Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN POPHAM LIMITED
Company Information for

JOHN POPHAM LIMITED

ONE, CHAPEL PLACE, LONDON, W1G 0BG,
Company Registration Number
05410821
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Popham Ltd
JOHN POPHAM LIMITED was founded on 2005-04-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". John Popham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOHN POPHAM LIMITED
 
Legal Registered Office
ONE
CHAPEL PLACE
LONDON
W1G 0BG
Other companies in CB5
 
Filing Information
Company Number 05410821
Company ID Number 05410821
Date formed 2005-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-05-05 00:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN POPHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN POPHAM LIMITED
The following companies were found which have the same name as JOHN POPHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN POPHAM (HOLDINGS) LTD ONE CHAPEL PLACE LONDON W1G 0BG Active - Proposal to Strike off Company formed on the 2013-08-12
JOHN POPHAM COMPANY Georgia Unknown
JOHN POPHAM COMPANY Georgia Unknown

Company Officers of JOHN POPHAM LIMITED

Current Directors
Officer Role Date Appointed
RODERICK ARTHUR MEADE
Company Secretary 2015-01-30
CHRISTOPHER MARK POWER GRANGER
Director 2015-01-30
SIMON ANTHONY JOHN PALLETT
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER HENNIKER-MAJOR
Director 2015-01-30 2015-12-17
DAVID JAMES FOORD
Company Secretary 2014-06-20 2015-01-30
SIMON JAMES DAZELEY
Director 2014-06-20 2015-01-30
DAVID JAMES FOORD
Director 2014-06-20 2015-01-30
COLIN WILLIAM BROWN
Director 2014-06-20 2015-01-29
NICOLA IANNELLI- POPHAM
Company Secretary 2005-04-01 2014-06-20
JOHN HOLMAN POPHAM
Director 2005-04-01 2014-06-20
RICHARD SYKES-POPHAM
Director 2012-01-01 2014-06-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-04-01 2005-04-01
WATERLOW NOMINEES LIMITED
Nominated Director 2005-04-01 2005-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK POWER GRANGER BRADSHAW NEW HOMES LIMITED Director 2015-01-30 CURRENT 2004-01-22 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW 2008 LIMITED Director 2015-01-30 CURRENT 2004-07-19 Active
CHRISTOPHER MARK POWER GRANGER JOHN POPHAM (HOLDINGS) LTD Director 2015-01-30 CURRENT 2013-08-12 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE TRUSTEE LIMITED Director 2015-01-30 CURRENT 2005-03-24 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER JANUARYS (CAMBRIDGE) LIMITED Director 2015-01-30 CURRENT 1991-04-25 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER LAND TO HOMES (CAMBRIDGE) LIMITED Director 2015-01-30 CURRENT 1991-04-25 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE HOLDINGS LIMITED Director 2015-01-30 CURRENT 2004-04-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BRADSHAW RESIDENTIAL LIMITED Director 2015-01-30 CURRENT 2008-02-26 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-01-30 CURRENT 2008-09-09 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ENTERPRISES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
CHRISTOPHER MARK POWER GRANGER ENVIRONMENTAL PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER STRATEGIC PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER PLANNING PERSPECTIVES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2014-10-17 CURRENT 2003-10-08 Active
CHRISTOPHER MARK POWER GRANGER BOILEAUS ESTATE AGENCY LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
CHRISTOPHER MARK POWER GRANGER SULLIVAN THOMAS & CO. LIMITED Director 2013-10-31 CURRENT 1999-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ACQUISITIONS LTD Director 2013-10-29 CURRENT 2013-10-29 Active
CHRISTOPHER MARK POWER GRANGER DREWEATT NEATE HOLDINGS LIMITED Director 2012-06-01 CURRENT 2007-07-17 Active
CHRISTOPHER MARK POWER GRANGER ARCHITECTURAL PARTNERSHIPS LIMITED Director 2010-10-21 CURRENT 1987-12-02 Active
CHRISTOPHER MARK POWER GRANGER BYRON AND GRANGER LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER PROMPT ESTATES LTD Director 2008-05-20 CURRENT 2004-02-03 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CAVANAGH SMITH & COMPANY LTD Director 2008-05-19 CURRENT 2008-01-07 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
CHRISTOPHER MARK POWER GRANGER EGERTON RESIDENTIAL LIMITED Director 2003-01-20 CURRENT 2003-01-20 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON (LONDON RESIDENTIAL) LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS LONDON RESIDENTIAL LTD Director 2002-05-23 CURRENT 1987-11-20 Active
CHRISTOPHER MARK POWER GRANGER THE CARTER JONAS GROUP LIMITED Director 1998-03-12 CURRENT 1996-06-04 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS SERVICE COMPANY Director 1991-10-04 CURRENT 1964-01-01 Active
SIMON ANTHONY JOHN PALLETT KEMP & KEMP LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SIMON ANTHONY JOHN PALLETT CARTER JONAS ENTERPRISES LIMITED Director 2016-12-16 CURRENT 2014-12-05 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW RESIDENTIAL LIMITED Director 2015-12-18 CURRENT 2008-02-26 Active
SIMON ANTHONY JOHN PALLETT DREWEATT NEATE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2007-07-17 Active
SIMON ANTHONY JOHN PALLETT EGERTON LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON (LONDON RESIDENTIAL) LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON RESIDENTIAL LIMITED Director 2015-12-17 CURRENT 2003-01-20 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT PROMPT ESTATES LTD Director 2015-12-17 CURRENT 2004-02-03 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CAVANAGH SMITH & COMPANY LTD Director 2015-12-17 CURRENT 2008-01-07 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT BRADSHAW NEW HOMES LIMITED Director 2015-12-17 CURRENT 2004-01-22 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW 2008 LIMITED Director 2015-12-17 CURRENT 2004-07-19 Active
SIMON ANTHONY JOHN PALLETT JOHN POPHAM (HOLDINGS) LTD Director 2015-12-17 CURRENT 2013-08-12 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS ACQUISITIONS LTD Director 2015-12-17 CURRENT 2013-10-29 Active
SIMON ANTHONY JOHN PALLETT BOILEAUS ESTATE AGENCY LIMITED Director 2015-12-17 CURRENT 2014-10-10 Active
SIMON ANTHONY JOHN PALLETT ENVIRONMENTAL PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT THE CARTER JONAS GROUP LIMITED Director 2015-12-17 CURRENT 1996-06-04 Active
