Warning: file_put_contents(c/0f26cf0098bf8de93cc96302a39bd336.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Podium Investments Limited, BT13 2HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PODIUM INVESTMENTS LIMITED

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

This company is commonly known as Podium Investments Limited. The company was founded 8 years ago and was given the registration number NI632078. The firm's registered office is in BELFAST. You can find them at Belfast Mills, 71-75 Percy Street, Belfast, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PODIUM INVESTMENTS LIMITED
Company Number:NI632078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2015
End of financial year:01 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom, BT13 2HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom, BT13 2HW

Secretary01 November 2018Active
Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom, BT13 2HW

Director01 November 2018Active
Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom, BT13 2HW

Director23 June 2015Active
Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom, BT13 2HW

Secretary29 September 2016Active
Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom, BT13 2HW

Secretary28 April 2016Active
Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom, BT13 2HW

Director23 June 2015Active
25, Maralin Avenue, Bangor, Northern Ireland, BT20 4RQ

Director28 April 2016Active

People with Significant Control

Mr Michael Andrew Dawson Moreland
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom, BT13 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Barbara Lesley Upton
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom, BT13 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type small.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Appoint person secretary company with name date.

Download
2018-11-05Officers

Termination secretary company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type small.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-03-22Accounts

Accounts with accounts type small.

Download
2016-09-29Officers

Termination secretary company with name termination date.

Download
2016-09-29Officers

Appoint person secretary company with name date.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.