UKBizDB.co.uk

PODOPRO UK LTD

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

This company is commonly known as Podopro Uk Ltd. The company was founded 12 years ago and was given the registration number 07753479. The firm's registered office is in HUDDERSFIELD. You can find them at Riverside Court Stoney Battery Road, Longroyd Bridge, Huddersfield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PODOPRO UK LTD
Company Number:07753479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverside Court Stoney Battery Road, Longroyd Bridge, Huddersfield, West Yorkshire, England, HD1 4TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Court, Stoney Battery Road, Longroyd Bridge, Huddersfield, England, HD1 4TW

Director25 August 2011Active
Scatchfold Barn, Hill Lane, Upperthong, Holmfirth, England, HD9 3UY

Director14 November 2018Active
C/O Brosnans Limited, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ

Director25 August 2011Active

People with Significant Control

Matrix Podiatry Limited
Notified on:26 August 2019
Status:Active
Country of residence:England
Address:Riverside Court, Stoney Battery Road, Huddersfield, England, HD1 4TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Deborah Armitage
Notified on:14 November 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Scatchfold Barn, Hill Lane, Holmfirth, England, HD9 3UY
Nature of control:
  • Significant influence or control
Mr Darren Malcolm Sandy
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:C/O Brosnans Limited, Birkby House, Brighouse, England, HD6 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Armitage
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Riverside Court, Stoney Battery Road, Huddersfield, England, HD1 4TW
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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.