Pod66 Limited LONDON


Pod66 started in year 2010 as Private Limited Company with registration number 07124760. The Pod66 company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 320 Garratt Lane. Postal code: SW18 4EJ. Since May 4, 2017 Pod66 Limited is no longer carrying the name Wantatshirt.

The company has one director. Christopher M., appointed on 19 December 2023. There are currently no secretaries appointed. As of 6 May 2024, there were 7 ex directors - Simon M., Artemis P. and others listed below. There were no ex secretaries.

Pod66 Limited Address / Contact

Office Address 320 Garratt Lane
Town London
Post code SW18 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07124760
Date of Incorporation Wed, 13th Jan 2010
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Christopher M.

Position: Director

Appointed: 19 December 2023

Simon M.

Position: Director

Appointed: 22 August 2013

Resigned: 17 March 2017

Artemis P.

Position: Director

Appointed: 14 July 2011

Resigned: 19 December 2023

Julian R.

Position: Director

Appointed: 14 July 2011

Resigned: 21 March 2017

Roger G.

Position: Director

Appointed: 14 July 2011

Resigned: 17 March 2017

Savvakis P.

Position: Director

Appointed: 14 July 2011

Resigned: 17 March 2017

Brendan R.

Position: Director

Appointed: 31 December 2010

Resigned: 22 August 2013

360 Licensing Limited

Position: Corporate Director

Appointed: 31 December 2010

Resigned: 21 March 2017

Andrew R.

Position: Director

Appointed: 13 January 2010

Resigned: 31 December 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we found, there is Christopher M. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Artemis P. This PSC has significiant influence or control over the company,. Then there is Propaganda Creative Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher M.

Notified on 1 January 2020
Nature of control: 75,01-100% shares

Artemis P.

Notified on 1 January 2020
Ceased on 19 December 2023
Nature of control: significiant influence or control

Propaganda Creative Limited

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06960942
Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ibundle Limited

10 Upper Bourne Lane Wrecclesham, Farnham, Surrey, GU10 4RQ, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06722523
Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

Wantatshirt May 4, 2017
Bg T-shirts February 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 926-109 381-185 363-147 165-5 1531 326      
Balance Sheet
Cash Bank On Hand     18 61362 992105 03958 16619 4353 203957
Current Assets42 41340 00226 71530 66820 83527 73964 335122 087140 614184 943160 88065 981
Debtors41 63931 09917 88321 1355 3409 1271 34317 04882 448165 508157 67765 024
Net Assets Liabilities     1 3266 8687 8449 07222 33211 164-85 389
Other Debtors     7 8981 34310 97680 669163 423158 05765 024
Cash Bank In Hand7748 9038 8329 53315 49518 612      
Reserves/Capital
Called Up Share Capital142167167167167167      
Profit Loss Account Reserve-1 230-142 127-218 109-179 911-37 899-31 420      
Shareholder Funds8 926-109 381-185 363-147 165-5 1531 326      
Other
Average Number Employees During Period     1  2222
Bank Borrowings         40 83331 70821 825
Comprehensive Income Expense     6 4795 54297688513 260  
Creditors     26 41357 467114 243131 54240 83331 70821 825
Issue Equity Instruments        343   
Number Shares Issued Fully Paid     1 6701 6701 6705 1005 1005 1005 100
Other Creditors     17 60714 52051 061129 297112 135107 71318 397
Par Value Share 00000000000
Profit Loss     6 4795 54297688513 260-11 168-96 553
Taxation Social Security Payable     2 8565 9708701 839394295396
Total Assets Less Current Liabilities8 926-109 381-185 363-147 165-5 1531 326  9 07263 16542 872-63 564
Total Borrowings         40 83331 70821 825
Trade Creditors Trade Payables     5 95036 97762 31240682 100 752
Trade Debtors Trade Receivables     1 228 6 0721 7792 085-380 
Director Remuneration         6 588  
Creditors Due Within One Year33 487149 383212 078177 83325 98826 413      
Net Current Assets Liabilities8 926-109 381-185 363-147 165-5 1531 326      
Number Shares Allotted 1 6701 6701 6701 6701 670      
Share Capital Allotted Called Up Paid142167167167167167      
Share Premium Account10 01432 57932 57932 57932 57932 579      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements