Background WavePink WaveYellow Wave

POPSA HOLDINGS LIMITED (09889784)

POPSA HOLDINGS LIMITED (09889784) is an active UK company. incorporated on 26 November 2015. with registered office in Epsom. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POPSA HOLDINGS LIMITED has been registered for 10 years. Current directors include COHEN, Tom, HOUGHTON, Liam James, MELLETT, Declan John and 1 others.

Company Number
09889784
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Tom, HOUGHTON, Liam James, MELLETT, Declan John, WOLFSON, Andrew Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPSA HOLDINGS LIMITED

POPSA HOLDINGS LIMITED is an active company incorporated on 26 November 2015 with the registered office located in Epsom. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POPSA HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09889784

LTD Company

Age

10 Years

Incorporated 26 November 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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 25 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

FANTASTIC HOLDINGS LIMITED
From: 26 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
Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT United Kingdom
From: 26 November 2015To: 18 August 2023
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Share Issue
Jul 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Funding Round
Oct 17
Director Joined
Oct 17
New Owner
Dec 17
New Owner
Dec 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Jan 20
Director Left
Sept 20
Funding Round
Apr 21
Funding Round
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Jul 21
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Apr 22
Director Left
Jun 22
Funding Round
Oct 23
Director Left
Aug 24
Funding Round
Sept 25
Funding Round
Dec 25
Funding Round
Dec 25
21
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COHEN, Tom

Active
46/48 East Street, EpsomKT17 1HQ
Born May 1987
Director
Appointed 13 Jun 2017

HOUGHTON, Liam James

Active
46/48 East Street, EpsomKT17 1HQ
Born September 1989
Director
Appointed 26 Nov 2015

MELLETT, Declan John

Active
46/48 East Street, EpsomKT17 1HQ
Born March 1969
Director
Appointed 13 Sept 2017

WOLFSON, Andrew Daniel

Active
46/48 East Street, EpsomKT17 1HQ
Born March 1969
Director
Appointed 01 Jul 2018

ALESSI, Marcello

Resigned
81-82 Portsmouth Road, SurbitonKT6 5PT
Born October 1963
Director
Appointed 13 Jun 2017
Resigned 28 Sept 2020

DUFFY, Anthony David

Resigned
LondonW1D 4QF
Born May 1975
Director
Appointed 01 Jul 2018
Resigned 31 Jan 2022

MAKEY, Thomas William Martin

Resigned
LondonEC2V 6EE
Born June 1987
Director
Appointed 20 Dec 2021
Resigned 22 Jul 2024

REMEZ, Jonathan Joseph, Dr

Resigned
LondonNW3 7RR
Born March 1987
Director
Appointed 13 Jun 2017
Resigned 31 May 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Tom Cohen

Ceased
81-82 Portsmouth Road, SurbitonKT6 5PT
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 23 Feb 2018

Mr Marcello Alessi

Ceased
81-82 Portsmouth Road, SurbitonKT6 5PT
Born October 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Mar 2017
Ceased 13 Dec 2017

Mr Liam James Houghton

Ceased
81-82 Portsmouth Road, SurbitonKT6 5PT
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

90

Capital Name Of Class Of Shares
15 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 February 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
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
Memorandum Articles
31 May 2024
MAMA
Statement Of Companys Objects
29 May 2024
CC04CC04
Resolution
29 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
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 Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Memorandum Articles
26 January 2022
MAMA
Resolution
26 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
14 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Resolution
16 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
18 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 July 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
11 July 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 2015
NEWINCIncorporation