Background WavePink WaveYellow Wave

POPO REAL ESTATE LTD (11740279)

POPO REAL ESTATE LTD (11740279) is an active UK company. incorporated on 24 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. POPO REAL ESTATE LTD has been registered for 7 years. Current directors include GARG, Saroj.

Company Number
11740279
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
Office S5 22-25 Portman Close, London, W1H 6BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GARG, Saroj
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPO REAL ESTATE LTD

POPO REAL ESTATE LTD is an active company incorporated on 24 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. POPO REAL ESTATE LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11740279

LTD Company

Age

7 Years

Incorporated 24 December 2018

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 16 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 30 December 2025
For period ending 16 December 2025
Contact
Address

Office S5 22-25 Portman Close London, W1H 6BS,

Previous Addresses

3rd Floor 23/24 Margaret Street Fitzrovia W1W 8RU United Kingdom
From: 24 December 2018To: 22 July 2019
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Feb 19
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GARG, Saroj

Active
Kew Eye Apartments, BrentfordTW8 0GA
Born June 1975
Director
Appointed 02 Dec 2020

GANDHI, Vijay Pal

Resigned
Princess Park Lane, HayesUB3 1JT
Born February 1984
Director
Appointed 24 Dec 2018
Resigned 02 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Saroj Garg

Active
Shankar Garden,, Tilak Nagar
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020

Mr Vijay Pal Gandhi

Ceased
Princess Park Lane, HayesUB3 1JT
Born February 1984

Nature of Control

Right to appoint and remove directors
Notified 24 Dec 2018
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 July 2021
AAMDAAMD
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Incorporation Company
24 December 2018
NEWINCIncorporation