UKBizDB.co.uk

HOTPOD HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hotpod Holdings Ltd. The company was founded 3 years ago and was given the registration number 12825704. The firm's registered office is in LONDON. You can find them at 40 St. Matthew's Road, , London, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:HOTPOD HOLDINGS LTD
Company Number:12825704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:40 St. Matthew's Road, London, England, SW2 1NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, St. Matthew's Road, London, England, SW2 1NL

Director04 September 2023Active
40, St. Matthew's Road, London, England, SW2 1NL

Director15 March 2022Active
40, St. Matthew's Road, London, England, SW2 1NL

Director01 November 2023Active
40, St. Matthew's Road, London, England, SW2 1NL

Director20 August 2020Active
40, St. Matthew's Road, London, England, SW2 1NL

Director10 September 2020Active
40, St. Matthew's Road, London, England, SW2 1NL

Director27 June 2023Active
40, St. Matthew's Road, London, England, SW2 1NL

Director06 April 2023Active
3rd Floor, 146-148, Clerkenwell Road, London, United Kingdom, EC1R 5DG

Corporate Director10 May 2021Active
40, St. Matthew's Road, London, England, SW2 1NL

Director10 September 2020Active
40, St. Matthew's Road, London, England, SW2 1NL

Director10 September 2020Active
40, St. Matthew's Road, London, England, SW2 1NL

Director21 March 2022Active
40, St. Matthew's Road, London, England, SW2 1NL

Director10 September 2020Active

People with Significant Control

Mr Luke James Roald Kelly
Notified on:05 April 2023
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:40, St. Matthew's Road, London, England, SW2 1NL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gideon Simeloff
Notified on:05 April 2023
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:40, St. Matthew's Road, London, England, SW2 1NL
Nature of control:
  • Voting rights 25 to 50 percent
Maxwell Kenneth Henderson
Notified on:05 January 2021
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:40, St. Matthew's Road, London, England, SW2 1NL
Nature of control:
  • Significant influence or control
Wcs Nominees Ltd
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:Edition Capital Ltd,, 54 Kingsway Place, London, England, EC1R 0LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maxwell Kenneth Henderson
Notified on:20 August 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:40, St. Matthew's Road, London, England, SW2 1NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nicholas John Clinton Higgins
Notified on:20 August 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:40, St. Matthew's Road, London, England, SW2 1NL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with made up date.

Download
2024-02-03Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Resolution

Resolution.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-13Capital

Capital variation of rights attached to shares.

Download
2023-06-13Capital

Capital variation of rights attached to shares.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-13Capital

Capital variation of rights attached to shares.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Resolution

Resolution.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.