Pod Midco Limited THETFORD


Pod Midco Limited is a private limited company that can be found at Unit 1, Mundford Road Trading Estate, Thetford IP24 1HX. Incorporated on 2020-06-11, this 3-year-old company is run by 3 directors.
Director Jennifer D., appointed on 08 January 2024. Director Gary M., appointed on 01 June 2022. Director Daniel C., appointed on 30 June 2020.
The company is categorised as "dormant company" (SIC: 99999). According to Companies House database there was a name change on 2020-06-18 and their previous name was Aghoco 1925 Limited.
The last confirmation statement was filed on 2023-06-10 and the deadline for the subsequent filing is 2024-06-24. Furthermore, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Pod Midco Limited Address / Contact

Office Address Unit 1
Office Address2 Mundford Road Trading Estate
Town Thetford
Post code IP24 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 12663211
Date of Incorporation Thu, 11th Jun 2020
Industry Dormant Company
End of financial Year 31st July
Company age 4 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Jennifer D.

Position: Director

Appointed: 08 January 2024

Gary M.

Position: Director

Appointed: 01 June 2022

Daniel C.

Position: Director

Appointed: 30 June 2020

Matthew N.

Position: Director

Appointed: 30 June 2020

Resigned: 08 January 2024

Miral P.

Position: Director

Appointed: 17 June 2020

Resigned: 30 June 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 11 June 2020

Resigned: 17 June 2020

Inhoco Formations Limited

Position: Corporate Director

Appointed: 11 June 2020

Resigned: 17 June 2020

Roger H.

Position: Director

Appointed: 11 June 2020

Resigned: 17 June 2020

A G Secretarial Limited

Position: Corporate Director

Appointed: 11 June 2020

Resigned: 17 June 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Pod Topco Limited from Thetford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Inhoco Formations Limited that put London as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pod Topco Limited

Unit 1 Mundford Road Trading Estate, Thetford, Norfolk, IP24 1HX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12663240
Notified on 23 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 02598228
Notified on 11 June 2020
Ceased on 23 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1925 June 18, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Debtors5 880 7192 362 4791 009 730
Net Assets Liabilities-341 967-644 872-730 802
Other Debtors2 0562 0562 056
Other
Audit Fees Expenses 300 
Accrued Liabilities Deferred Income342 067306 67862 592
Amounts Owed By Group Undertakings5 878 6632 360 4231 007 674
Amounts Owed By Related Parties5 878 663  
Amounts Owed To Directors 951 
Amounts Owed To Group Undertakings2 05642 76842 768
Applicable Tax Rate 1921
Average Number Employees During Period22 
Comprehensive Income Expense -302 905-85 930
Corporation Tax Payable  6 673
Creditors6 220 631104 96749 441
Current Tax For Period  6 673
Further Item Tax Increase Decrease Component Adjusting Items64 99357 552 
Interest Paid To Group Undertakings168 886140 652 
Interest Paid To Related Parties 140 652 
Interest Payable Similar Charges Finance Costs342 067302 90579 257
Investments 11
Investments Fixed Assets111
Investments In Group Undertakings 11
Investments In Group Undertakings Participating Interests1  
Investments In Subsidiaries11 
Issue Equity Instruments100  
Net Assets Liabilities Subsidiaries 2 623 185 
Net Current Assets Liabilities5 878 6632 257 512960 289
Number Shares Issued Fully Paid 100100
Other Creditors6 220 63161 248 
Other Finance Costs 162 25379 257
Other Interest Expense173 181162 253 
Other Remaining Borrowings5 878 5642 595 707 
Par Value Share  1
Percentage Class Share Held In Subsidiary 100 
Profit Loss-342 067-302 905-85 930
Profit Loss On Ordinary Activities Before Tax-342 067-302 905-79 257
Profit Loss Subsidiaries 1 066 270 
Tax Expense Credit Applicable Tax Rate-64 993-57 552-16 644
Tax Tax Credit On Profit Or Loss On Ordinary Activities  6 673
Total Assets Less Current Liabilities5 878 6642 257 513960 290
Total Borrowings5 878 5642 595 707 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 8th January 2024
filed on: 14th, February 2024
Free Download (1 page)

Company search