Company NamePod Point Limited
Company StatusActive
Company Number06851754
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Previous NamesInfracharge Limited and ECC Infracharge Ltd

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Gareth Davis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameMr David Wolffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameDr Andrew Charles Palmer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameMr David Erik Fairbairn
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr David Kenneth Martell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(4 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage High Road
Shillington
Hitchin
Herts
SG5 3LT
Director NameMr Barry Luke Adley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Whitfield Street
London
W1T 4EZ
Director NameMr Philippe Andre Dominique Commaret
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2020(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Whitfield Street
London
W1T 4EZ
Director NameMr Vincent De Rul
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2020(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Whitfield Street
London
W1T 4EZ
Director NameMr David Erik Fairbairn
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Banner Street Banner Street
London
EC1Y 8QE
Director NameMr David William Surtees
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-42 Banner Street Banner Street
London
EC1Y 8QE

Contact

Websitepod-point.com
Email address[email protected]
Telephone020 72474114
Telephone regionLondon

Location

Registered Address222 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,229,144
Cash£22,230
Current Liabilities£991,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

28 June 2016Delivered on: 1 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 March 2012Delivered 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

Filing History

15 July 2023Full accounts made up to 31 December 2022 (32 pages)
6 July 2023Termination of appointment of David Erik Fairbairn as a director on 6 July 2023 (1 page)
6 July 2023Appointment of Dr Andrew Charles Palmer as a director on 6 July 2023 (2 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
14 March 2023Cessation of Pod Point Holding Limited as a person with significant control on 6 April 2016 (1 page)
17 January 2023Termination of appointment of David William Surtees as a director on 3 January 2023 (1 page)
17 January 2023Appointment of Mr David Wolffe as a director on 3 January 2023 (2 pages)
13 July 2022Full accounts made up to 31 December 2021 (31 pages)
31 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
17 December 2021Appointment of Mr Gareth Davis as a director on 7 December 2021 (2 pages)
17 December 2021Termination of appointment of Philippe Andre Dominique Commaret as a director on 7 December 2021 (1 page)
17 December 2021Termination of appointment of Barry Luke Adley as a director on 7 December 2021 (1 page)
17 December 2021Appointment of Mr David William Surtees as a director on 7 December 2021 (2 pages)
17 December 2021Appointment of Mr David Erik Fairbairn as a director on 7 December 2021 (2 pages)
25 October 2021Full accounts made up to 31 December 2020 (43 pages)
28 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
16 March 2021Termination of appointment of Vincent De Rul as a director on 12 March 2021 (1 page)
4 March 2021Satisfaction of charge 068517540002 in full (1 page)
4 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
24 February 2020Appointment of Mr Vincent De Rul as a director on 13 February 2020 (2 pages)
24 February 2020Appointment of Mr Barry Luke Adley as a director on 13 February 2020 (2 pages)
24 February 2020Appointment of Mr Philippe Andre Dominique Commaret as a director on 13 February 2020 (2 pages)
24 February 2020Termination of appointment of David Erik Fairbairn as a director on 13 February 2020 (1 page)
21 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 January 2020Full accounts made up to 30 June 2019 (29 pages)
19 March 2019Full accounts made up to 30 June 2018 (29 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
9 July 2018Auditor's resignation (1 page)
20 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
17 November 2017Accounts for a small company made up to 30 June 2017 (23 pages)
17 November 2017Accounts for a small company made up to 30 June 2017 (23 pages)
4 August 2017Notification of Pod Point Holding Limited as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of Pod Point Holding Limited as a person with significant control on 6 April 2016 (1 page)
12 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 September 2016Registered 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 2016Registered 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 2016Satisfaction of charge 1 in full (1 page)
21 July 2016Satisfaction of charge 1 in full (1 page)
1 July 2016Registration of charge 068517540002, created on 28 June 2016 (25 pages)
1 July 2016Registration of charge 068517540002, created on 28 June 2016 (25 pages)
6 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,000
(3 pages)
6 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,000
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,000
(3 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,000
(3 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20,000
(3 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20,000
(3 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (15 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (15 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (15 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Director's details changed for Mr David Erik Fairbairn on 1 September 2011 (3 pages)
1 December 2011Director's details changed for Mr David Erik Fairbairn on 1 September 2011 (3 pages)
1 December 2011Director's details changed for Mr David Erik Fairbairn on 1 September 2011 (3 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
31 January 2011Registered office address changed from 26 York Street London W1U 6PZ on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 26 York Street London W1U 6PZ on 31 January 2011 (2 pages)
19 January 2011Registered office address changed from 9 Bentinck Street London W1U 2EL on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 9 Bentinck Street London W1U 2EL on 19 January 2011 (2 pages)
21 December 2010Full accounts made up to 30 June 2010 (19 pages)
21 December 2010Full accounts made up to 30 June 2010 (19 pages)
30 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
30 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
16 August 2010Company name changed ecc infracharge LTD\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
16 August 2010Company name changed ecc infracharge LTD\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Change of name notice (2 pages)
5 July 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
22 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2010Registered office address changed from Mayfair Car Centre Park Lane London W1K 7AN on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from Mayfair Car Centre Park Lane London W1K 7AN on 22 April 2010 (2 pages)
22 April 2010Termination of appointment of David Martell as a director (2 pages)
22 April 2010Termination of appointment of David Martell as a director (2 pages)
1 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
1 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
21 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
21 December 2009Appointment of Mr David Kenneth Martell as a director (3 pages)
21 December 2009Form 123 (1 page)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/08/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
21 December 2009Appointment of Mr David Kenneth Martell as a director (3 pages)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/08/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
21 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
21 December 2009Statement of capital following an allotment of shares on 11 August 2009
  • GBP 20,000
(3 pages)
21 December 2009Form 123 (1 page)
21 December 2009Statement of capital following an allotment of shares on 11 August 2009
  • GBP 20,000
(3 pages)
4 June 2009Director's change of particulars / david fairbairn / 28/05/2009 (1 page)
4 June 2009Director's change of particulars / david fairbairn / 28/05/2009 (1 page)
19 May 2009Registered office changed on 19/05/2009 from, 26 york street, london, W1U 6PZ, united kingdom (1 page)
19 May 2009Registered office changed on 19/05/2009 from, 26 york street, london, W1U 6PZ, united kingdom (1 page)
13 May 2009Memorandum and Articles of Association (7 pages)
13 May 2009Memorandum and Articles of Association (7 pages)
6 May 2009Company name changed infracharge LIMITED\certificate issued on 07/05/09 (2 pages)
6 May 2009Company name changed infracharge LIMITED\certificate issued on 07/05/09 (2 pages)
18 March 2009Incorporation (13 pages)
18 March 2009Incorporation (13 pages)