Background WavePink WaveYellow Wave

PELIPOD LTD (08429228)

PELIPOD LTD (08429228) is an active UK company. incorporated on 4 March 2013. with registered office in Slough. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). PELIPOD LTD has been registered for 13 years. Current directors include MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David and 1 others.

Company Number
08429228
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
Floor 7 The Future Works, Slough, SL1 1FQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David, WILSON, David Gray
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELIPOD LTD

PELIPOD LTD is an active company incorporated on 4 March 2013 with the registered office located in Slough. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). PELIPOD LTD was registered 13 years ago.(SIC: 52103)

Status

active

Active since 13 years ago

Company No

08429228

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

MBKX LTD
From: 4 March 2013To: 31 July 2014
Contact
Address

Floor 7 The Future Works Brunel Way Slough, SL1 1FQ,

Previous Addresses

, 1 Braham Street, London, E1 8EE, United Kingdom
From: 1 January 2022To: 6 September 2023
, 81 Newgate Street, London, EC1A 7AJ, United Kingdom
From: 29 September 2016To: 1 January 2022
, the Old Police Station High Street, Egham, Surrey, TW20 9HJ
From: 19 February 2014To: 29 September 2016
, 145-157 st John Street, London, EC1V 4PW, England
From: 4 March 2013To: 19 February 2014
Timeline

35 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Share Issue
Mar 14
Funding Round
Sept 14
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Left
Sept 18
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Apr 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
May 25
Funding Round
Dec 25
Capital Update
Dec 25
Director Joined
Feb 26
5
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MILLER, Stuart James

Active
Brunel Way, SloughSL1 1FQ
Born July 1967
Director
Appointed 07 Aug 2023

PULLEN, Fuzyunisa

Active
Brunel Way, SloughSL1 1FQ
Born April 1979
Director
Appointed 08 May 2025

SMITH, Adam David

Active
Brunel Way, SloughSL1 1FQ
Born March 1975
Director
Appointed 13 Feb 2026

WILSON, David Gray

Active
Brunel Way, SloughSL1 1FQ
Born April 1957
Director
Appointed 10 Mar 2025

WILLS, Karl

Resigned
Cyffredyn Lane, CrickhowellNP8 1LR
Secretary
Appointed 04 Mar 2013
Resigned 23 Sept 2016

NEWGATE STREET SECRETARIES LIMITED

Resigned
Braham Street, LondonE1 8EE
Corporate secretary
Appointed 23 Sept 2016
Resigned 07 Aug 2023

AINLEY, Katherine Esther

Resigned
Bt Centre, LondonEC1A 7AJ
Born August 1976
Director
Appointed 09 Aug 2019
Resigned 01 Jul 2020

BOSMA, Joost Bastiaan

Resigned
Braham Street, LondonE1 8EE
Born February 1970
Director
Appointed 11 May 2022
Resigned 07 Aug 2023

BROWN, Adam Francis

Resigned
Braham Street, LondonE1 8EE
Born March 1975
Director
Appointed 01 Jul 2020
Resigned 18 Mar 2022

DEMEULENEERE, Kurt

Resigned
Brunel Way, SloughSL1 1FQ
Born October 1968
Director
Appointed 07 Aug 2023
Resigned 31 Dec 2024

GAUTERIN, Michael

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 23 Sept 2016
Resigned 09 Aug 2019

HALE, Nicholas Anthony

Resigned
Bt Centre, LondonEC1A 7AJ
Born September 1975
Director
Appointed 23 Sept 2016
Resigned 31 May 2019

HALSTEAD, Stephen John

Resigned
Brunel Way, SloughSL1 1FQ
Born January 1969
Director
Appointed 10 Mar 2025
Resigned 08 May 2025

KEATING, Lee Daniel

Resigned
Braham Street, LondonE1 8EE
Born March 1975
Director
Appointed 01 Jul 2020
Resigned 07 Aug 2023

MADDISON, Stephen Alan, Mr.

Resigned
Braham Street, LondonE1 8EE
Born January 1973
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2022

POURRAT, Cyril Guy

Resigned
Braham Street, LondonE1 8EE
Born November 1971
Director
Appointed 01 Jul 2020
Resigned 07 Aug 2023

WIDES, Christopher Paul

Resigned
Bt Centre, LondonEC1A 7AJ
Born March 1981
Director
Appointed 23 Sept 2016
Resigned 01 Jul 2020

WILLS, Karl Nicholas

Resigned
Cyffredyn Lane, CrickhowellNP8 1LR
Born July 1960
Director
Appointed 04 Mar 2013
Resigned 17 Sept 2018

WILLS, Martine Avril

Resigned
Cyffredyn Lane, CrickhowellNP8 1LR
Born August 1960
Director
Appointed 04 Mar 2013
Resigned 23 Sept 2016

Persons with significant control

4

1 Active
3 Ceased
Brunel Way, SloughSL1 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023
Braham Street, LondonE1 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Ceased 07 Aug 2023

Mr Karl Nicholas Wills

Ceased
Llangynidr, CrickhowellNP8 1LR
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2016

Mrs Martine Avril Wills

Ceased
Llangynidr, CrickhowellNP8 1LR
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

94

Change To A Person With Significant Control
27 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Legacy
17 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 January 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Resolution
11 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2014
SH01Allotment of Shares
Certificate Change Of Name Company
31 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Resolution
11 March 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 March 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Incorporation Company
4 March 2013
NEWINCIncorporation