAL LIMITED (09692142) is an active UK company. incorporated on 17 July 2015. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. POPULATE SOCIAL LIMITED has been registered for 10 years. Current directors include LEE, Giles Derek.

Company Number
09692142
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LEE, Giles Derek
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPULATE SOCIAL LIMITED

POPULATE SOCIAL LIMITED is an active company incorporated on 17 July 2015 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. POPULATE SOCIAL LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09692142

LTD Company

Age

10 Years

Incorporated 17 July 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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

TIDE CREATIVE LIMITED
From: 17 July 2015To: 11 January 2017
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

17 st Andrews Crescent Cardiff South Glamorgan CF10 3DB Wales
From: 5 July 2017To: 4 January 2023
14 Museum Place Cardiff CF10 3BH Wales
From: 27 May 2016To: 5 July 2017
The Box, 21 Miskin Street Cardiff CF24 4AQ Wales
From: 5 November 2015To: 27 May 2016
14 st. Marys Court Kenilworth Warwickshire CV8 1JH United Kingdom
From: 17 July 2015To: 5 November 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 15
Director Left
Jun 16
Capital Update
Sept 16
Loan Secured
Oct 19
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Apr 24
Director Left
Jan 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 14 Oct 2022

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 14 Oct 2022

CLIFTON, James Spencer

Resigned
Filleigh, BarnstapleEX32 0RN
Born June 1972
Director
Appointed 14 Oct 2022
Resigned 31 Dec 2024

SIMMONS, Daniel

Resigned
CardiffCF10 3DB
Born February 1993
Director
Appointed 17 Jul 2015
Resigned 14 Oct 2022

TRITTON-PRICE, George William

Resigned
Museum Place, CardiffCF10 3BH
Born January 1995
Director
Appointed 05 Nov 2015
Resigned 13 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Filleigh, BarnstapleEX32 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022

Mr Daniel Simmons

Ceased
St Andrews Crescent, CardiffCF10 3DB
Born February 1993

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 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Statement Of Companys Objects
29 April 2024
CC04CC04
Memorandum Articles
15 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 October 2021
AAMDAAMD
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 April 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
26 September 2016
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
21 September 2016
SH19Statement of Capital
Legacy
21 September 2016
SH20SH20
Resolution
21 September 2016
RESOLUTIONSResolutions
Resolution
21 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Incorporation Company
17 July 2015
NEWINCIncorporation