Company NamePod Point Holding Limited
Company StatusActive
Company Number07180463
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Previous NamesEzirotcaf Limited and Pod Point Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gareth Davis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(11 years, 9 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(12 years, 10 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(13 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Gray's Inn Road
London
WC1X 8HB
Director NameMr Roger Maran
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address12 Clarence Gate Gardens Glentworth Street
London
NW1 6AY
Director NameMr Peter Gerard Hiscocks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Hinxton
Cambridgeshire
CB10 1QY
Secretary NameRoger Maran
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr David Erik Fairbairn
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 February 2020)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Banner Street Banner Street
London
EC1Y 8QE
Director NameMr Dominique Houde
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Dukes Meadow
Stapleford
Cambridge
CB22 5BH
Director NameMr Simon Christopher Cook
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUndercliff House Undercliff
Sandgate
Kent
CT20 3AT
Director NameMr John Alexander Bromley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(8 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 November 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Jonathan Nicholas Hugo Sibilia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2019(9 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address28-42 Banner Street Banner Street
London
EC1Y 8QE
Director NameMr Barry Luke Adley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(9 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(9 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(9 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(11 years, 9 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(11 years, 9 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£1,272,936
Cash£83

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 Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

24 February 2020Delivered on: 4 March 2020
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
28 June 2016Delivered on: 1 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 July 2023Full accounts made up to 31 December 2022 (22 pages)
6 July 2023Appointment of Dr Andrew Charles Palmer as a director on 6 July 2023 (2 pages)
6 July 2023Termination of appointment of David Erik Fairbairn as a director on 6 July 2023 (1 page)
8 February 2023Change of details for Edf Energy Ev Limited as a person with significant control on 28 October 2021 (2 pages)
8 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
17 January 2023Appointment of Mr David Wolffe as a director on 3 January 2023 (2 pages)
17 January 2023Termination of appointment of David William Surtees as a director on 3 January 2023 (1 page)
13 July 2022Full accounts made up to 31 December 2021 (21 pages)
8 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
20 December 2021Appointment of Mr Gareth Davis as a director on 7 December 2021 (2 pages)
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)
17 December 2021Termination of appointment of Philippe Andre Dominique Commaret as a director on 7 December 2021 (1 page)
25 October 2021Full accounts made up to 31 December 2020 (23 pages)
16 March 2021Termination of appointment of Vincent De Rul as a director on 12 March 2021 (1 page)
4 March 2021Satisfaction of charge 071804630001 in full (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with updates (9 pages)
8 June 2020Confirmation statement made on 6 June 2020 with updates (9 pages)
30 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
25 March 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 35,821.0756
(3 pages)
24 March 2020Notification of Edf Energy Ev Limited as a person with significant control on 13 February 2020 (2 pages)
24 March 2020Withdrawal of a person with significant control statement on 24 March 2020 (2 pages)
9 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 March 2020Appointment of Mr Barry Luke Adley as a director on 13 February 2020 (2 pages)
4 March 2020Appointment of Mr Philippe Andre Dominique Commaret as a director on 13 February 2020 (2 pages)
4 March 2020Termination of appointment of Jonathan Nicholas Hugo Sibilia as a director on 13 February 2020 (1 page)
4 March 2020Termination of appointment of Peter Gerard Hiscocks as a director on 13 February 2020 (1 page)
4 March 2020Termination of appointment of David Erik Fairbairn as a director on 13 February 2020 (1 page)
4 March 2020Registration of charge 071804630002, created on 24 February 2020 (27 pages)
4 March 2020Appointment of Mr Vincent De Rul as a director on 13 February 2020 (2 pages)
8 January 2020Group of companies' accounts made up to 30 June 2019 (39 pages)
11 November 2019Termination of appointment of John Alexander Bromley as a director on 11 November 2019 (1 page)
26 September 2019Appointment of Mr Jonathan Nicholas Hugo Sibilia as a director on 26 September 2019 (2 pages)
26 September 2019Termination of appointment of Simon Christopher Cook as a director on 26 September 2019 (1 page)
10 July 2019Confirmation statement made on 6 June 2019 with updates (9 pages)
26 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 28/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 32,125.5133
(8 pages)
20 March 2019Appointment of Mr John Alexander Bromley as a director on 1 March 2019 (2 pages)
19 March 2019Group of companies' accounts made up to 30 June 2018 (37 pages)
26 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 27,199.5874
(8 pages)
9 July 2018Auditor's resignation (1 page)
9 July 2018Confirmation statement made on 6 June 2018 with updates (7 pages)
12 June 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 5,232.0874
(9 pages)
11 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
4 May 2018Second filing of a statement of capital following an allotment of shares on 16 May 2017
  • GBP 22,607.0874
(8 pages)
15 November 2017Group of companies' accounts made up to 30 June 2017 (30 pages)
15 November 2017Group of companies' accounts made up to 30 June 2017 (30 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
5 July 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
21 June 2017Director's details changed for Mr David Erik Fairbairn on 7 June 2016 (2 pages)
21 June 2017Director's details changed for Mr David Erik Fairbairn on 7 June 2016 (2 pages)
4 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 22,607.0874
(3 pages)
4 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 22,607.0874
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2018.
