Company NameDebug.Io Ltd
DirectorsThomas Arnott and Shaun Sahdev
Company StatusActive
Company Number07507908
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Previous NamePopped Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Thomas Arnott
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressArch 4 Hackney Downs Studios
17 Amhurst Terrace
London
E8 2BT
Director NameMr Shaun Sahdev
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressArch 4 Hackney Downs Studios
17 Amhurst Terrace
London
E8 2BT

Location

Registered AddressArch 4 Hackney Downs Studios
17 Amhurst Terrace
London
E8 2BT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

1 at £1Shaun Sahdev
50.00%
Ordinary
1 at £1Thomas Arnott
50.00%
Ordinary

Financials

Year2014
Net Worth£35,702
Cash£46,635
Current Liabilities£47,728

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

12 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
13 September 2023Micro company accounts made up to 5 April 2023 (3 pages)
13 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 5 April 2022 (3 pages)
24 August 2022Company name changed popped LTD\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
(3 pages)
22 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 5 April 2021 (4 pages)
21 April 2021Registered office address changed from Stamford Works Unit G1a 3 Gillett Street London N16 8JH United Kingdom to Arch 4 Hackney Downs Studios 17 Amhurst Terrace London E8 2BT on 21 April 2021 (1 page)
10 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
4 September 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
7 April 2020Amended micro company accounts made up to 5 April 2019 (3 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (3 pages)
4 March 2019Amended micro company accounts made up to 5 April 2018 (4 pages)
23 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (3 pages)
17 July 2018Registered office address changed from 9-15 Helmsley Place the Fudio London E8 3SB England to Stamford Works Unit G1a 3 Gillett Street London N16 8JH on 17 July 2018 (1 page)
19 April 2018Amended micro company accounts made up to 5 April 2017 (6 pages)
14 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
3 May 2017Registered office address changed from F Building Popped, Floor 2 110 Stoke Newington Church London N16 0JX England to 9-15 Helmsley Place the Fudio London E8 3SB on 3 May 2017 (1 page)
3 May 2017Registered office address changed from F Building Popped, Floor 2 110 Stoke Newington Church London N16 0JX England to 9-15 Helmsley Place the Fudio London E8 3SB on 3 May 2017 (1 page)
25 April 2017Amended total exemption small company accounts made up to 5 April 2016 (6 pages)
25 April 2017Amended total exemption small company accounts made up to 5 April 2016 (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
1 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
1 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
1 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
20 October 2015Registered office address changed from Unit 10 14 Southgate Road London N1 3LY to F Building Popped, Floor 2 110 Stoke Newington Church London N16 0JX on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Unit 10 14 Southgate Road London N1 3LY to F Building Popped, Floor 2 110 Stoke Newington Church London N16 0JX on 20 October 2015 (1 page)
19 April 2015Amended total exemption small company accounts made up to 5 April 2014 (6 pages)
19 April 2015Amended total exemption small company accounts made up to 5 April 2014 (6 pages)
19 April 2015Change of share class name or designation (2 pages)
19 April 2015Change of share class name or designation (2 pages)
19 April 2015Amended total exemption small company accounts made up to 5 April 2014 (6 pages)
23 February 2015Director's details changed for Mr Shaun Sahdev on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Director's details changed for Mr Shaun Sahdev on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Thomas Arnott on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Director's details changed for Mr Thomas Arnott on 23 February 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
27 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
21 March 2013Amended accounts made up to 5 April 2012 (6 pages)
21 March 2013Amended accounts made up to 5 April 2012 (6 pages)
21 March 2013Amended accounts made up to 5 April 2012 (6 pages)
6 February 2013Registered office address changed from Room 5 16 Hoxton Square London N1 6NT England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Room 5 16 Hoxton Square London N1 6NT England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Room 5 16 Hoxton Square London N1 6NT England on 6 February 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 5 April 2011 (2 pages)
5 January 2013Accounts for a dormant company made up to 5 April 2011 (2 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 5 April 2011 (2 pages)
22 October 2012Current accounting period shortened from 31 January 2012 to 5 April 2011 (1 page)
22 October 2012Current accounting period shortened from 31 January 2012 to 5 April 2011 (1 page)
22 October 2012Current accounting period shortened from 31 January 2012 to 5 April 2011 (1 page)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 January 2011Incorporation (22 pages)
27 January 2011Incorporation (22 pages)