Podium Surveying LLP LONDON


Podium Surveying LLP started in year 2008 as Limited Liability Partnership with registration number OC338241. The Podium Surveying LLP company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Unit 307 Building J The Biscuit Factory. Postal code: SE16 4DG. Since 30th October 2017 Podium Surveying LLP is no longer carrying the name Pod Llp.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

Podium Surveying LLP Address / Contact

Office Address Unit 307 Building J The Biscuit Factory
Office Address2 Drummond Road
Town London
Post code SE16 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC338241
Date of Incorporation Mon, 23rd Jun 2008
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Jason P.

Position: LLP Designated Member

Appointed: 01 April 2018

Ho-Young W.

Position: LLP Designated Member

Appointed: 26 October 2017

Stuart B.

Position: LLP Designated Member

Appointed: 01 September 2011

Hannah B.

Position: LLP Designated Member

Appointed: 23 June 2008

Resigned: 26 October 2017

Matthew C.

Position: LLP Designated Member

Appointed: 23 June 2008

Resigned: 26 October 2017

Steve B.

Position: LLP Designated Member

Appointed: 23 June 2008

Resigned: 31 March 2011

People with significant control

The register of PSCs that own or control the company includes 5 names. As we researched, there is Stuart B. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Jason P. This PSC and has 25-50% voting rights. Moving on, there is Ho-Young W., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 50,01-75% voting rights.

Stuart B.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Jason P.

Notified on 1 April 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Ho-Young W.

Notified on 26 October 2017
Ceased on 27 June 2023
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

Matthew C.

Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Hannah B.

Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Pod Llp October 30, 2017
Pod Partnership Llp June 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand265 001182 300169 887177 37978 622109 214
Current Assets664 884346 982273 757400 541285 487365 099
Debtors399 883164 682103 870223 162206 865255 885
Property Plant Equipment7 4437 4395 7558 6937 345 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7604 9666 6509 35011 63013 921
Average Number Employees During Period155766
Creditors417 63068 18374 51050 00060 51081 790
Increase From Depreciation Charge For Year Property Plant Equipment 2 2061 6842 7002 2802 291
Net Current Assets Liabilities247 254278 799199 247295 155224 977283 309
Property Plant Equipment Gross Cost10 20312 40512 40518 04218 97521 228
Total Additions Including From Business Combinations Property Plant Equipment 2 202 5 6389332 253
Total Assets Less Current Liabilities  205 002303 848232 322 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers
On 27th June 2023 director's details were changed
filed on: 27th, June 2023
Free Download (2 pages)

Company search

Advertisements