Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PODFO LIMITED
Company Information for

PODFO LIMITED

UNIT C1, BENFIELD BUSINESS PARK, BENFIELD ROAD, NEWCASTLE UPON TYNE, NE6 4NQ,
Company Registration Number
04199223
Private Limited Company
Active

Company Overview

About Podfo Ltd
PODFO LIMITED was founded on 2001-04-12 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Podfo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PODFO LIMITED
 
Legal Registered Office
UNIT C1, BENFIELD BUSINESS PARK
BENFIELD ROAD
NEWCASTLE UPON TYNE
NE6 4NQ
Other companies in NE6
 
Previous Names
PEACOCKS ORTHOTICS LIMITED25/07/2017
Filing Information
Company Number 04199223
Company ID Number 04199223
Date formed 2001-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:32:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PODFO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PODFO LIMITED
The following companies were found which have the same name as PODFO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PODFOLIO LTD 44 WERTER RD LONDON SW15 2LJ Active Company formed on the 2020-03-18
PODFOOT LTD 6 Summerfield Terrace Fleur De Lis Blackwood NP12 3US Active Company formed on the 2023-06-22
PODFOOTHEALTH LTD 103 CRANBROOK ROAD ILFORD ESSEX IG1 4PU Active Company formed on the 2022-08-11
PODFORGE LLC 9219 15TH AVE NE SEATTLE WA 981153113 Active Company formed on the 2011-10-05
PODFORGE LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-01-16

Company Officers of PODFO LIMITED

Current Directors
Officer Role Date Appointed
JOHN COLIN PEACOCK
Company Secretary 2016-06-02
ELAINE HALL
Director 2017-11-01
CHRISTOPHER DAVID PEACOCK
Director 2009-05-07
DAVID WILLIAM STEVENS
Director 2012-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COLIN PEACOCK
Director 2001-04-12 2017-08-02
STEPHEN JAMES COOK
Director 2006-11-15 2017-03-09
DAVID GEORGE HOOD
Company Secretary 2012-01-30 2016-06-02
DUNCAN WEIR NEILSON FERGUSON
Director 2001-08-09 2016-06-02
ALAN JAMES HANSELL
Company Secretary 2001-04-12 2012-01-30
ALAN JAMES HANSELL
Director 2001-04-12 2012-01-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-04-12 2001-04-12
LONDON LAW SERVICES LIMITED
Nominated Director 2001-04-12 2001-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID PEACOCK THE PEACOCK GROUP LIMITED Director 2016-05-27 CURRENT 2016-02-18 Active
CHRISTOPHER DAVID PEACOCK PEACOCKS MEDICAL GROUP LIMITED Director 2005-08-23 CURRENT 1956-02-04 Active
CHRISTOPHER DAVID PEACOCK PEACOCKS (SURGICAL AND MEDICAL EQUIPMENT) LIMITED Director 2003-04-05 CURRENT 1956-02-04 Active
DAVID WILLIAM STEVENS PEACOCKS MEDICAL GROUP LIMITED Director 2012-01-30 CURRENT 1956-02-04 Active
MICKALA JAQUES BASICALLY BATHROOMS LIMITED Company Secretary 2003-06-30 - 2008-02-12 RESIGNED 2003-06-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-03-0131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29Previous accounting period shortened from 30/05/23 TO 29/05/23
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM Unit a1 Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ England
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM Suite 7, Q11 Benton Lane Newcastle upon Tyne NE12 8BU England
2023-04-13CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21AA01Previous accounting period shortened from 31/05/20 TO 30/05/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-04-06AA01Previous accounting period extended from 30/04/20 TO 31/05/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HALL
2019-09-20AA01Previous accounting period shortened from 31/12/19 TO 30/04/19
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-28AA01Previous accounting period shortened from 30/05/19 TO 31/12/18
2018-11-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Suite 7, Q11, Quorum Business Park Benton Lane Longbenton Newcastle upon Tyne NE12 8BW England
2018-11-02SH08Change of share class name or designation
2018-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-02-26AA01Previous accounting period shortened from 31/05/17 TO 30/05/17
2018-02-14AP01DIRECTOR APPOINTED MS. ELAINE HALL
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/18 FROM Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ United Kingdom
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLIN PEACOCK
2017-07-25RES15CHANGE OF COMPANY NAME 25/07/17
2017-07-25CERTNMCOMPANY NAME CHANGED PEACOCKS ORTHOTICS LIMITED CERTIFICATE ISSUED ON 25/07/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 117.5
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-20SH08Change of share class name or designation
2017-03-20SH10Particulars of variation of rights attached to shares
2017-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-15RES12VARYING SHARE RIGHTS AND NAMES
2017-03-15RES01ADOPT ARTICLES 15/03/17
2017-03-09SH0109/03/17 STATEMENT OF CAPITAL GBP 117.5
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES COOK
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-29CH01Director's details changed for Mr David William Stevens on 2016-11-29
2016-08-26AUDAUDITOR'S RESIGNATION
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WEIR NEILSON FERGUSON
2016-08-16AP03Appointment of Mr John Colin Peacock as company secretary on 2016-06-02
2016-08-16TM02Termination of appointment of David George Hood on 2016-06-02
2016-07-12AUDAUDITOR'S RESIGNATION
2016-06-17MEM/ARTSARTICLES OF ASSOCIATION
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09SH0127/05/16 STATEMENT OF CAPITAL GBP 100
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2016 FROM UNIT C1, BENFIELD BUSINESS PARK BENFIELD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE6 4NQ
2016-06-09SH02SUB-DIVISION 27/05/16
2016-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-08RES01ADOPT ARTICLES 27/05/2016
2016-05-04AR0103/04/16 FULL LIST
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-06AR0103/04/15 FULL LIST
2015-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0103/04/14 FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLIN PEACOCK / 01/01/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PEACOCK / 01/01/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WEIR NEILSON FERGUSON / 01/01/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES COOK / 01/01/2014
2014-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-05-01AR0103/04/13 FULL LIST
2013-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-04-26AR0103/04/12 FULL LIST
2012-02-03AP03SECRETARY APPOINTED MR DAVID GEORGE HOOD
2012-02-03AP01DIRECTOR APPOINTED MR DAVID WILLIAM STEVENS
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HANSELL
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY ALAN HANSELL
2011-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-04-05AR0103/04/11 FULL LIST
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES HANSELL / 31/03/2011
2010-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PEACOCK / 01/07/2010
2010-04-16AR0103/04/10 FULL LIST
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-07288aDIRECTOR APPOINTED MR CHRISTOPHER DAVID PEACOCK
2009-04-21363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PEACOCK / 04/07/2008
2009-03-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-04-13363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-15288aNEW DIRECTOR APPOINTED
2006-04-04363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: UNIT C1 BENFIELD BUSINESS PARK BENFIELD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE6 7NQ
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-04-14363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-03-30363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-16AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-04-11363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-03-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-04-10363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-08-15288aNEW DIRECTOR APPOINTED
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-05-03225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02
2001-05-01288bDIRECTOR RESIGNED
2001-05-01288bSECRETARY RESIGNED
2001-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-01288aNEW DIRECTOR APPOINTED
2001-05-01287REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to PODFO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PODFO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS LETTER OF SET-OFF 2009-05-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-06-22 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-12-31
Annual Accounts
2019-04-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PODFO LIMITED

