London
WC1X 8HB
Director Name | Mr David Wolffe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Gray's Inn Road London WC1X 8HB |
Director Name | Dr Andrew Charles Palmer |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Gray's Inn Road London WC1X 8HB |
Director Name | Mr David Erik Fairbairn |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr David Kenneth Martell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage High Road Shillington Hitchin Herts SG5 3LT |
Director Name | Mr Barry Luke Adley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Whitfield Street London W1T 4EZ |
Director Name | Mr Philippe Andre Dominique Commaret |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Whitfield Street London W1T 4EZ |
Director Name | Mr Vincent De Rul |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Whitfield Street London W1T 4EZ |
Director Name | Mr David Erik Fairbairn |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-42 Banner Street Banner Street London EC1Y 8QE |
Director Name | Mr David William Surtees |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street Banner Street London EC1Y 8QE |
Website | pod-point.com |
---|---|
Email address | [email protected] |
Telephone | 020 72474114 |
Telephone region | London |
Registered Address | 222 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,229,144 |
Cash | £22,230 |
Current Liabilities | £991,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
28 June 2016 | Delivered on: 1 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 March 2012 | Delivered on: 22 March 2012 Persons entitled: Gresham Ii Gp Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The "deposit.". See image for full details. Outstanding |
15 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
6 July 2023 | Termination of appointment of David Erik Fairbairn as a director on 6 July 2023 (1 page) |
6 July 2023 | Appointment of Dr Andrew Charles Palmer as a director on 6 July 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
14 March 2023 | Cessation of Pod Point Holding Limited as a person with significant control on 6 April 2016 (1 page) |
17 January 2023 | Termination of appointment of David William Surtees as a director on 3 January 2023 (1 page) |
17 January 2023 | Appointment of Mr David Wolffe as a director on 3 January 2023 (2 pages) |
13 July 2022 | Full accounts made up to 31 December 2021 (31 pages) |
31 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
17 December 2021 | Appointment of Mr Gareth Davis as a director on 7 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Philippe Andre Dominique Commaret as a director on 7 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Barry Luke Adley as a director on 7 December 2021 (1 page) |
17 December 2021 | Appointment of Mr David William Surtees as a director on 7 December 2021 (2 pages) |
17 December 2021 | Appointment of Mr David Erik Fairbairn as a director on 7 December 2021 (2 pages) |
25 October 2021 | Full accounts made up to 31 December 2020 (43 pages) |
28 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
16 March 2021 | Termination of appointment of Vincent De Rul as a director on 12 March 2021 (1 page) |
4 March 2021 | Satisfaction of charge 068517540002 in full (1 page) |
4 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
24 February 2020 | Appointment of Mr Vincent De Rul as a director on 13 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Barry Luke Adley as a director on 13 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Philippe Andre Dominique Commaret as a director on 13 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of David Erik Fairbairn as a director on 13 February 2020 (1 page) |
21 February 2020 | Resolutions
|
8 January 2020 | Full accounts made up to 30 June 2019 (29 pages) |
19 March 2019 | Full accounts made up to 30 June 2018 (29 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
9 July 2018 | Auditor's resignation (1 page) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
17 November 2017 | Accounts for a small company made up to 30 June 2017 (23 pages) |
17 November 2017 | Accounts for a small company made up to 30 June 2017 (23 pages) |
4 August 2017 | Notification of Pod Point Holding Limited as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Notification of Pod Point Holding Limited as a person with significant control on 6 April 2016 (1 page) |
12 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 28-42 Banner Street Banner Street London EC1Y 8QE on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 28-42 Banner Street Banner Street London EC1Y 8QE on 2 September 2016 (1 page) |
21 July 2016 | Satisfaction of charge 1 in full (1 page) |
21 July 2016 | Satisfaction of charge 1 in full (1 page) |
1 July 2016 | Registration of charge 068517540002, created on 28 June 2016 (25 pages) |
1 July 2016 | Registration of charge 068517540002, created on 28 June 2016 (25 pages) |
6 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (15 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (15 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (15 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Director's details changed for Mr David Erik Fairbairn on 1 September 2011 (3 pages) |
1 December 2011 | Director's details changed for Mr David Erik Fairbairn on 1 September 2011 (3 pages) |
1 December 2011 | Director's details changed for Mr David Erik Fairbairn on 1 September 2011 (3 pages) |
21 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Registered office address changed from 26 York Street London W1U 6PZ on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from 26 York Street London W1U 6PZ on 31 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 19 January 2011 (2 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
30 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
30 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
16 August 2010 | Company name changed ecc infracharge LTD\certificate issued on 16/08/10
|
16 August 2010 | Company name changed ecc infracharge LTD\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Change of name notice (2 pages) |
5 July 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
22 April 2010 | Registered office address changed from Mayfair Car Centre Park Lane London W1K 7AN on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Mayfair Car Centre Park Lane London W1K 7AN on 22 April 2010 (2 pages) |
22 April 2010 | Termination of appointment of David Martell as a director (2 pages) |
22 April 2010 | Termination of appointment of David Martell as a director (2 pages) |
1 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
1 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Appointment of Mr David Kenneth Martell as a director (3 pages) |
21 December 2009 | Form 123 (1 page) |
21 December 2009 | Resolutions
|
21 December 2009 | Appointment of Mr David Kenneth Martell as a director (3 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Statement of capital following an allotment of shares on 11 August 2009
|
21 December 2009 | Form 123 (1 page) |
21 December 2009 | Statement of capital following an allotment of shares on 11 August 2009
|
4 June 2009 | Director's change of particulars / david fairbairn / 28/05/2009 (1 page) |
4 June 2009 | Director's change of particulars / david fairbairn / 28/05/2009 (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from, 26 york street, london, W1U 6PZ, united kingdom (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from, 26 york street, london, W1U 6PZ, united kingdom (1 page) |
13 May 2009 | Memorandum and Articles of Association (7 pages) |
13 May 2009 | Memorandum and Articles of Association (7 pages) |
6 May 2009 | Company name changed infracharge LIMITED\certificate issued on 07/05/09 (2 pages) |
6 May 2009 | Company name changed infracharge LIMITED\certificate issued on 07/05/09 (2 pages) |
18 March 2009 | Incorporation (13 pages) |
18 March 2009 | Incorporation (13 pages) |