Harefield
Uxbridge
Middlesex
UB9 6TH
Secretary Name | Mr Channa Saman Ariyadasa |
---|---|
Status | Current |
Appointed | 01 February 2013(5 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Suite F1 Unit F1 Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ |
Director Name | Mr Jonathan Matthew Choong-Qui Butler |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakwood Gardens Knaphill Woking Surrey GU21 2RX |
Director Name | Mr Darren David Wood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Freemans Close Stoke Poges Slough Berkshire SL2 4ER |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jonathan Matthew Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | IT Manager |
Correspondence Address | 4 Oakwood Gardens Knaphill Woking Surrey GU21 2RX |
Secretary Name | Mr David Edward Brazier |
---|---|
Status | Resigned |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 3 & 4 Park Place, Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.pod-people.co.uk |
---|---|
Telephone | 01784 226917 |
Telephone region | Staines |
Registered Address | Unit 14 Canal Way Harefield Uxbridge Middlesex UB9 6TH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £69,843 |
Net Worth | -£5,734 |
Cash | £12 |
Current Liabilities | £14,411 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
15 August 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
---|---|
27 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
3 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
4 January 2022 | Registered office address changed from Suite P & Q Quay West Court Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ to Unit 14 Canal Way Harefield Uxbridge Middlesex UB9 6th on 4 January 2022 (1 page) |
18 May 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
1 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
5 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 September 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
23 September 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
20 December 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Registered office address changed from Suite F1 Unit F1 Quay West Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Suite F1 Unit F1 Quay West Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ England on 31 January 2014 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
14 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
14 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Registered office address changed from Suite F1 Unit F1 Quay West Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Suite F1 Unit F1 Quay West Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ England on 15 February 2013 (1 page) |
14 February 2013 | Termination of appointment of David Brazier as a secretary (1 page) |
14 February 2013 | Appointment of Mr Channa Saman Ariyadasa as a secretary (2 pages) |
14 February 2013 | Termination of appointment of David Brazier as a secretary (1 page) |
14 February 2013 | Registered office address changed from 3 & 4 Park Place, Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Appointment of Mr Channa Saman Ariyadasa as a secretary (2 pages) |
14 February 2013 | Registered office address changed from 3 & 4 Park Place, Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ United Kingdom on 14 February 2013 (1 page) |
29 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
29 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
19 January 2012 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
23 August 2011 | Registered office address changed from 2 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 2 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 23 August 2011 (1 page) |
15 March 2011 | Termination of appointment of Jonathan Butler as a director (1 page) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Jonathan Butler as a secretary (1 page) |
15 March 2011 | Termination of appointment of Jonathan Butler as a director (1 page) |
15 March 2011 | Appointment of Mr David Edward Brazier as a secretary (1 page) |
15 March 2011 | Appointment of Mr David Edward Brazier as a secretary (1 page) |
15 March 2011 | Termination of appointment of Jonathan Butler as a secretary (1 page) |
13 October 2010 | Appointment of Darren David Wood as a director (3 pages) |
13 October 2010 | Appointment of Darren David Wood as a director (3 pages) |
9 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 September 2009 | Appointment terminated director darren wood (1 page) |
23 September 2009 | Appointment terminated director darren wood (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 May 2008 | Director appointed jonathan matthew choong-qui butler (2 pages) |
21 May 2008 | Director appointed jonathan matthew choong-qui butler (2 pages) |
8 April 2008 | Director appointed jonathan matthew butler logged form (1 page) |
8 April 2008 | Director appointed jonathan matthew butler logged form (1 page) |
3 April 2008 | Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 April 2008 | Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 38 the fairway northwood middlesex HA6 3DY (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 38 the fairway northwood middlesex HA6 3DY (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Incorporation (14 pages) |
31 January 2008 | Incorporation (14 pages) |