SIMON ANTHONY JOHN PALLETT SULLIVAN THOMAS & CO. LIMITED Director 2015-12-17 CURRENT 1999-12-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT NEW SQUARE TRUSTEE LIMITED Director 2015-12-17 CURRENT 2005-03-24 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT PLANNING PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-10-30 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT STRATEGIC PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT JANUARYS (CAMBRIDGE) LIMITED Director 2015-12-17 CURRENT 1991-04-25 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS LONDON RESIDENTIAL LTD Director 2015-12-17 CURRENT 1987-11-20 Active
SIMON ANTHONY JOHN PALLETT ARCHITECTURAL PARTNERSHIPS LIMITED Director 2015-12-17 CURRENT 1987-12-02 Active
SIMON ANTHONY JOHN PALLETT LAND TO HOMES (CAMBRIDGE) LIMITED Director 2015-12-17 CURRENT 1991-04-25 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2015-12-17 CURRENT 2003-10-08 Active
SIMON ANTHONY JOHN PALLETT NEW SQUARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2004-04-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2015-12-17 CURRENT 2005-03-10 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-12-17 CURRENT 2008-09-09 Active
SIMON ANTHONY JOHN PALLETT CARTER JONAS LIMITED Director 2015-12-17 CURRENT 2007-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-09SOAS(A)Voluntary dissolution strike-off suspended
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-05DS01Application to strike the company off the register
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054108210001
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2017-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2017-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/16
2017-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2016-05-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/15
2016-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/15
2016-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/15
2016-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/15
2015-12-18AP01DIRECTOR APPOINTED MR SIMON ANTHONY JOHN PALLETT
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HENNIKER-MAJOR
2015-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/15
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054108210001
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-01AR0101/04/15 ANNUAL RETURN FULL LIST
2015-05-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC
2015-04-30AD02SAIL ADDRESS CREATED
2015-02-26RES01ADOPT ARTICLES 30/01/2015
2015-02-09TM01TERMINATE DIR APPOINTMENT
2015-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOORD
2015-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAZELEY
2015-02-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID FOORD
2015-02-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2015-02-08AP03SECRETARY APPOINTED MR RODERICK ARTHUR MEADE
2015-02-08AP01DIRECTOR APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR
2015-02-08AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK POWER GRANGER
2015-02-08AA01CURRSHO FROM 30/06/2015 TO 30/04/2015
2015-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 7 DUKES COURT 54-62 NEWMARKET ROAD CAMBRIDGE CAMBS CB5 8DZ ENGLAND
2014-11-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-16CH01CHANGE PERSON AS DIRECTOR
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES-POPHAM
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POPHAM
2014-07-11AP03SECRETARY APPOINTED MR DAVID JAMES FOORD
2014-07-11AP01DIRECTOR APPOINTED MR DAVID JAMES FOORD
2014-07-11AP01DIRECTOR APPOINTED MR COLIN WILLIAM BROWN
2014-07-11AP01DIRECTOR APPOINTED MR SIMON JAMES DAZELEY
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY NICOLA IANNELLI- POPHAM
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB
2014-07-11AA01CURREXT FROM 31/03/2015 TO 30/06/2015
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0101/04/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SYKES-POPHAM / 25/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SYKES-POPHAM / 18/03/2014
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 2ND FLOOR, 59 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1LB
2013-09-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-10AR0101/04/13 FULL LIST
2012-09-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0101/04/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR RICHARD SYKES-POPHAM
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0101/04/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLMAN POPHAM / 05/04/2011
2010-09-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0101/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLMAN POPHAM / 08/04/2010
2009-09-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-02288cSECRETARY'S CHANGE OF PARTICULARS / NICOLA IANNELLI / 01/07/2007
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: C/O ROBERT JACOBS & CO 15-16 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ
2007-05-03363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-03225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-04-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bSECRETARY RESIGNED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN POPHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN POPHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JOHN POPHAM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN POPHAM LIMITED

Intangible Assets
Patents
We have not found any records of JOHN POPHAM LIMITED registering or being granted any patents
Domain Names

JOHN POPHAM LIMITED owns 1 domain names.

johnpopham.co.uk  

Trademarks
We have not found any records of JOHN POPHAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN POPHAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Suffolk Council 2014-06-26 GBP £4,575 Development Control
West Suffolk Council 2014-03-31 GBP £2,522 Cambridge Road Retail Park
West Suffolk Councils 2012-05-02 GBP £1,443 Payments to outside contractors
West Suffolk Councils 2011-03-09 GBP £6,960 Miscellaneous expenses
West Suffolk Councils 2010-12-21 GBP £16,453 Miscellaneous expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN POPHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN POPHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN POPHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.