You are here: bizstats.co.uk > a-z index > M list > MO list

Mopod Limited LONDON


Mopod started in year 2014 as Private Limited Company with registration number 09357449. The Mopod company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Studio 8, First Floor. Postal code: SW2 1RS. Since June 2, 2020 Mopod Limited is no longer carrying the name Propaganda Pod.

There is a single director in the company at the moment - Brendan R., appointed on 1 January 2017. In addition, a secretary was appointed - Brendan R., appointed on 16 December 2014. As of 28 April 2024, there were 6 ex directors - Savvakis P., Andrew R. and others listed below. There were no ex secretaries.

Mopod Limited Address / Contact

Office Address Studio 8, First Floor
Office Address2 Brixton Hill
Town London
Post code SW2 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357449
Date of Incorporation Tue, 16th Dec 2014
Industry Retail sale via mail order houses or via Internet
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Brendan R.

Position: Director

Appointed: 01 January 2017

Brendan R.

Position: Secretary

Appointed: 16 December 2014

Savvakis P.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2019

Andrew R.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2019

Rupert P.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2017

Peter W.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2017

Stuart W.

Position: Director

Appointed: 16 December 2014

Resigned: 01 January 2015

Brendan R.

Position: Director

Appointed: 16 December 2014

Resigned: 01 January 2015

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Brendan R. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Rupert P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brendan R.

Notified on 1 January 2017
Nature of control: 25-50% shares

Rupert P.

Notified on 16 December 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter W.

Notified on 16 December 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Propaganda Pod June 2, 2020
Mopod December 30, 2019
Propaganda Pod October 9, 2019
The Springboard Network April 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-974      
Balance Sheet
Cash Bank On Hand 2 8244 632    
Current Assets40 6913 82415 70412 24333 6734 0032 203
Debtors40 6911 00011 072    
Net Assets Liabilities 639597561-2 207  
Net Assets Liabilities Including Pension Asset Liability-974      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve-1 974      
Shareholder Funds-974      
Other
Description Principal Activities     14 19014 190
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 00013 0255 4007 2501 7652 000
Creditors 1 18515 1076 2818 7565 94213 196
Fixed Assets     17 21810 553
Net Current Assets Liabilities-9742 63913 6225 96211 793  
Total Assets    33 67321 22112 756
Total Assets Less Current Liabilities-5242 6395975 96211 793  
Total Liabilities    33 67321 22112 756
Accruals Deferred Income450      
Creditors Due Within One Year41 665      
Number Shares Allotted100 000      
Par Value Share0      
Share Capital Allotted Called Up Paid1 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Studio 8, First Floor Brixton Hill London SW2 1RS England to Hop Fields Tongham Road Runfold Farnham GU10 1PH on January 15, 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search