Background WavePink WaveYellow Wave

PODIA LIMITED (04346908)

PODIA LIMITED (04346908) is an active UK company. incorporated on 3 January 2002. with registered office in Macclesfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. PODIA LIMITED has been registered for 24 years. Current directors include CANN, Stephen James, CRUMP, Simon Andrew, HOLMES, Robert Llewellyn Martland.

Company Number
04346908
Status
active
Type
ltd
Incorporated
3 January 2002
Age
24 years
Address
Bailey Court, Green Street, Macclesfield, SK10 1JQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CANN, Stephen James, CRUMP, Simon Andrew, HOLMES, Robert Llewellyn Martland
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PODIA LIMITED

PODIA LIMITED is an active company incorporated on 3 January 2002 with the registered office located in Macclesfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PODIA LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04346908

LTD Company

Age

24 Years

Incorporated 3 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

ELECTURE LIMITED
From: 3 January 2002To: 27 April 2004
Contact
Address

Bailey Court, Green Street Macclesfield Macclesfield, SK10 1JQ,

Timeline

2 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Owner Exit
Aug 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CANN, Stephen James

Active
Bailey Court, Green Street, MacclesfieldSK10 1JQ
Secretary
Appointed 03 Jan 2002

CANN, Stephen James

Active
Bailey Court, Green Street, MacclesfieldSK10 1JQ
Born January 1965
Director
Appointed 03 Jan 2002

CRUMP, Simon Andrew

Active
12 Grove Park, KnutsfordWA16 8QA
Born May 1967
Director
Appointed 03 Jan 2002

HOLMES, Robert Llewellyn Martland

Active
6 East Downs Road, BowdonWA14 2LH
Born September 1967
Director
Appointed 03 Jan 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jan 2002
Resigned 03 Jan 2002

ATKINSON, Donald Frank

Resigned
21 Irene Road, LondonSW6 4AG
Born October 1937
Director
Appointed 03 Aug 2004
Resigned 07 Apr 2005

WILLIAMS, Edward

Resigned
34 Saint Johns Avenue, KnutsfordWA16 0DH
Born July 1972
Director
Appointed 03 Jan 2002
Resigned 05 Mar 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jan 2002
Resigned 03 Jan 2002

Persons with significant control

2

1 Active
1 Ceased
Philips Road, BlackburnBB1 5NA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Aug 2020
Green Street, MacclesfieldSK10 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
31 January 2003
225Change of Accounting Reference Date
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
88(2)R88(2)R
Legacy
7 June 2002
123Notice of Increase in Nominal Capital
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Incorporation Company
3 January 2002
NEWINCIncorporation