Pod Digital Marketing Two Limited LUTTERWORTH


Pod Digital Marketing Two Limited is a private limited company located at 6 Elizabethan House, Leicester Road, Lutterworth LE17 4NJ. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-10-22, this 5-year-old company is run by 7 directors.
Director Bradley T., appointed on 14 March 2024. Director Roger P., appointed on 19 April 2023. Director Michael M., appointed on 19 April 2023.
The company is officially classified as "information technology consultancy activities" (Standard Industrial Classification code: 62020), "other information technology service activities" (Standard Industrial Classification code: 62090).
The latest confirmation statement was sent on 2023-07-06 and the date for the subsequent filing is 2024-07-20. What is more, the annual accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Pod Digital Marketing Two 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 11633823
Date of Incorporation Mon, 22nd Oct 2018
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st October
Company age 6 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Bradley T.

Position: Director

Appointed: 14 March 2024

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: 01 November 2021

Alison M.

Position: Director

Appointed: 01 November 2021

Charles S.

Position: Director

Appointed: 24 February 2021

Gary M.

Position: Director

Appointed: 22 October 2018

Resigned: 24 February 2021

Michael M.

Position: Director

Appointed: 22 October 2018

Resigned: 07 March 2023

Colin C.

Position: Director

Appointed: 22 October 2018

Resigned: 29 December 2020

People with significant control

The list of PSCs who own or control the company includes 7 names. As we researched, there is Mike M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Isabelle M. This PSC has significiant influence or control over the company,. The third one is Daisy M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mike M.

Notified on 17 July 2023
Nature of control: significiant influence or control

Isabelle M.

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

Daisy M.

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

Alison M.

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

Michael M.

Notified on 22 October 2018
Ceased on 19 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Gary M.

Notified on 22 October 2018
Ceased on 24 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Colin C.

Notified on 22 October 2018
Ceased on 29 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand20053 90121 37512 314
Current Assets20057 07077 571160 940
Debtors 3 16956 196148 626
Net Assets Liabilities -94456553 140
Other Debtors  45 37396 282
Other
Accrued Liabilities 600600600
Average Number Employees During Period  415
Bank Borrowings Overdrafts  10 00010 000
Corporation Tax Payable  8 24821 392
Creditors 58 01440 00030 000
Dividends Paid  35 00038 622
Net Current Assets Liabilities200-94440 56583 140
Nominal Value Shares Issued Specific Share Issue1 1 
Number Shares Issued Fully Paid200200200200
Number Shares Issued Specific Share Issue200   
Other Creditors 5 517112 484
Other Taxation Social Security Payable  1 6255 120
Par Value Share1111
Prepayments  125125
Profit Loss -1 14436 30991 197
Total Assets Less Current Liabilities200-94440 56583 140
Trade Creditors Trade Payables 6010 4673 372
Trade Debtors Trade Receivables  10 69850 254
Other Remaining Borrowings 50 000  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 1st August 2023
filed on: 18th, August 2023
Free Download (2 pages)

Company search