Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POD53 LIMITED
Company Information for

POD53 LIMITED

LEVEL 2, METRO, 33 TRAFFORD ROAD, MANCHESTER, M5 3NN,
Company Registration Number
08202662
Private Limited Company
Active

Company Overview

About Pod53 Ltd
POD53 LIMITED was founded on 2012-09-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Pod53 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POD53 LIMITED
 
Legal Registered Office
LEVEL 2, METRO
33 TRAFFORD ROAD
MANCHESTER
M5 3NN
Other companies in M17
 
Previous Names
PEEL WATER LIMITED05/07/2017
Filing Information
Company Number 08202662
Company ID Number 08202662
Date formed 2012-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 07:40:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POD53 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 POD53 LIMITED
The following companies were found which have the same name as POD53 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POD53 CIC 12 WILLOWS LINK STEVENAGE HERTFORDSHIRE SG2 8AR Dissolved Company formed on the 2012-09-03

Company Officers of POD53 LIMITED

Current Directors
Officer Role Date Appointed
ADAM PAUL GIBLIN
Director 2017-05-12
DAVID JONATHAN GLOVER
Director 2017-05-12
VICTORIA LOUISE MANFREDI
Director 2013-01-09
TIMOTHY MICHAEL POWER
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL LEES
Company Secretary 2012-09-05 2017-05-12
PETER JOHN HOSKER
Director 2012-09-05 2017-05-12
NEIL LEES
Director 2012-09-05 2017-05-12
JOHN ALEXANDER SCHOFIELD
Director 2016-02-12 2017-05-12
STEVEN KEITH UNDERWOOD
Director 2012-09-05 2017-05-12
PAUL PHILIP WAINSCOTT
Director 2012-09-05 2017-05-12
JOHN WHITTAKER
Director 2012-09-05 2017-05-12
PEEL UTILITIES HOLDINGS LIMITED
Director 2012-09-05 2012-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN GLOVER PEEL NRE WATER FACILITIES LIMITED Director 2018-01-29 CURRENT 2017-07-17 Active
DAVID JONATHAN GLOVER PEEL NRE WATER SERVICES HOLDINGS LIMITED Director 2018-01-29 CURRENT 2011-08-24 Active
DAVID JONATHAN GLOVER LEEP GAS NETWORKS LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
DAVID JONATHAN GLOVER LEEP HOLDINGS (UTILITIES) LIMITED Director 2017-05-12 CURRENT 2008-10-21 Active
DAVID JONATHAN GLOVER LEEP WATER SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2012-08-16 Active
DAVID JONATHAN GLOVER LEEP UTILITIES LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active
DAVID JONATHAN GLOVER THE CITY OF SALFORD COMMUNITY STADIUM LIMITED Director 2014-09-01 CURRENT 2010-04-16 Active
DAVID JONATHAN GLOVER TEESSIDE INTERNATIONAL AIRPORT LIMITED Director 2012-02-10 CURRENT 1986-05-16 Active
DAVID JONATHAN GLOVER UTILITIES SERVICES (MEDIACITY UK) LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
DAVID JONATHAN GLOVER LEEP ELECTRICITY SERVICES LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
DAVID JONATHAN GLOVER LEEP ELECTRICITY NETWORKS LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
DAVID JONATHAN GLOVER LEEP UTILITIES ELECTRICITY LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
DAVID JONATHAN GLOVER PEEL NRE WATER SERVICES LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
DAVID JONATHAN GLOVER LEEP UTILITIES WATER LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
DAVID JONATHAN GLOVER LEEP WATER NETWORKS LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
DAVID JONATHAN GLOVER PEEL MEDIA MANAGEMENT LIMITED Director 2007-11-02 CURRENT 2006-12-04 Active
DAVID JONATHAN GLOVER PEEL MEDIA STUDIOS LIMITED Director 2007-11-02 CURRENT 2006-12-04 Active
DAVID JONATHAN GLOVER PEEL MEDIA HOTELS LIMITED Director 2007-11-02 CURRENT 2006-11-20 Active
DAVID JONATHAN GLOVER THE PIE FACTORY LIMITED Director 2007-11-02 CURRENT 2007-04-12 Active
DAVID JONATHAN GLOVER PEEL MEDIA LIVING NO.1 LIMITED Director 2007-11-02 CURRENT 2006-11-14 Active
DAVID JONATHAN GLOVER PEEL MEDIA LIVING NO.2 LIMITED Director 2007-11-02 CURRENT 2006-11-20 Active
DAVID JONATHAN GLOVER PEEL L&P TELECOMMUNICATIONS (HOLDINGS) LIMITED Director 2007-10-30 CURRENT 2006-04-19 Active
DAVID JONATHAN GLOVER PEEL L&P OVERSEAS LIMITED Director 2007-10-30 CURRENT 1986-05-27 Active
DAVID JONATHAN GLOVER PEEL L&P TELECOMMUNICATIONS LIMITED Director 2007-10-30 CURRENT 2003-03-26 Active
DAVID JONATHAN GLOVER LEEP UTILITIES CONSULTANCY LIMITED Director 2007-10-30 CURRENT 2006-05-22 Active
DAVID JONATHAN GLOVER PEEL L&P HOLDINGS (TELECOMMUNICATIONS) LIMITED Director 2007-10-30 CURRENT 2007-09-18 Active
DAVID JONATHAN GLOVER PEEL GROUP MANAGEMENT LIMITED Director 2006-07-12 CURRENT 2006-04-04 Active
DAVID JONATHAN GLOVER PEEL HOLDINGS (MANAGEMENT) LIMITED Director 2006-05-11 CURRENT 2006-04-13 Active
DAVID JONATHAN GLOVER LEEP UTILITIES SERVICES LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active
DAVID JONATHAN GLOVER LEEP UTILITIES HOLDINGS LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
DAVID JONATHAN GLOVER PEEL LAND AND PROPERTY INVESTMENTS PLC Director 2002-12-16 CURRENT 1920-04-30 Active
VICTORIA LOUISE MANFREDI LEEP GAS NETWORKS LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
VICTORIA LOUISE MANFREDI LEEP UTILITIES LIMITED Director 2017-05-12 CURRENT 2017-04-26 Active
VICTORIA LOUISE MANFREDI LEEP UTILITIES HOLDINGS LIMITED Director 2017-05-12 CURRENT 2005-06-10 Active
VICTORIA LOUISE MANFREDI UTILITIES SERVICES (MEDIACITY UK) LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
VICTORIA LOUISE MANFREDI LEEP UTILITIES SERVICES LIMITED Director 2017-05-12 CURRENT 2006-01-09 Active
VICTORIA LOUISE MANFREDI LEEP UTILITIES CONSULTANCY LIMITED Director 2017-05-12 CURRENT 2006-05-22 Active
VICTORIA LOUISE MANFREDI LEEP UTILITIES WATER LIMITED Director 2017-05-12 CURRENT 2008-08-22 Active
VICTORIA LOUISE MANFREDI LEEP WATER NETWORKS LIMITED Director 2017-05-12 CURRENT 2008-08-22 Active
VICTORIA LOUISE MANFREDI LEEP ELECTRICITY SERVICES LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
VICTORIA LOUISE MANFREDI LEEP ELECTRICITY NETWORKS LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
VICTORIA LOUISE MANFREDI LEEP HOLDINGS (UTILITIES) LIMITED Director 2017-05-12 CURRENT 2008-10-21 Active
VICTORIA LOUISE MANFREDI LEEP WATER SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2012-08-16 Active
VICTORIA LOUISE MANFREDI LEEP UTILITIES ELECTRICITY LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
TIMOTHY MICHAEL POWER SAGE NORTH SEA LIMITED Director 2017-11-20 CURRENT 2016-11-16 Active
TIMOTHY MICHAEL POWER LEEP GAS NETWORKS LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
TIMOTHY MICHAEL POWER LEEP UTILITIES HOLDINGS LIMITED Director 2017-05-12 CURRENT 2005-06-10 Active
TIMOTHY MICHAEL POWER UTILITIES SERVICES (MEDIACITY UK) LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
TIMOTHY MICHAEL POWER LEEP UTILITIES SERVICES LIMITED Director 2017-05-12 CURRENT 2006-01-09 Active
TIMOTHY MICHAEL POWER LEEP UTILITIES CONSULTANCY LIMITED Director 2017-05-12 CURRENT 2006-05-22 Active
TIMOTHY MICHAEL POWER LEEP UTILITIES WATER LIMITED Director 2017-05-12 CURRENT 2008-08-22 Active
TIMOTHY MICHAEL POWER LEEP WATER NETWORKS LIMITED Director 2017-05-12 CURRENT 2008-08-22 Active
TIMOTHY MICHAEL POWER LEEP ELECTRICITY SERVICES LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
TIMOTHY MICHAEL POWER LEEP ELECTRICITY NETWORKS LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
TIMOTHY MICHAEL POWER LEEP HOLDINGS (UTILITIES) LIMITED Director 2017-05-12 CURRENT 2008-10-21 Active
TIMOTHY MICHAEL POWER LEEP WATER SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2012-08-16 Active
TIMOTHY MICHAEL POWER LEEP UTILITIES ELECTRICITY LIMITED Director 2017-05-12 CURRENT 2008-08-29 Active
TIMOTHY MICHAEL POWER LEEP UTILITIES LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active
TIMOTHY MICHAEL POWER ANCALA FORNIA MIDCO LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
TIMOTHY MICHAEL POWER ANCALA FORNIA HOLDCO LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
TIMOTHY MICHAEL POWER ANCALA FORNIA LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
TIMOTHY MICHAEL POWER POWER CORPORATE ADVISORY LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off

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
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-19CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL POWER
2023-07-04Change of details for Leep Utilities Water Limited as a person with significant control on 2023-07-04
2023-06-08Director's details changed for Ms Victoria Louise Manfredi on 2023-06-08
2023-06-08Director's details changed for Mr Timothy Michael Power on 2023-06-08
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM The Greenhouse Mediacityuk Salford M50 2EQ United Kingdom
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM The Greenhouse Mediacityuk Salford M50 2EQ United Kingdom
2022-04-29DIRECTOR APPOINTED MR LEE JOHN KITCHEN
2022-04-29AP01DIRECTOR APPOINTED MR LEE JOHN KITCHEN
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL GIBLIN
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN GLOVER
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-03-29AP01DIRECTOR APPOINTED MR LEE WALLACE
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-06PSC05Change of details for Peel Utilities Water Limited as a person with significant control on 2017-07-04
2017-07-05PSC02Notification of Peel Utilities Water Limited as a person with significant control on 2016-04-06
2017-07-05RES15CHANGE OF COMPANY NAME 05/07/17
2017-07-05CERTNMCOMPANY NAME CHANGED PEEL WATER LIMITED CERTIFICATE ISSUED ON 05/07/17
2017-05-30AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL POWER
2017-05-24TM02Termination of appointment of Neil Lees on 2017-05-12
2017-05-24CH01Director's details changed for Victoria Louise Manfredi on 2017-05-01
2017-05-24AP01DIRECTOR APPOINTED ADAM PAUL GIBLIN
2017-05-23AP01DIRECTOR APPOINTED MR DAVID JONATHAN GLOVER
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER
2017-02-10CH01Director's details changed for Mr Peter John Hosker on 2017-02-10
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26CH01Director's details changed for Mr Steven Underwood on 2016-10-26
2016-10-18CH01Director's details changed for Mr John Whittaker on 2016-04-01
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-15AR0126/06/16 ANNUAL RETURN FULL LIST
2016-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL LEES on 2016-05-11
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL
2016-02-12AP01DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0105/09/15 FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE MANFREDI / 06/03/2015
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-09AR0105/09/14 FULL LIST
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014
2014-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PEEL UTILITIES HOLDINGS LIMITED
2013-09-05AR0105/09/13 FULL LIST
2013-01-10AP01DIRECTOR APPOINTED VICTORIA LOUISE MANFREDI
2012-10-11AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POD53 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 POD53 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POD53 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of POD53 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POD53 LIMITED
Trademarks
We have not found any records of POD53 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POD53 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 (82990 - Other business support service activities n.e.c.) as POD53 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POD53 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 POD53 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 POD53 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.