Background WavePink WaveYellow Wave

NORTH POPLAR FARM LIMITED (13811049)

NORTH POPLAR FARM LIMITED (13811049) is an active UK company. incorporated on 21 December 2021. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTH POPLAR FARM LIMITED has been registered for 4 years. Current directors include BLOOM, James Cubitt, MIRA VISTA PROPERTIES LIMITED.

Company Number
13811049
Status
active
Type
ltd
Incorporated
21 December 2021
Age
4 years
Address
High Warrendale Farm, York, YO42 1XG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLOOM, James Cubitt, MIRA VISTA PROPERTIES LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH POPLAR FARM LIMITED

NORTH POPLAR FARM LIMITED is an active company incorporated on 21 December 2021 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTH POPLAR FARM LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13811049

LTD Company

Age

4 Years

Incorporated 21 December 2021

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 20 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

WFAFP LIMITED
From: 21 December 2021To: 7 April 2025
Contact
Address

High Warrendale Farm Warter York, YO42 1XG,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Mar 23
Owner Exit
Nov 23
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLOOM, James Cubitt

Active
Warter, YorkYO42 1XG
Born March 1961
Director
Appointed 21 Dec 2021

MIRA VISTA PROPERTIES LIMITED

Active
6 New Street Square, LondonEC4A 3AQ
Corporate director
Appointed 18 Mar 2025

ROSE, John Robert

Resigned
Warter, YorkYO42 1XG
Born November 1971
Director
Appointed 21 Dec 2021
Resigned 18 Mar 2025

SADLER, James Robert

Resigned
Cattle Hill, YorkYO42 1XG
Born November 1984
Director
Appointed 18 Mar 2025
Resigned 18 Mar 2025

TAUFIK, Moaad

Resigned
Warter, YorkYO42 1XG
Born September 1987
Director
Appointed 21 Dec 2021
Resigned 18 Mar 2025

THORNTON, James Richard

Resigned
Warter, YorkYO42 1XG
Born August 1984
Director
Appointed 21 Dec 2021
Resigned 18 Mar 2025

Persons with significant control

4

2 Active
2 Ceased
6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2025

Wf Legacy Holdings Limited

Active
Cattle Hill, YorkYO42 1XG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2023
New Fetter Lane, LondonEC4A 3AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2021
Ceased 18 Mar 2025

Mr James Cubitt Bloom

Ceased
Warter, YorkYO42 1XG
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Certificate Change Of Name Company
7 April 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 April 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Incorporation Company
21 December 2021
NEWINCIncorporation