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

PODIA LIMITED

BAILEY COURT, GREEN STREET, MACCLESFIELD, MACCLESFIELD, CHESHIRE, SK10 1JQ,
Company Registration Number
04346908
Private Limited Company
Active

Company Overview

About Podia Ltd
PODIA LIMITED was founded on 2002-01-03 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Podia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PODIA LIMITED
 
Legal Registered Office
BAILEY COURT, GREEN STREET
MACCLESFIELD
MACCLESFIELD
CHESHIRE
SK10 1JQ
Other companies in SK10
 
Filing Information
Company Number 04346908
Company ID Number 04346908
Date formed 2002-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB792626986  
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 PODIA 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 PODIA LIMITED
The following companies were found which have the same name as PODIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PODIA (EDINBURGH) LTD 2 ANDERSON PLACE EDINBURGH EH6 5NP Active Company formed on the 2020-02-19
PODIA ADVISORY PTY LIMITED Active Company formed on the 2017-11-03
PODIA AI LLC 418 BROADWAY STE N ALBANY NY 12207 Active Company formed on the 2023-06-27
PODIA AND SURGICAL SUPPLIES LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 1981-12-18
PODIA DEVELOPMENT LIMITED Dissolved Company formed on the 1993-05-27
PODIA DEVELOPMENTS PTY LIMITED Active Company formed on the 2017-11-03
PODIA ENTERTAINMENT LLP KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR Dissolved Company formed on the 2012-07-23
PODIA ENTERPRISES INC. 8550 W DESERT INN RD STE 102 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2001-07-31
PODIA HEALTH LIMITED Lumaneri House Blythe Gate Blythe Valley Park Solihull WEST MIDLANDS B90 8AH Active Company formed on the 2019-05-17
PODIA INCORPORATED 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2003-09-05
PODIA INCORPORATED New Jersey Unknown
PODIA INVESTMENT LIMITED Singapore Active Company formed on the 2019-07-01
PODIA MANAGEMENT PTY LTD NSW 2009 Active Company formed on the 2016-06-23
PODIA PROMOTIONS LLP KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR Dissolved Company formed on the 2012-07-19
PODIA PROPERTY PTY LIMITED Active Company formed on the 2015-01-16
PODIA PROPERTY NO 2 PTY LIMITED Active Company formed on the 2017-11-03
PODIA PROPERTY NO 3 PTY LIMITED Active Company formed on the 2020-03-04
PODIA PROPERTY NO 4 PTY LIMITED Active Company formed on the 2020-05-25
PODIA PROPERTY NO 5 PTY LTD Active Company formed on the 2020-12-23
PODIA PROPERTY NO 6 PTY LTD Active Company formed on the 2021-01-20

