Podium Solutions Limited NOTTINGHAM


Podium Solutions Limited is a private limited company that can be found at 4Th Floor Market Square House, St James Street, Nottingham NG1 6FG. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-12-07, this 6-year-old company is run by 4 directors.
Director Philippa E., appointed on 30 June 2022. Director Mark G., appointed on 16 July 2018. Director Matthew D., appointed on 03 April 2018.
The company is classified as "business and domestic software development" (Standard Industrial Classification code: 62012). According to official data there was a change of name on 2018-05-09 and their previous name was Aghoco 1633 Limited.
The last confirmation statement was filed on 2023-10-01 and the deadline for the following filing is 2024-10-15. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Podium Solutions Limited Address / Contact

Office Address 4th Floor Market Square House
Office Address2 St James Street
Town Nottingham
Post code NG1 6FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11101797
Date of Incorporation Thu, 7th Dec 2017
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Philippa E.

Position: Director

Appointed: 30 June 2022

Mark G.

Position: Director

Appointed: 16 July 2018

Matthew D.

Position: Director

Appointed: 03 April 2018

Mark H.

Position: Director

Appointed: 03 April 2018

Alice R.

Position: Secretary

Appointed: 16 December 2021

Resigned: 09 May 2022

Emma H.

Position: Director

Appointed: 19 January 2021

Resigned: 30 June 2022

Katherine B.

Position: Secretary

Appointed: 08 February 2019

Resigned: 16 December 2021

Andrew H.

Position: Director

Appointed: 16 July 2018

Resigned: 19 January 2021

Darren D.

Position: Secretary

Appointed: 22 January 2018

Resigned: 08 February 2019

Matthew P.

Position: Director

Appointed: 22 January 2018

Resigned: 16 July 2018

A G Secretarial Limited

Position: Corporate Director

Appointed: 07 December 2017

Resigned: 22 January 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 07 December 2017

Resigned: 22 January 2018

Roger H.

Position: Director

Appointed: 07 December 2017

Resigned: 22 January 2018

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 07 December 2017

Resigned: 22 January 2018

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Moneysupermarket.com Financial Group Limited from Ewloe, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Inhoco Formations Limited that put London, United Kingdom as the address. This PSC has a legal form of "a 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.

Moneysupermarket.Com Financial Group Limited

Moneysupermarket House Saint David's Park, Ewloe, Flintshire, CH5 3UZ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03157344
Notified on 22 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2598228
Notified on 7 December 2017
Ceased on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1633 May 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 640 018729 656160 02032 68588 903
Current Assets1 748 8681 270 741622 7521 122 5221 377 411
Debtors108 850541 085462 7321 089 8371 288 508
Net Assets Liabilities293 604-313 208-1 370 775-2 094 644-2 754 546
Other Debtors57 95236 60227 05347 629126 956
Property Plant Equipment47 34156 01947 57631 53514 379
Other
Audit Fees Expenses    9 000
Other Non-audit Services Fees   2 1452 000
Taxation Compliance Services Fees   615700
Accrued Liabilities Deferred Income   4 910211 382
Accumulated Amortisation Impairment Intangible Assets  3 83311 50019 167
Accumulated Depreciation Impairment Property Plant Equipment13 11133 36156 60083 185105 542
Additions Other Than Through Business Combinations Property Plant Equipment    5 201
Administrative Expenses   1 654 8912 019 897
Average Number Employees During Period 13222528
Cost Sales   95 653244 352
Creditors1 466 6001 525 8781 821 5893 032 5343 841 945
Deferred Tax Asset Debtors50 898142 881435 078853 4781 099 611
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   -204 839-59 067
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -418 400-246 133
Fixed Assets 56 01966 74343 03518 212
Further Item Creditors Component Total Creditors   3 032 5343 841 945
Further Item Interest Expense Component Total Interest Expense   1 991 
Further Item Tax Increase Decrease Component Adjusting Items   -6012 455
Future Minimum Lease Payments Under Non-cancellable Operating Leases166 165150 000120 00080 00034 000
Increase Decrease In Current Tax From Adjustment For Prior Periods   1 278-19
Increase From Amortisation Charge For Year Intangible Assets  3 8337 6677 667
Increase From Depreciation Charge For Year Property Plant Equipment13 11120 25023 23926 58522 357
Intangible Assets  19 16711 5003 833
Intangible Assets Gross Cost  23 00023 000 
Interest Expense On Convertible Borrowings   64 136186 307
Interest Payable Similar Charges Finance Costs   190 436309 411
Issue Equity Instruments    104 225
Net Current Assets Liabilities1 712 8631 156 651384 071894 8551 069 187
Other Creditors1 466 6001 525 8781 821 5893 032 5349 371
Other Interest Expense   124 309123 104
Other Taxation Social Security Payable26 99692 194227 054160 95556 248
Pension Other Post-employment Benefit Costs Other Pension Costs   51 71362 443
Prepayments Accrued Income   24 85619 833
Profit Loss   -723 869-764 127
Profit Loss On Ordinary Activities Before Tax   -1 142 269-1 010 260
Property Plant Equipment Gross Cost60 45289 380104 176114 720119 921
Staff Costs Employee Benefits Expense   1 394 9741 694 967
Tax Expense Credit Applicable Tax Rate   -217 031-191 949
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   2 7932 447
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -418 400-246 133
Total Additions Including From Business Combinations Property Plant Equipment60 45228 92814 79610 544 
Total Assets Less Current Liabilities1 760 2041 212 670450 814937 8901 087 399
Trade Creditors Trade Payables4 53014 3261 05153 18031 223
Trade Debtors Trade Receivables 361 602601188 73042 108
Wages Salaries   1 206 4591 474 371
Director Remuneration   24 00024 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Sunday 1st October 2023
filed on: 2nd, October 2023
Free Download (6 pages)

Company search