Company NamePODS Moving And Storage Limited
DirectorsSimon Gregorich and Kathryn Vanstrom Marinello
Company StatusActive
Company Number07257226
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Simon Gregorich
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4910 60th Ave S
St Petersburg
Fl 33715
Director NameKathryn Vanstrom Marinello
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address107 Hispaniola Lane
Bonita Springs
Fl 34134
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 May 2010(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr John Walter Ransom James
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2996 Rockingham Drive
Atlanta 30327
Georgia
United States
Director NameMr Aaron Parker
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4304 W Swann Ave
Tampa 33609
Florida
United States
Director NameThomas Ryan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1170 Gulf Blvd
Clearwater
Florida 33767
United States

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Pods Enterprises Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£183,388
Current Liabilities£651,140

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 November 2023Accounts for a small company made up to 31 December 2022 (13 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
31 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 31 October 2022 (1 page)
12 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
12 July 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
11 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
11 May 2021Cessation of Aaron Parker as a person with significant control on 9 March 2021 (1 page)
11 May 2021Notification of Kathryn Vanstrom Marinello as a person with significant control on 7 April 2021 (2 pages)
14 April 2021Appointment of Kathryn Vanstrom Marinello as a director on 7 April 2021 (2 pages)
14 April 2021Termination of appointment of Aaron Parker as a director on 9 March 2021 (1 page)
22 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 January 2018Full accounts made up to 31 December 2016 (14 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
23 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
15 June 2017Director's details changed for Mr Simon Gregorich on 18 May 2017 (2 pages)
15 June 2017Director's details changed for Mr Simon Gregorich on 18 May 2017 (2 pages)
5 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 June 2017 (1 page)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
18 February 2015Termination of appointment of John Walter Ransom James as a director on 2 February 2015 (2 pages)
18 February 2015Termination of appointment of John Walter Ransom James as a director on 2 February 2015 (2 pages)
18 February 2015Termination of appointment of John Walter Ransom James as a director on 2 February 2015 (2 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
3 January 2014Accounts for a small company made up to 31 December 2012 (5 pages)
3 January 2014Accounts for a small company made up to 31 December 2012 (5 pages)
24 June 2013Termination of appointment of Thomas Ryan as a director (1 page)
24 June 2013Termination of appointment of Thomas Ryan as a director (1 page)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
18 April 2012Accounts for a small company made up to 31 December 2010 (7 pages)
18 April 2012Accounts for a small company made up to 31 December 2010 (7 pages)
15 February 2012Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
15 February 2012Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
21 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
13 August 2010Appointment of Thomas Ryan as a director (3 pages)
13 August 2010Appointment of Thomas Ryan as a director (3 pages)
18 May 2010Incorporation (24 pages)
18 May 2010Incorporation (24 pages)