Intangible Assets
Patents
We have not found any records of PODFO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PODFO LIMITED
Trademarks
We have not found any records of PODFO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PODFO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-10 GBP £614 Purchase of Stock Items
South Tyneside Council 2015-1 GBP £859 Purchase of Stock Items
Cornwall Council 2014-12 GBP £436 11300C-Older People / Physical Disabilities Head of Service
South Tyneside Council 2014-6 GBP £1,026
SUNDERLAND CITY COUNCIL 2014-5 GBP £702 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2014-3 GBP £936 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2014-2 GBP £936 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2014-1 GBP £902 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-12 GBP £1,872 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-11 GBP £1,096 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-10 GBP £17,250 EQUIP/FURNITURE/MATERIALS
Cumbria County Council 2013-9 GBP £1,235
SUNDERLAND CITY COUNCIL 2013-8 GBP £14,642 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-7 GBP £9,480 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-6 GBP £986 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-5 GBP £931 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-4 GBP £4,733 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-3 GBP £6,745 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-2 GBP £6,141 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-1 GBP £1,836 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-12 GBP £1,807 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-11 GBP £2,784 EQUIP/FURNITURE/MATERIALS
South Tyneside Council 2012-10 GBP £2,078
SUNDERLAND CITY COUNCIL 2012-10 GBP £6,521 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-9 GBP £9,799 EQUIP/FURNITURE/MATERIALS
South Tyneside Council 2012-8 GBP £3,730
SUNDERLAND CITY COUNCIL 2012-8 GBP £7,900 EQUIP/FURNITURE/MATERIALS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PODFO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PODFO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PODFO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.