Hotpod Yoga Newcastle Limited WHITLEY BAY


Hotpod Yoga Newcastle Limited is a private limited company situated at 5 Earsdon Road, Whitley Bay NE25 9SX. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-06-06, this 6-year-old company is run by 2 directors.
Director Juliette H., appointed on 29 June 2019. Director Alex H., appointed on 06 June 2017.
The company is officially classified as "fitness facilities" (SIC code: 93130).
The latest confirmation statement was sent on 2023-06-05 and the deadline for the following filing is 2024-06-19. Moreover, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Hotpod Yoga Newcastle Limited Address / Contact

Office Address 5 Earsdon Road
Town Whitley Bay
Post code NE25 9SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10805414
Date of Incorporation Tue, 6th Jun 2017
Industry Fitness facilities
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Juliette H.

Position: Director

Appointed: 29 June 2019

Alex H.

Position: Director

Appointed: 06 June 2017

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Juliette H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Alex H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Juliette H.

Notified on 1 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alex H.

Notified on 6 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand10 61071 96545 04976 99258 35560 690
Current Assets15 18172 71545 79977 74259 10561 007
Debtors4 571750750750750317
Net Assets Liabilities18 10936 16692 70758 65045 03938 546
Other Debtors4 571750750750750317
Property Plant Equipment8 25232 290112 38196 21581 15764 235
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7764 12314 60533 09351 88470 384
Average Number Employees During Period112222
Bank Borrowings Overdrafts 24 71623 06771 27760 14112 160
Comprehensive Income Expense23 00942 55787 74114 74333 78947 807
Corporation Tax Payable3 4854 45310 03017 39611 24915 294
Creditors5 32447 21749 489104 96190 51550 866
Depreciation Rate Used For Property Plant Equipment202020202020
Dividends Paid5 00024 50031 20048 80047 40054 300
Fixed Assets8 25232 290112 38196 21581 15764 235
Income Expense Recognised Directly In Equity-4 900-24 500-31 200-48 800-47 400-54 300
Increase From Depreciation Charge For Year Property Plant Equipment1 7762 34710 48218 48918 79018 500
Issue Equity Instruments100     
Net Current Assets Liabilities9 85725 498-3 690-27 219-31 41010 141
Other Creditors1 8396 6957 2097 4907 4876 604
Other Taxation Social Security Payable 11 3539 1838 79811 63816 808
Profit Loss23 00942 55787 74114 74333 78947 807
Property Plant Equipment Gross Cost10 02836 413126 986129 310133 039134 619
Total Additions Including From Business Combinations Property Plant Equipment 26 38590 5732 3233 7301 580
Total Assets Less Current Liabilities18 10957 788108 69168 99649 74774 376
Advances Credits Directors8395771514996
Advances Credits Made In Period Directors26 37646 80077 25466 616100 690 
Advances Credits Repaid In Period Directors25 53746 01877 26866 596100 688 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 6th, December 2023
Free Download (15 pages)

Company search