UKBizDB.co.uk

PODPADS LTD

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

This company is commonly known as Podpads Ltd. The company was founded 18 years ago and was given the registration number 05817204. The firm's registered office is in BATH. You can find them at Eden House 15 Daffords Buildings, Larkhall, Bath, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PODPADS LTD
Company Number:05817204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Eden House 15 Daffords Buildings, Larkhall, Bath, BA1 6SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director01 July 2015Active
Hughes Cottage, Station Road, Badminton, England, GL9 1EL

Director01 March 2024Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director21 July 2006Active
8 Audley Avenue, Lower Weston, Bath, BA1 3BL

Secretary09 August 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary15 May 2006Active
Hughes Cottage, Station Road, Badminton, United Kingdom, GL9 1EL

Director21 July 2006Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director16 November 2015Active
26 Northend, Batheaston, Bath, BA1 7EN

Director21 July 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director15 May 2006Active

People with Significant Control

Mr Andrew Peter Charles Bullock
Notified on:07 August 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:11 Laura Place, Bath, United Kingdom, BA2 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roland Lindsay Everson
Notified on:06 April 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:11 Laura Place, Bath, United Kingdom, BA2 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Falconer
Notified on:06 April 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:11 Laura Place, Bath, United Kingdom, BA2 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2018-08-16Capital

Capital allotment shares.

Download
2018-08-16Resolution

Resolution.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.