Background WavePink WaveYellow Wave

BOPARAN BRANDS LIMITED (14482632)

BOPARAN BRANDS LIMITED (14482632) is an active UK company. incorporated on 14 November 2022. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. BOPARAN BRANDS LIMITED has been registered for 3 years. Current directors include FINLAY, Megan Jo, PIGOTT, Richard.

Company Number
14482632
Status
active
Type
ltd
Incorporated
14 November 2022
Age
3 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
FINLAY, Megan Jo, PIGOTT, Richard
SIC Codes
47110, 47220, 47290, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOPARAN BRANDS LIMITED

BOPARAN BRANDS LIMITED is an active company incorporated on 14 November 2022 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. BOPARAN BRANDS LIMITED was registered 3 years ago.(SIC: 47110, 47220, 47290, 77400)

Status

active

Active since 3 years ago

Company No

14482632

LTD Company

Age

3 Years

Incorporated 14 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FINLAY, Megan Jo

Active
Colmore Court, BirminghamB3 2BJ
Born March 1985
Director
Appointed 06 Mar 2026

PIGOTT, Richard

Active
Colmore Court, BirminghamB3 2BJ
Born April 1982
Director
Appointed 06 Mar 2026

BLYTHE, Jennifer Anne

Resigned
Colmore Court, BirminghamB3 2BJ
Born April 1968
Director
Appointed 13 Dec 2022
Resigned 28 Jul 2023

BOPARAN, Ranjit Singh

Resigned
Colmore Court, BirminghamB3 2BJ
Born August 1966
Director
Appointed 14 Nov 2022
Resigned 09 Jan 2025

LEIHAL, Satnam Singh

Resigned
Colmore Court, BirminghamB3 2BJ
Born December 1976
Director
Appointed 09 Jan 2025
Resigned 22 Jan 2026

SAYER, David Paul

Resigned
Colmore Court, BirminghamB3 2BJ
Born February 1972
Director
Appointed 28 Jul 2023
Resigned 06 Mar 2026

Persons with significant control

1

Colmore Court, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Incorporation Company
14 November 2022
NEWINCIncorporation