Background WavePink WaveYellow Wave

POPCORN DIGITAL LIMITED (10492569)

POPCORN DIGITAL LIMITED (10492569) is an active UK company. incorporated on 23 November 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59132) and 1 other business activities. POPCORN DIGITAL LIMITED has been registered for 9 years. Current directors include GALTON, Edward Ryan, SEDDON, Catriona Louise.

Company Number
10492569
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
Ingestre Court, London, W1F 0JL
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
GALTON, Edward Ryan, SEDDON, Catriona Louise
SIC Codes
59132, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPCORN DIGITAL LIMITED

POPCORN DIGITAL LIMITED is an active company incorporated on 23 November 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132) and 1 other business activity. POPCORN DIGITAL LIMITED was registered 9 years ago.(SIC: 59132, 59133)

Status

active

Active since 9 years ago

Company No

10492569

LTD Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months 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

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Ingestre Court Ingestre Place London, W1F 0JL,

Previous Addresses

85 Great Portland Street 1st Floor London W1W 7LT England
From: 27 February 2025To: 16 February 2026
3rd Floor 53 Frith Street London W1D 4SN England
From: 11 March 2024To: 27 February 2025
Fourth Floor, 50 Marshall Street London W1F 9BQ England
From: 18 January 2022To: 11 March 2024
76 Charlotte Street London W1T 4QS United Kingdom
From: 23 November 2016To: 18 January 2022
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jul 18
Director Left
Sept 20
Director Joined
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GALTON, Edward Ryan

Active
Ingestre Place, LondonW1F 0JL
Born March 1972
Director
Appointed 23 Nov 2016

SEDDON, Catriona Louise

Active
Ingestre Place, LondonW1F 0JL
Born November 1977
Director
Appointed 06 Apr 2021

RAMPURI, Absy

Resigned
Charlotte Street, LondonW1T 4QS
Secretary
Appointed 23 Nov 2016
Resigned 31 May 2019

HEIMAN, Mathew

Resigned
Charlotte Street, LondonW1T 4QS
Born November 1972
Director
Appointed 23 Nov 2016
Resigned 03 Jul 2018

NUNN, Paul David

Resigned
Charlotte Street, LondonW1T 4QS
Born October 1979
Director
Appointed 23 Nov 2016
Resigned 10 Sept 2020

Persons with significant control

1

Frith Street, LondonW1D 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2020
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Incorporation Company
23 November 2016
NEWINCIncorporation