Company Officers of PODIA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES CANN
Company Secretary 2002-01-03
STEPHEN JAMES CANN
Director 2002-01-03
SIMON ANDREW CRUMP
Director 2002-01-03
ROBERT LLEWELLYN MARTLAND HOLMES
Director 2002-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD FRANK ATKINSON
Director 2004-08-03 2005-04-07
EDWARD WILLIAMS
Director 2002-01-03 2004-03-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-03 2002-01-03
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-03 2002-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES CANN BURTON MCCALL (INDUSTRIAL) LIMITED Company Secretary 2007-11-09 CURRENT 1970-10-30 Active
STEPHEN JAMES CANN VICTORINOX UK LIMITED Company Secretary 2007-08-30 CURRENT 2007-04-12 Active
STEPHEN JAMES CANN TOTAL RUGBY LIMITED Company Secretary 2007-01-24 CURRENT 1991-01-23 Active
STEPHEN JAMES CANN PEACO TRADING LIMITED Company Secretary 2007-01-24 CURRENT 1992-05-06 Active
STEPHEN JAMES CANN PEACO (1924) LIMITED Company Secretary 2007-01-24 CURRENT 1992-08-17 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED Company Secretary 2007-01-24 CURRENT 1991-01-15 Active
STEPHEN JAMES CANN P.D. (HOLDINGS) LIMITED Company Secretary 2007-01-24 CURRENT 1999-01-15 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY LIMITED Company Secretary 2007-01-24 CURRENT 1970-09-09 Active
STEPHEN JAMES CANN GO GAS LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN JAMES CANN SPRAYWAY 2010 LIMITED Company Secretary 2005-04-26 CURRENT 2004-06-21 Active
STEPHEN JAMES CANN BRIDGEDALE OUTDOOR LIMITED Company Secretary 2004-08-09 CURRENT 1998-02-05 Active
STEPHEN JAMES CANN MONTGOMERY DUFFLE LIMITED Company Secretary 2004-08-09 CURRENT 2003-05-29 Active
STEPHEN JAMES CANN BLUEDOME INTERNET GROUP LIMITED Company Secretary 2002-12-18 CURRENT 1976-10-21 Active
STEPHEN JAMES CANN VICTORINOX TRAVEL GEAR LIMITED Company Secretary 2002-01-07 CURRENT 2002-01-07 Active
STEPHEN JAMES CANN SPRING PART MANUFACTURING LIMITED Company Secretary 1998-03-31 CURRENT 1974-11-06 Active
STEPHEN JAMES CANN DIRECT DESIGN LIMITED Company Secretary 1995-03-14 CURRENT 1988-09-12 Active
STEPHEN JAMES CANN SPRAYWAY LIMITED Company Secretary 1994-06-28 CURRENT 1972-01-20 Active
STEPHEN JAMES CANN MOUNTAIN EQUIPMENT LIMITED Company Secretary 1994-06-28 CURRENT 1968-04-08 Active
STEPHEN JAMES CANN MAGIC MOUNTAIN LIMITED Company Secretary 1993-02-26 CURRENT 1987-06-23 Active
STEPHEN JAMES CANN SPRAYWAY LIMITED Director 2017-03-17 CURRENT 1972-01-20 Active
STEPHEN JAMES CANN PATCHWORKS INTEGRATION LIMITED Director 2015-07-21 CURRENT 2015-06-17 Active
STEPHEN JAMES CANN OUTDOOR ACCESSORIES LIMITED Director 2013-07-15 CURRENT 2013-07-02 Active
STEPHEN JAMES CANN PHOENIX CHEMICALS LIMITED Director 2009-11-04 CURRENT 1998-12-10 Dissolved 2013-10-26
STEPHEN JAMES CANN HILLY LIMITED Director 2009-03-26 CURRENT 2005-10-13 Active
STEPHEN JAMES CANN VICTORINOX UK LIMITED Director 2007-08-30 CURRENT 2007-04-12 Active
STEPHEN JAMES CANN SATMAP SYSTEMS LIMITED Director 2006-11-09 CURRENT 2005-10-19 Active
STEPHEN JAMES CANN GO GAS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN JAMES CANN BRIDGEDALE OUTDOOR LIMITED Director 2004-08-09 CURRENT 1998-02-05 Active
STEPHEN JAMES CANN MONTGOMERY DUFFLE LIMITED Director 2004-08-09 CURRENT 2003-05-29 Active
STEPHEN JAMES CANN SPRAYWAY 2010 LIMITED Director 2004-07-14 CURRENT 2004-06-21 Active
STEPHEN JAMES CANN TOTAL RUGBY LIMITED Director 2003-05-16 CURRENT 1991-01-23 Active
STEPHEN JAMES CANN PEACO TRADING LIMITED Director 2003-05-16 CURRENT 1992-05-06 Active
STEPHEN JAMES CANN PEACO (1924) LIMITED Director 2003-05-16 CURRENT 1992-08-17 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED Director 2003-05-16 CURRENT 1991-01-15 Active
STEPHEN JAMES CANN P.D. (HOLDINGS) LIMITED Director 2003-05-16 CURRENT 1999-01-15 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY LIMITED Director 2003-05-16 CURRENT 1970-09-09 Active
STEPHEN JAMES CANN SPRING PART MANUFACTURING LIMITED Director 2000-01-11 CURRENT 1974-11-06 Active
STEPHEN JAMES CANN DIRECT DESIGN LIMITED Director 1995-03-14 CURRENT 1988-09-12 Active
STEPHEN JAMES CANN BOLLIN GROUP LIMITED Director 1994-06-28 CURRENT 1989-07-14 Active
STEPHEN JAMES CANN MAGIC MOUNTAIN LIMITED Director 1993-02-26 CURRENT 1987-06-23 Active
STEPHEN JAMES CANN MOUNTAIN EQUIPMENT LIMITED Director 1993-02-26 CURRENT 1968-04-08 Active
STEPHEN JAMES CANN BURTON MCCALL (INDUSTRIAL) LIMITED Director 1993-02-26 CURRENT 1970-10-30 Active
STEPHEN JAMES CANN BLUEDOME INTERNET GROUP LIMITED Director 1993-02-26 CURRENT 1976-10-21 Active
SIMON ANDREW CRUMP RGS IT DEVELOPMENT LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active
SIMON ANDREW CRUMP R.G S IT CONSULTING LIMITED Director 2000-10-03 CURRENT 2000-09-19 Dissolved 2015-04-16
ROBERT LLEWELLYN MARTLAND HOLMES RGS IT DEVELOPMENT LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active
ROBERT LLEWELLYN MARTLAND HOLMES R.G S IT CONSULTING LIMITED Director 2000-10-03 CURRENT 2000-09-19 Dissolved 2015-04-16

