Pod Point Limited LONDON


Pod Point started in year 2009 as Private Limited Company with registration number 06851754. The Pod Point company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 28-42 Banner Street. Postal code: EC1Y 8QE. Since 2010/08/16 Pod Point Limited is no longer carrying the name Ecc Infracharge.

The firm has 3 directors, namely Andrew P., David W. and Gareth D.. Of them, Gareth D. has been with the company the longest, being appointed on 7 December 2021 and Andrew P. has been with the company for the least time - from 6 July 2023. As of 27 April 2024, there were 7 ex directors - David S., David F. and others listed below. There were no ex secretaries.

Pod Point Limited Address / Contact

Office Address 28-42 Banner Street
Office Address2 Banner Street
Town London
Post code EC1Y 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06851754
Date of Incorporation Wed, 18th Mar 2009
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Andrew P.

Position: Director

Appointed: 06 July 2023

David W.

Position: Director

Appointed: 03 January 2023

Gareth D.

Position: Director

Appointed: 07 December 2021

David S.

Position: Director

Appointed: 07 December 2021

Resigned: 03 January 2023

David F.

Position: Director

Appointed: 07 December 2021

Resigned: 06 July 2023

Barry A.

Position: Director

Appointed: 13 February 2020

Resigned: 07 December 2021

Vincent D.

Position: Director

Appointed: 13 February 2020

Resigned: 12 March 2021

Philippe C.

Position: Director

Appointed: 13 February 2020

Resigned: 07 December 2021

David M.

Position: Director

Appointed: 11 August 2009

Resigned: 19 April 2010

David F.

Position: Director

Appointed: 18 March 2009

Resigned: 13 February 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Pod Point Holding Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Pod Point Holding Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited", 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.

Pod Point Holding Limited

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 07180463
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Pod Point Holding Limited

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 07180463
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ecc Infracharge August 16, 2010
Infracharge May 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth-847 492-3 890 348
Balance Sheet
Cash Bank In Hand954 519103 074
Current Assets3 311 5211 897 998
Debtors1 635 4411 269 638
Intangible Fixed Assets334 921253 189
Net Assets Liabilities Including Pension Asset Liability-847 492-3 890 348
Stocks Inventory721 561525 286
Tangible Fixed Assets89 163106 062
Reserves/Capital
Called Up Share Capital20 00020 000
Profit Loss Account Reserve-867 492-3 910 348
Shareholder Funds-847 492-3 890 348
Other
Creditors Due After One Year2 191 2533 909 253
Creditors Due Within One Year2 391 8442 214 702
Fixed Assets424 084359 251
Intangible Fixed Assets Additions 18 133
Intangible Fixed Assets Aggregate Amortisation Impairment77 653160 799
Intangible Fixed Assets Amortisation Charged In Period 85 155
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 2 009
Intangible Fixed Assets Cost Or Valuation412 574413 988
Intangible Fixed Assets Disposals 16 719
Net Current Assets Liabilities919 677-316 704
Number Shares Allotted 20 000
Par Value Share 1
Provisions For Liabilities Charges 23 642
Share Capital Allotted Called Up Paid20 00020 000
Tangible Fixed Assets Additions 68 817
Tangible Fixed Assets Cost Or Valuation222 354181 400
Tangible Fixed Assets Depreciation133 19175 338
Tangible Fixed Assets Depreciation Charged In Period 43 733
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 101 586
Tangible Fixed Assets Disposals 109 771
Total Assets Less Current Liabilities1 343 76142 547

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Address change date: 2024/03/12. New Address: 222 Gray's Inn Road London WC1X 8HB. Previous address: 28-42 Banner Street Banner Street London EC1Y 8QE England
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements