UKBizDB.co.uk

POD TOPCO LIMITED

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

This company is commonly known as Pod Topco Limited. The company was founded 4 years ago and was given the registration number 12663240. The firm's registered office is in THETFORD. You can find them at Unit 1, Mundford Road Trading Estate, Thetford, Norfolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:POD TOPCO LIMITED
Company Number:12663240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 1, Mundford Road Trading Estate, Thetford, Norfolk, United Kingdom, IP24 1HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Mundford Road Trading Estate, Thetford, United Kingdom, IP24 1HX

Director01 August 2023Active
Unit 1, Mundford Road Trading Estate, Thetford, United Kingdom, IP24 1HX

Director30 June 2020Active
Unit 1, Mundford Road Trading Estate, Thetford, United Kingdom, IP24 1HX

Director08 January 2024Active
Unit 1, Mundford Road Trading Estate, Thetford, United Kingdom, IP24 1HX

Director01 June 2022Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary11 June 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director11 June 2020Active
Unit 1, Mundford Road Trading Estate, Thetford, United Kingdom, IP24 1HX

Director30 June 2020Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director17 June 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director11 June 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director11 June 2020Active

People with Significant Control

Mr Daniel Croft
Notified on:30 June 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Mundford Road Trading Estate, Thetford, United Kingdom, IP24 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Literacy Capital Plc
Notified on:23 June 2020
Status:Active
Country of residence:United Kingdom
Address:Charles House, 3rd Floor, 5-11 Regent Street St James's, London, United Kingdom, SW1Y 4LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:11 June 2020
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-06-10Confirmation statement

Confirmation statement with updates.

Download
2024-05-28Capital

Second filing capital allotment shares.

Download
2024-05-21Capital

Capital allotment shares.

Download
2024-05-21Officers

Appoint person director company with name date.

Download
2024-04-16Resolution

Resolution.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-11Capital

Capital allotment shares.

Download
2024-02-22Accounts

Accounts with accounts type group.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-09-07Resolution

Resolution.

Download
2023-09-07Incorporation

Memorandum articles.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-07-09Accounts

Accounts with accounts type group.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Capital

Capital return purchase own shares.

Download
2022-11-23Capital

Capital cancellation shares.

Download
2022-11-15Capital

Capital statement capital company with date currency figure.

Download
2022-11-15Capital

Legacy.

Download
2022-11-15Insolvency

Legacy.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-15Resolution

Resolution.

Download
2022-10-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.