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
2024-01-08CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-08-24PSC02Notification of Learning Clip Limited as a person with significant control on 2020-08-24
2020-08-24PSC02Notification of Learning Clip Limited as a person with significant control on 2020-08-24
2020-08-24PSC07CESSATION OF BOLLIN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-24PSC07CESSATION OF BOLLIN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 51000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03CH01Director's details changed for Mr Stephen James Cann on 2016-02-02
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES CANN on 2016-02-02
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 51000
2016-01-05AR0103/01/16 ANNUAL RETURN FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 51000
2015-01-13AR0103/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02DISS40Compulsory strike-off action has been discontinued
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 51000
2014-01-07AR0103/01/14 ANNUAL RETURN FULL LIST
2013-01-04AR0103/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0103/01/12 ANNUAL RETURN FULL LIST
2011-11-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0103/01/11 ANNUAL RETURN FULL LIST
2010-03-22AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0103/01/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLEWELLYN MARTLAND HOLMES / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW CRUMP / 06/01/2010
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-13AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-31225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2008-01-09363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 163 PARKER DRIVE LEICESTER LEICESTERSHIRE LE4 0JP
2007-03-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-04363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-03-21363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-18363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27CERTNMCOMPANY NAME CHANGED ELECTURE LIMITED CERTIFICATE ISSUED ON 27/04/04
2004-04-02288bDIRECTOR RESIGNED
2004-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-31363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-31395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-07123NC INC ALREADY ADJUSTED 01/03/02
2002-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-0788(2)RAD 01/03/02--------- £ SI 2000@1=2000 £ IC 1/2001
2002-01-04288bDIRECTOR RESIGNED
2002-01-04288bSECRETARY RESIGNED
2002-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PODIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against PODIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14/08/2001 AND 2009-08-28 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION (TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14/08/2001) 2004-08-20 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14/08/2001 2003-10-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-10-31 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PODIA LIMITED

Intangible Assets
Patents
We have not found any records of PODIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PODIA LIMITED
Trademarks
We have not found any records of PODIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PODIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PODIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PODIA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPODIA LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PODIA 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 PODIA 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.