(4 pages)
3 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
3 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
3 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 April 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 19,190.2455
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 19,190.2455
(3 pages)
21 April 2017Appointment of Mr Simon Christopher Cook as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Mr Simon Christopher Cook as a director on 12 April 2017 (2 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
2 February 2017Sub-division of shares on 5 June 2016 (6 pages)
2 February 2017Sub-division of shares on 5 June 2016 (6 pages)
12 January 2017Second filing of the annual return made up to 6 June 2016 (24 pages)
12 January 2017Second filing of the annual return made up to 6 June 2016 (24 pages)
25 November 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 18,797.949
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 18,719.459
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 18,797.949
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 18,719.459
(3 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)
1 July 2016Registration of charge 071804630001, created on 28 June 2016 (25 pages)
1 July 2016Registration of charge 071804630001, created on 28 June 2016 (25 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 18,719.509
(5 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 18,719.509
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2017
(7 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 18,719.509
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2017
(7 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 187.1951
(7 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 187.1951
(7 pages)
18 May 2016Termination of appointment of Dominique Houde as a director on 6 May 2016 (2 pages)
18 May 2016Termination of appointment of Dominique Houde as a director on 6 May 2016 (2 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
11 June 2015Annual return made up to 5 March 2015 with a full list of shareholders (5 pages)
11 June 2015Annual return made up to 5 March 2015 with a full list of shareholders (5 pages)
11 June 2015Annual return made up to 5 March 2015 with a full list of shareholders (5 pages)
15 April 2015Sub-division of shares on 28 March 2015 (5 pages)
15 April 2015Sub-division of shares on 28 March 2015 (5 pages)
15 April 2015Statement of capital following an allotment of shares on 28 March 2015
  • GBP 17,337.47
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 28 March 2015
  • GBP 17,337.47
(4 pages)
27 October 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
27 October 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Statement of capital following an allotment of shares on 18 June 2013
  • GBP 15,634
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 18 June 2013
  • GBP 15,634
(3 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 15,634
(5 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 15,634
(5 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 15,634
(5 pages)
1 May 2013Termination of appointment of Roger Maran as a secretary (1 page)
1 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
1 May 2013Termination of appointment of Roger Maran as a secretary (1 page)
1 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
1 May 2013Appointment of Mr Dominique Houde as a director (2 pages)
1 May 2013Appointment of Mr Dominique Houde as a director (2 pages)
1 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 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)
21 August 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 13,729
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 13,729
(4 pages)
19 July 2012Termination of appointment of Roger Maran as a director (2 pages)
19 July 2012Termination of appointment of Roger Maran as a director (2 pages)
9 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (15 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)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
1 February 2011Registered office address changed from , 28 York Street, London, W1U 6PZ on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 28 York Street London W1U 6PZ on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 28 York Street London W1U 6PZ on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from , 28 York Street, London, W1U 6PZ on 1 February 2011 (2 pages)
26 January 2011Registered office address changed from , 190 Clarence Gate Gardens Glentworth Street, London, NW1 6AD on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 190 Clarence Gate Gardens Glentworth Street London NW1 6AD on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from , 190 Clarence Gate Gardens Glentworth Street, London, NW1 6AD on 26 January 2011 (2 pages)
5 November 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
5 November 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
19 October 2010Resolutions
  • RES13 ‐ 14/10/2010
(1 page)
19 October 2010Resolutions
  • RES13 ‐ 14/10/2010
(1 page)
16 August 2010Company name changed pod point LIMITED\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 2010Company name changed pod point LIMITED\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)
1 July 2010Appointment of a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 30/09/10 as it was factually inaccurate or derived from something factually inaccurate
(4 pages)
1 July 2010Appointment of a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 30/09/10 as it was factually inaccurate or derived from something factually inaccurate
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 9,600
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 9,600
(4 pages)
22 June 2010Company name changed ezirotcaf LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
22 June 2010Company name changed ezirotcaf LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2010Notice of Restriction on the Company's Articles (2 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2010Notice of Restriction on the Company's Articles (2 pages)
4 June 2010Appointment of Mr David Erik Fairbairn as a director (3 pages)
4 June 2010Appointment of Mr David Erik Fairbairn as a director (3 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)