Fat Poppadaddys Ltd CAMBRIDGE


Founded in 2003, Fat Poppadaddys, classified under reg no. 04672726 is an active company. Currently registered at 15 Market Passage CB2 3PF, Cambridge the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since January 16, 2007 Fat Poppadaddys Ltd is no longer carrying the name Funky People.

The company has 2 directors, namely Michael D., Joshua H.. Of them, Michael D., Joshua H. have been with the company the longest, being appointed on 12 February 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fat Poppadaddys Ltd Address / Contact

Office Address 15 Market Passage
Town Cambridge
Post code CB2 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04672726
Date of Incorporation Thu, 20th Feb 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Michael D.

Position: Director

Appointed: 12 February 2010

Joshua H.

Position: Director

Appointed: 12 February 2010

Joshua H.

Position: Director

Appointed: 02 July 2007

Resigned: 12 December 2008

Peter M.

Position: Secretary

Appointed: 01 April 2005

Resigned: 10 October 2016

Brian B.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 April 2005

Philip M.

Position: Director

Appointed: 20 February 2003

Resigned: 12 February 2010

Philip M.

Position: Secretary

Appointed: 20 February 2003

Resigned: 01 August 2003

Robert K.

Position: Director

Appointed: 20 February 2003

Resigned: 07 May 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Joshua H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Michael-John D. This PSC owns 25-50% shares.

Joshua H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael-John D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Funky People January 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand96 97370 104525 001847 265
Current Assets273 777223 903611 854923 871
Debtors176 804153 79986 85376 606
Net Assets Liabilities196 323175 499387 198666 110
Other Debtors6 9932 91937 95939 743
Property Plant Equipment7 0787 4768 2346 086
Other
Accumulated Amortisation Impairment Intangible Assets12 94112 94112 94112 941
Accumulated Depreciation Impairment Property Plant Equipment46 54648 62751 17753 766
Additions Other Than Through Business Combinations Property Plant Equipment 2 4793 308441
Amounts Owed By Group Undertakings Participating Interests167 566150 59845 46335 774
Amounts Owed To Group Undertakings Participating Interests  12 54111 836
Average Number Employees During Period31133135
Bank Borrowings 46 24941 13735 885
Bank Overdrafts 3 7515 1125 252
Corporation Tax Payable24 5514 24996 619136 610
Creditors83 5608 410190 664246 973
Fixed Assets 7 4768 33626 288
Increase From Depreciation Charge For Year Property Plant Equipment 2 0812 5502 589
Intangible Assets Gross Cost12 94112 94112 94112 941
Investments Fixed Assets  10220 202
Net Current Assets Liabilities190 217215 493421 190676 898
Other Creditors20 64841053 84958 725
Other Taxation Social Security Payable38 361 20 33134 550
Property Plant Equipment Gross Cost53 62456 10359 41159 852
Provisions For Liabilities Balance Sheet Subtotal9721 2211 1911 191
Total Assets Less Current Liabilities197 295222 969429 526703 186
Trade Creditors Trade Payables  2 212 
Trade Debtors Trade Receivables2 2452823 4311 089

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search