Podennis Limited LONDON


Podennis started in year 1994 as Private Limited Company with registration number 02989882. The Podennis company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 18 Ensign Street. Postal code: E1 8PA.

Currently there are 2 directors in the the company, namely Po K. and Hon N.. In addition one secretary - Rebecca K. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Podennis Limited Address / Contact

Office Address 18 Ensign Street
Town London
Post code E1 8PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02989882
Date of Incorporation Mon, 14th Nov 1994
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 30 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 Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Rebecca K.

Position: Secretary

Appointed: 15 November 1994

Po K.

Position: Director

Appointed: 15 November 1994

Hon N.

Position: Director

Appointed: 14 November 1994

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1994

Resigned: 15 November 1994

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 14 November 1994

Resigned: 15 November 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Po K. This PSC has 25-50% voting rights and has 25-50% shares.

Po K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 88033 87438 82554 11198 34968 222195 370161 327
Current Assets78 21893 44698 377116 140158 286162 075258 469243 181
Debtors61 33859 57259 55262 02959 93793 85363 09981 854
Net Assets Liabilities171 537128 254141 875136 020163 264189 317195 716168 163
Other Debtors    1 00011 3274 39321 782
Property Plant Equipment104 28281 38379 37577 86976 74075 89375 25874 782
Other
Version Production Software 11111 1
Accrued Liabilities Deferred Income2 0542 9092 6832 2132 3928 2865 3864 105
Accumulated Amortisation Impairment Intangible Assets138 542150 000150 000150 000150 000150 000150 000150 000
Accumulated Depreciation Impairment Property Plant Equipment555 500578 399580 407581 913583 042583 889584 524585 000
Average Number Employees During Period   22222
Corporation Tax Payable19 30331 79031 48440 95734 61720 23736 70845 152
Creditors21 64546 22635 70357 93471 77748 708138 091149 892
Fixed Assets115 74081 38379 37577 86976 74075 89375 25874 782
Increase From Amortisation Charge For Year Intangible Assets 11 458      
Increase From Depreciation Charge For Year Property Plant Equipment 22 8992 0081 5061 129847 476
Intangible Assets11 458       
Intangible Assets Gross Cost150 000150 000150 000150 000150 000150 000150 000150 000
Net Current Assets Liabilities56 57347 22062 67458 20686 509113 367120 37893 289
Number Shares Allotted 1 0001 0001 0001 0001 000 1 000
Number Shares Authorised   1 0001 0001 000 1 000
Other Creditors288288288 20 00019 99980 00080 000
Par Value Share   111 1
Prepayments Accrued Income57 34459 11058 91062 02952 50852 39358 70660 072
Property Plant Equipment Gross Cost659 782659 782659 782659 782659 782659 782659 782659 782
Provisions For Liabilities Balance Sheet Subtotal7763491745515578092
Total Assets Less Current Liabilities172 313128 603142 049136 075163 249189 260195 636168 071
Trade Debtors Trade Receivables32 21232 212  6 42916 071  
Value-added Tax Payable3 71211 2391 24814 57814 58214 06215 81120 449

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search