Pod Bidco Limited THETFORD


Pod Bidco Limited is a private limited company located at Unit 1, Mundford Road Trading Estate, Thetford IP24 1HX. Incorporated on 2020-06-16, this 3-year-old company is run by 2 directors.
Director Jennifer D., appointed on 08 January 2024. Director Daniel C., appointed on 30 June 2020.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to official data there was a name change on 2020-06-18 and their previous name was Aghoco 1926 Limited.
The latest confirmation statement was sent on 2023-06-15 and the due date for the following filing is 2024-06-29. Moreover, the accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Pod Bidco 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 12675520
Date of Incorporation Tue, 16th Jun 2020
Industry Activities of other holding companies n.e.c.
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 Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Jennifer D.

Position: Director

Appointed: 08 January 2024

Daniel C.

Position: Director

Appointed: 30 June 2020

Gary M.

Position: Director

Appointed: 01 June 2022

Resigned: 09 April 2024

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 Director

Appointed: 16 June 2020

Resigned: 17 June 2020

Inhoco Formations Limited

Position: Corporate Director

Appointed: 16 June 2020

Resigned: 17 June 2020

Roger H.

Position: Director

Appointed: 16 June 2020

Resigned: 17 June 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 16 June 2020

Resigned: 17 June 2020

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Pod Midco Limited from Thetford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Inhoco Formations Limited that put London as the 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 Midco Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12663211
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 16 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 1926 June 18, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Debtors353 300688 254
Net Assets Liabilities45 431-293 421
Other
Audit Fees Expenses250300
Accrued Liabilities Deferred Income 30 500
Administrative Expenses 47 224
Amounts Owed By Group Undertakings353 300353 300
Amounts Owed By Related Parties353 300 
Amounts Owed To Group Undertakings7 849 1407 375 630
Average Number Employees During Period22
Bank Borrowings 12 500 000
Bank Borrowings Overdrafts 11 375 000
Creditors413 74112 575 000
Dividend Income From Group Undertakings45 430 
Further Item Creditors Component Total Creditors413 7411 200 000
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 291 628
Interest Payable Similar Charges Finance Costs 291 628
Investments Fixed Assets8 791 01221 977 248
Investments In Group Undertakings Participating Interests8 791 012 
Investments In Subsidiaries8 791 01221 977 248
Issue Equity Instruments1 
Net Assets Liabilities Subsidiaries 2 623 185
Net Current Assets Liabilities-8 331 840-9 695 669
Other Creditors413 7411 852 793
Other Interest Receivable Similar Income Finance Income45 430 
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income 334 954
Profit Loss45 430-338 852
Profit Loss On Ordinary Activities Before Tax45 430-338 852
Profit Loss Subsidiaries 1 066 270
Tax Decrease Increase From Effect Revenue Exempt From Taxation8 632 
Tax Expense Credit Applicable Tax Rate8 632-64 382
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 55 409
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 8 973
Total Assets Less Current Liabilities459 17212 281 579
Total Borrowings 11 375 000

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: April 9, 2024
filed on: 12th, April 2024
Free Download (1 page)

Company search