Background WavePink WaveYellow Wave

POPSA INTERNATIONAL LIMITED (09880057)

POPSA INTERNATIONAL LIMITED (09880057) is an active UK company. incorporated on 19 November 2015. with registered office in Epsom. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. POPSA INTERNATIONAL LIMITED has been registered for 10 years. Current directors include COHEN, Tom, HOUGHTON, Liam James, MELLETT, Declan John.

Company Number
09880057
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
COHEN, Tom, HOUGHTON, Liam James, MELLETT, Declan John
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPSA INTERNATIONAL LIMITED

POPSA INTERNATIONAL LIMITED is an active company incorporated on 19 November 2015 with the registered office located in Epsom. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. POPSA INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09880057

LTD Company

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

FANTASTIC GIFTS LIMITED
From: 19 November 2015To: 19 February 2016
Contact
Address

Nightingale House 46/48 East Street Epsom, KT17 1HQ,

Previous Addresses

St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom
From: 18 August 2023To: 22 August 2024
St James House 9-15 st James Road Surbiton KT6 4QH United Kingdom
From: 18 August 2023To: 18 August 2023
Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT United Kingdom
From: 19 November 2015To: 18 August 2023
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COHEN, Tom

Active
46/48 East Street, EpsomKT17 1HQ
Born May 1987
Director
Appointed 19 Nov 2017

HOUGHTON, Liam James

Active
46/48 East Street, EpsomKT17 1HQ
Born September 1989
Director
Appointed 19 Nov 2015

MELLETT, Declan John

Active
46/48 East Street, EpsomKT17 1HQ
Born March 1969
Director
Appointed 19 Nov 2017

ALESSI, Marcello Serafino Maria

Resigned
81-82 Portsmouth Road, SurbitonKT6 5PT
Born October 1963
Director
Appointed 19 Nov 2017
Resigned 28 Apr 2020

Persons with significant control

1

46/48 East Street, EpsomKT17 1HQ

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
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
19 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2015
NEWINCIncorporation