Company NamePod People (UK) Limited
DirectorDarren David Wood
Company StatusActive
Company Number06490267
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Darren David Wood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Canal Way
Harefield
Uxbridge
Middlesex
UB9 6TH
Secretary NameMr Channa Saman Ariyadasa
StatusCurrent
Appointed01 February 2013(5 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressSuite F1 Unit F1
Salamander Quay Harefield
Uxbridge
Middlesex
UB9 6NZ
Director NameMr Jonathan Matthew Choong-Qui Butler
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakwood Gardens
Knaphill
Woking
Surrey
GU21 2RX
Director NameMr Darren David Wood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Freemans Close
Stoke Poges
Slough
Berkshire
SL2 4ER
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJonathan Matthew Butler
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleIT Manager
Correspondence Address4 Oakwood Gardens
Knaphill
Woking
Surrey
GU21 2RX
Secretary NameMr David Edward Brazier
StatusResigned
Appointed01 December 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address3 & 4
Park Place, Newdigate Road Harefield
Uxbridge
Middlesex
UB9 6EJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.pod-people.co.uk
Telephone01784 226917
Telephone regionStaines

Location

Registered AddressUnit 14 Canal Way
Harefield
Uxbridge
Middlesex
UB9 6TH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£69,843
Net Worth-£5,734
Cash£12
Current Liabilities£14,411

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

15 August 2023Micro company accounts made up to 31 January 2023 (8 pages)
27 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
3 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 January 2022Registered 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 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
1 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 September 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
12 September 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
5 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
23 September 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
23 September 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Registered 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 2014Registered 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 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
14 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
14 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 February 2013Registered 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 2013Registered 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 2013Termination of appointment of David Brazier as a secretary (1 page)
14 February 2013Appointment of Mr Channa Saman Ariyadasa as a secretary (2 pages)
14 February 2013Termination of appointment of David Brazier as a secretary (1 page)
14 February 2013Registered 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 2013Appointment of Mr Channa Saman Ariyadasa as a secretary (2 pages)
14 February 2013Registered 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 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
29 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Total exemption full accounts made up to 31 January 2011 (12 pages)
19 January 2012Total exemption full accounts made up to 31 January 2011 (12 pages)
23 August 2011Registered office address changed from 2 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 2 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 23 August 2011 (1 page)
15 March 2011Termination of appointment of Jonathan Butler as a director (1 page)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Jonathan Butler as a secretary (1 page)
15 March 2011Termination of appointment of Jonathan Butler as a director (1 page)
15 March 2011Appointment of Mr David Edward Brazier as a secretary (1 page)
15 March 2011Appointment of Mr David Edward Brazier as a secretary (1 page)
15 March 2011Termination of appointment of Jonathan Butler as a secretary (1 page)
13 October 2010Appointment of Darren David Wood as a director (3 pages)
13 October 2010Appointment of Darren David Wood as a director (3 pages)
9 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 September 2009Appointment terminated director darren wood (1 page)
23 September 2009Appointment terminated director darren wood (1 page)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 May 2008Director appointed jonathan matthew choong-qui butler (2 pages)
21 May 2008Director appointed jonathan matthew choong-qui butler (2 pages)
8 April 2008Director appointed jonathan matthew butler logged form (1 page)
8 April 2008Director appointed jonathan matthew butler logged form (1 page)
3 April 2008Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2008Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 38 the fairway northwood middlesex HA6 3DY (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 38 the fairway northwood middlesex HA6 3DY (1 page)
7 February 2008New secretary appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
31 January 2008Incorporation (14 pages)
31 January 2008Incorporation (14 pages)