Pod Digital Marketing Limited LUTTERWORTH


Founded in 2016, Pod Digital Marketing, classified under reg no. 10132514 is an active company. Currently registered at 6 Elizabethan House LE17 4NJ, Lutterworth the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has 5 directors, namely Roger P., Michael M. and Isabelle M. and others. Of them, Alison M. has been with the company the longest, being appointed on 20 April 2016 and Roger P. and Michael M. have been with the company for the least time - from 19 April 2023. As of 10 June 2024, there were 5 ex directors - Kieran H., Christine C. and others listed below. There were no ex secretaries.

Pod Digital Marketing Limited Address / Contact

Office Address 6 Elizabethan House
Office Address2 Leicester Road
Town Lutterworth
Post code LE17 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10132514
Date of Incorporation Tue, 19th Apr 2016
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (131 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Roger P.

Position: Director

Appointed: 19 April 2023

Michael M.

Position: Director

Appointed: 19 April 2023

Isabelle M.

Position: Director

Appointed: 07 March 2023

Daisy M.

Position: Director

Appointed: 29 December 2020

Alison M.

Position: Director

Appointed: 20 April 2016

Kieran H.

Position: Director

Appointed: 16 May 2016

Resigned: 10 February 2017

Christine C.

Position: Director

Appointed: 20 April 2016

Resigned: 29 December 2020

Colin C.

Position: Director

Appointed: 19 April 2016

Resigned: 29 December 2020

Michael M.

Position: Director

Appointed: 19 April 2016

Resigned: 20 April 2016

Michael M.

Position: Director

Appointed: 19 April 2016

Resigned: 06 March 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As we researched, there is Isabelle M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Daisy M. This PSC owns 25-50% shares. Moving on, there is Alison M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Isabelle M.

Notified on 14 March 2024
Nature of control: significiant influence or control

Daisy M.

Notified on 18 April 2021
Nature of control: 25-50% shares

Alison M.

Notified on 20 April 2016
Nature of control: significiant influence or control

Mike M.

Notified on 19 April 2016
Nature of control: significiant influence or control

Christine C.

Notified on 20 April 2016
Ceased on 29 December 2020
Nature of control: significiant influence or control

Colin C.

Notified on 19 April 2016
Ceased on 29 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand7 94115 61536 221130 582211 020213 572189 422
Current Assets47 13055 392121 338234 708440 018774 7641 059 509
Debtors39 18939 77785 117104 126168 998420 592729 487
Net Assets Liabilities-25 979-13 78521926 9255 30185 431217 398
Other Debtors  4 5284 21318 000279 459592 594
Property Plant Equipment6 20411 2425 0536381 0379 1705 381
Other
Accumulated Depreciation Impairment Property Plant Equipment3 10310 27717 94023 16924 49329 90634 926
Additions Other Than Through Business Combinations Property Plant Equipment9 307 1 474    
Average Number Employees During Period4111517172223
Corporation Tax Payable 6 34223 850 90 418140 04686 119
Creditors79 31380 419126 172100 00075 81858 71743 251
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 5006 0009 900  18 29918 299
Increase From Depreciation Charge For Year Property Plant Equipment3 103 7 6635 2291 3245 4135 020
Net Current Assets Liabilities-32 183-25 027-4 834126 40880 279136 750256 319
Other Creditors61 92134 41544 877 45 35590 031229 354
Other Taxation Social Security Payable15 95238 58410 7514 3747 7704 5946 647
Property Plant Equipment Gross Cost9 30721 51922 99323 80725 53039 07640 307
Total Assets Less Current Liabilities-25 979-13 785219127 04681 316145 920261 700
Trade Creditors Trade Payables1 4401 078874-112 856112 372136 085
Trade Debtors Trade Receivables39 18939 77780 58981 879110 757124 218136 893
Advances Credits Directors 15 4124 290    
Maximum Liability Under Guarantees Directors  4 290    
Amount Specific Advance Or Credit Directors 15 4124 29018 033   
Amount Specific Advance Or Credit Made In Period Directors  19 70223 178   
Amount Specific Advance Or Credit Repaid In Period Directors   9 435   
Accrued Liabilities  1 8652 00052 000123 214125 714
Accrued Liabilities Deferred Income     105 177105 177
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   121761 575-721
Bank Borrowings     76 16459 941
Bank Borrowings Overdrafts   11216 08617 44716 690
Current Asset Investments    60 000140 600140 600
Dividends Paid   141 20093 000141 000172 500
Number Shares Issued Fully Paid   500375375375
Other Current Asset Investments Balance Sheet Subtotal    60 000140 600140 600
Par Value Share   0000
Prepayments     10 000 
Profit Loss   167 906230 975221 130304 467
Provisions   1211971 7721 051
Provisions For Liabilities Balance Sheet Subtotal   1211971 7721 051
Total Additions Including From Business Combinations Property Plant Equipment   8141 72313 5461 231
Nominal Value Shares Issued Specific Share Issue    0  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 1st May 2023 director's details were changed
filed on: 17th, August 2023
Free Download (2 pages)

Company search

Advertisements