Poddymeter Limited LONDON


Poddymeter started in year 1989 as Private Limited Company with registration number 02447176. The Poddymeter company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER.

At the moment there are 3 directors in the the company, namely Matthew N., Penelope N. and Clive N.. In addition one secretary - Melissa N. - is with the firm. As of 20 April 2024, there was 1 ex director - Geoffrey B.. There were no ex secretaries.

Poddymeter Limited Address / Contact

Office Address Acre House
Office Address2 11-15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02447176
Date of Incorporation Tue, 28th Nov 1989
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 35 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, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Melissa N.

Position: Secretary

Appointed: 06 December 2023

Matthew N.

Position: Director

Appointed: 06 December 2023

Penelope N.

Position: Director

Appointed: 15 April 2005

Clive N.

Position: Director

Appointed: 28 November 1992

Clive N.

Position: Secretary

Resigned: 06 December 2023

Geoffrey B.

Position: Director

Appointed: 28 November 1992

Resigned: 01 May 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Clive N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Penelope N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew N., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Penelope N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew N.

Notified on 16 December 2016
Ceased on 7 August 2018
Nature of control: 25-50% voting rights
25-50% shares

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 Hand135 595111 795150 487180 950134 952
Current Assets283 956230 446284 431305 222230 979
Debtors137 406107 246121 989111 76782 972
Property Plant Equipment31 34828 33325 55923 00320 644
Total Inventories10 95511 40511 95512 50513 055
Other
Accrued Liabilities Deferred Income7 4357 4357 4357 4357 713
Accumulated Depreciation Impairment Property Plant Equipment37 13640 15142 92545 48147 840
Average Number Employees During Period 11101111
Corporation Tax Payable10 8174 8857 33512 893 
Corporation Tax Recoverable    2 793
Creditors135 06880 733129 449155 27392 997
Increase From Depreciation Charge For Year Property Plant Equipment 3 0152 7742 5562 359
Net Current Assets Liabilities148 888149 713154 982149 949137 982
Number Shares Issued Fully Paid 2 500   
Other Creditors57 21522 53835 55780 91948 167
Other Taxation Social Security Payable20 43324 51929 15828 17420 507
Par Value Share 1   
Prepayments Accrued Income4 0853 7344 0813 8973 679
Property Plant Equipment Gross Cost68 48468 48468 48468 484 
Total Assets Less Current Liabilities180 236178 046180 541172 952158 626
Trade Creditors Trade Payables39 16821 35649 96425 85216 610
Trade Debtors Trade Receivables133 321103 512117 908107 87076 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements