Company NamePod Village Ltd
Company StatusDissolved
Company Number09707364
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 8 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Stuart Buxton
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Huby Park
Huby
Leeds
LS17 0EE
Director NameMr Richard Nieto
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Deva Heights
Dee Banks
Great Boughton, Chester
CH3 5UD
Wales
Director NameMr Martin Henry Mellor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(2 years, 12 months after company formation)
Appointment Duration6 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House C/O Bradburn & Co
Victoria House, Victoria Mount
Oxton
Wirral
CH43 5TH
Wales

Location

Registered AddressVictoria House C/O Bradburn & Co
Victoria House, Victoria Mount
Oxton
Wirral
CH43 5TH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 August 2017Notification of Richard Keith Nieto as a person with significant control on 1 June 2016 (2 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
8 August 2017Notification of John Stuart Buxton as a person with significant control on 1 June 2016 (2 pages)
8 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
5 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
7 November 2016Sub-division of shares on 18 October 2016 (4 pages)
7 November 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 222.22
(4 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 March 2016Registered office address changed from Juliand 2 Menlo Close Oxton Wirral CH439YD United Kingdom to Victoria House C/O Bradburn & Co Victoria House, Victoria Mount Oxton Wirral CH43 5th on 8 March 2016 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 200
(21 pages)