Company NamePopaball Limited
DirectorTanja Lucy Quinn
Company StatusActive
Company Number07343412
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 7 months ago)
Previous NameThe Tea Shed Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMiss Tanja Lucy Quinn
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Swales Industrial Estate
Howdon Lane
Wallsend
Newcastle Upon Tyne
NE28 0BE
Director NameMiss Julia Fiona Quinn
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarien House 27 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Secretary NameMiss Julia Fiona Quinn
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDarien House 27 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY

Contact

Websitewww.the-teashed.co.uk/
Telephone0191 4326231
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 9 Swales Industrial Estate
Howdon Lane
Wallsend
Newcastle Upon Tyne
NE28 0BE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Julia Fiona Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,611
Cash£11,853
Current Liabilities£16,169

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 July 2020Notification of Tempire Limited as a person with significant control on 22 June 2020 (2 pages)
30 July 2020Withdrawal of a person with significant control statement on 30 July 2020 (2 pages)
30 July 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
29 July 2020Registered office address changed from , Benfield Business Park Benfield Business Park, Benfield Road, Newcastle upon Tyne, NE6 4NQ, England to Unit 11 137 Brinkburn Street Newcastle upon Tyne NE6 2AR on 29 July 2020 (1 page)
28 July 2020Cessation of Julia Fiona Quinn as a person with significant control on 22 June 2020 (1 page)
10 July 2020Termination of appointment of Julia Fiona Quinn as a director on 22 June 2020 (1 page)
10 July 2020Appointment of Miss Tanja Lucy Quinn as a director on 22 June 2020 (2 pages)
10 July 2020Termination of appointment of Julia Fiona Quinn as a secretary on 22 June 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
14 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 1.290
(8 pages)
14 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share cap inc by creation of new share classes and their share rights 06/12/2017
(2 pages)
14 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share cap inc by creation of new share classes and their share rights 06/12/2017
(2 pages)
14 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 1.290
(8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
14 August 2017Notification of Julia Fiona Quinn as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Julia Fiona Quinn as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Julia Fiona Quinn as a person with significant control on 14 August 2017 (2 pages)
1 August 2017Registered office address changed from Block D Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ England to Benfield Business Park Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from , Block D Benfield Business Park, Benfield Road, Newcastle upon Tyne, NE6 4NQ, England to Unit 11 137 Brinkburn Street Newcastle upon Tyne NE6 2AR on 1 August 2017 (1 page)
13 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1.22
(6 pages)
13 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
13 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
13 January 2017Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 January 2017Change of name notice (2 pages)
13 January 2017Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1.22
(6 pages)
13 January 2017Change of name notice (2 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 March 2016Registered office address changed from , Unit 5, Cobblestone Court, Hoults Yard Walker Road, Newcastle upon Tyne, Tyne and Wear, NE6 2HL, Great Britain to Unit 11 137 Brinkburn Street Newcastle upon Tyne NE6 2AR on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Unit 5, Cobblestone Court, Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL Great Britain to Block D Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ on 17 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Registered office address changed from Northern Design Centre Abbots Hill Baltic Business Quarter Gateshead Tyne & Wear NE8 3DF to Unit 5, Cobblestone Court, Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 27 August 2015 (1 page)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Registered office address changed from , Northern Design Centre Abbots Hill, Baltic Business Quarter, Gateshead, Tyne & Wear, NE8 3DF to Unit 11 137 Brinkburn Street Newcastle upon Tyne NE6 2AR on 27 August 2015 (1 page)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
8 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
8 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
8 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 November 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 August 2012Director's details changed for Miss Julia Fiona Quinn on 23 August 2012 (2 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
23 August 2012Director's details changed for Miss Julia Fiona Quinn on 23 August 2012 (2 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
11 June 2012Registered office address changed from , Darien House 27 Meadowfield Road, Stocksfield, Northumberland, NE43 7PY, England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Darien House 27 Meadowfield Road Stocksfield Northumberland NE43 7PY England on 11 June 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
19 December 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
8 August 2011Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 8 August 2011 (1 page)
8 August 2011Registered office address changed from , Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 8 August 2011 (1 page)
11 August 2010Incorporation (23 pages)
11 August 2010Incorporation (23 pages)