You are here: bizstats.co.uk > a-z index > P list > PO list

Pogo Studio Ltd EDINBURGH


Founded in 2016, Pogo Studio, classified under reg no. SC542667 is an active company. Currently registered at Suite 2, Ground Floor Orchard Brae House EH4 2HS, Edinburgh the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd January 2018 Pogo Studio Ltd is no longer carrying the name Pogo App.

The firm has 5 directors, namely Jack F., Samantha B. and Paul R. and others. Of them, Neil F., Jack F. have been with the company the longest, being appointed on 12 August 2016 and Jack F. has been with the company for the least time - from 6 May 2022. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Pogo Studio Ltd Address / Contact

Office Address Suite 2, Ground Floor Orchard Brae House
Office Address2 30 Queensferry Road
Town Edinburgh
Post code EH4 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC542667
Date of Incorporation Fri, 12th Aug 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Jack F.

Position: Director

Appointed: 06 May 2022

Samantha B.

Position: Director

Appointed: 13 May 2021

Paul R.

Position: Director

Appointed: 01 November 2019

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 August 2016

Neil F.

Position: Director

Appointed: 12 August 2016

Jack F.

Position: Director

Appointed: 12 August 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Jack F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Neil F. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack F.

Notified on 12 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Neil F.

Notified on 12 August 2016
Ceased on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pogo App January 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 01620 52613 42783 90778 72228 778
Current Assets40 91897 02685 802165 074162 635147 932
Debtors20 90263 09055 50065 28976 463110 644
Net Assets Liabilities-77 971-112 968-129 636-30 510-31 973-282 590
Other Debtors86231 4297 64141 07354 680107 648
Property Plant Equipment2 0298031 2752 9102 9631 274
Total Inventories 13 41016 87515 8787 4508 510
Other
Accumulated Depreciation Impairment Property Plant Equipment2688139442 1774 1465 835
Average Number Employees During Period3656910
Creditors100 000100 000100 00050 29592 999173 617
Disposals Decrease In Depreciation Impairment Property Plant Equipment 90430   
Disposals Property Plant Equipment 947430   
Increase From Depreciation Charge For Year Property Plant Equipment2686355611 2331 9691 689
Net Current Assets Liabilities20 000-13 771-30 91116 87558 063-110 247
Other Creditors100 000100 000100 000104 19658 246149 450
Other Taxation Social Security Payable5 04722 64925 70639 29118 20855 993
Property Plant Equipment Gross Cost2 2971 6162 2195 0877 109 
Total Additions Including From Business Combinations Property Plant Equipment2 2972661 0332 8682 022 
Total Assets Less Current Liabilities22 029-12 968-29 63619 78561 026-108 973
Trade Creditors Trade Payables 29 3779 1553 9653 47413 622
Trade Debtors Trade Receivables3 46730 79946 9972 400 2 134
Bank Borrowings Overdrafts   50 00034 50124 167
Finance Lease Liabilities Present Value Total   295252252

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 1st October 2023
filed on: 31st, January 2024
Free Download (2 pages)

Company search