Company NameR P Shedden Holdings Limited
Company StatusDissolved
Company Number07163859
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date9 January 2024 (3 months, 3 weeks ago)
Previous NamePod Interiors Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ryan Paul Shedden
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2024)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMackenzies Chartered Accountants 4 Kings Row
Armstrong Road
Maidstone
Kent
ME15 6AQ
Director NameMr David Coward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hill Road
Chelmsford
Essex
CM2 6HP
Director NameMr Stephen Harty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Romney Place
Maidstone
Kent
ME15 6LE
Director NameMr Paul Robert Shedden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(1 year, 4 months after company formation)
Appointment Duration9 years (resigned 24 July 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address12 Romney Place
Maidstone
Kent
ME15 6LE
Director NamePod Architects Ltd (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence Address12 Romney Place
Maidstone
Kent
ME15 6LE
Secretary NamePod Architects Ltd (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence Address12 Romney Place
Maidstone
Kent
ME15 6LE

Contact

Websitewww.pod-architects.com
Email address[email protected]
Telephone020 74902246
Telephone regionLondon

Location

Registered Address15 Devonshire Square
London
EC2M 4YW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 September 2020Termination of appointment of Paul Robert Shedden as a director on 24 July 2020 (1 page)
23 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
22 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
(3 pages)
21 July 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 102
(3 pages)
21 July 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 102
(3 pages)
21 July 2020Cessation of Pod Architects Limited as a person with significant control on 31 March 2020 (1 page)
21 July 2020Notification of Ryan Paul Shedden as a person with significant control on 31 March 2020 (2 pages)
21 July 2020Appointment of Mr Ryan Paul Shedden as a director on 6 April 2020 (2 pages)
21 July 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 102
(3 pages)
20 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
22 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
29 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
3 March 2016Registered office address changed from Pod Architects 33 Great Sutton Street London EC1V 0DX to 3rd Floor 36 Spital Square London E1 6DY on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Pod Architects 33 Great Sutton Street London EC1V 0DX to 3rd Floor 36 Spital Square London E1 6DY on 3 March 2016 (1 page)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
20 August 2015Termination of appointment of Stephen Harty as a director on 19 August 2015 (1 page)
20 August 2015Termination of appointment of Stephen Harty as a director on 19 August 2015 (1 page)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
13 November 2013Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
13 November 2013Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
13 November 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 November 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
27 September 2013Director's details changed for Mr Stephen Harty on 20 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Stephen Harty on 20 September 2013 (2 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 October 2012Termination of appointment of Pod Architects Ltd as a secretary (1 page)
26 October 2012Termination of appointment of Pod Architects Ltd as a director (1 page)
26 October 2012Termination of appointment of Pod Architects Ltd as a secretary (1 page)
26 October 2012Termination of appointment of Pod Architects Ltd as a director (1 page)
23 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for Mr Stephen Harty on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Stephen Harty on 15 February 2012 (2 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 November 2011Appointment of Mr Paul Robert Shedden as a director (2 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 November 2011Appointment of Mr Paul Robert Shedden as a director (2 pages)
22 November 2011Appointment of Mr Stephen Harty as a director (2 pages)
22 November 2011Appointment of Mr Stephen Harty as a director (2 pages)
12 September 2011Termination of appointment of David Coward as a director (1 page)
12 September 2011Termination of appointment of David Coward as a director (1 page)
1 June 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)