Background WavePink WaveYellow Wave

PODIUM SOLUTIONS LIMITED (11101797)

PODIUM SOLUTIONS LIMITED (11101797) is an active UK company. incorporated on 7 December 2017. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. PODIUM SOLUTIONS LIMITED has been registered for 8 years. Current directors include DENMAN, Matthew, EDWARDS, Philippa Anne, GHICA, Elena Fraga and 1 others.

Company Number
11101797
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
4th Floor Market Square House, Nottingham, NG1 6FG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DENMAN, Matthew, EDWARDS, Philippa Anne, GHICA, Elena Fraga, HAWKINS, Mark Stephen
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PODIUM SOLUTIONS LIMITED

PODIUM SOLUTIONS LIMITED is an active company incorporated on 7 December 2017 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PODIUM SOLUTIONS LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11101797

LTD Company

Age

8 Years

Incorporated 7 December 2017

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 18 September 2025 (6 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

AGHOCO 1633 LIMITED
From: 7 December 2017To: 9 May 2018
Contact
Address

4th Floor Market Square House St James Street Nottingham, NG1 6FG,

Previous Addresses

Moneysupermarket House St David's Park Ewloe Flintshire CH5 3UZ United Kingdom
From: 31 January 2018To: 9 January 2020
, One St Peter's Square Manchester, M2 3DE, United Kingdom
From: 7 December 2017To: 31 January 2018
Timeline

26 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Share Issue
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jan 19
Loan Secured
Jun 19
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Feb 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Funding Round
Jan 23
Director Joined
Feb 24
Director Left
Feb 24
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DENMAN, Matthew

Active
Market Square House, NottinghamNG1 6FG
Born December 1972
Director
Appointed 03 Apr 2018

EDWARDS, Philippa Anne

Active
Market Square House, NottinghamNG1 6FG
Born January 1979
Director
Appointed 30 Jun 2022

GHICA, Elena Fraga

Active
Dean Street, LondonW1D 3RB
Born December 1984
Director
Appointed 31 Jan 2024

HAWKINS, Mark Stephen

Active
St. Davids Park, DeesideCH5 3UZ
Born December 1974
Director
Appointed 03 Apr 2018

BELLAU, Katherine

Resigned
St David's Park, ChesterCH5 3UZ
Secretary
Appointed 08 Feb 2019
Resigned 16 Dec 2021

DRABBLE, Darren Paul

Resigned
St David's Park, EwloeCH5 3UZ
Secretary
Appointed 22 Jan 2018
Resigned 08 Feb 2019

RIVERS, Alice

Resigned
Dean Street, LondonW1D 3RB
Secretary
Appointed 16 Dec 2021
Resigned 09 May 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Dec 2017
Resigned 22 Jan 2018

GRACEY, Mark

Resigned
St David's Park, ChesterCH5 3UZ
Born April 1970
Director
Appointed 16 Jul 2018
Resigned 12 Feb 2024

HANCOCK, Andrew Derek

Resigned
St David's Park, ChesterCH5 3UZ
Born November 1979
Director
Appointed 16 Jul 2018
Resigned 19 Jan 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Dec 2017
Resigned 22 Jan 2018

HARVEY, Emma Magdalene

Resigned
Dean Street, LondonW1D 3RB
Born March 1979
Director
Appointed 19 Jan 2021
Resigned 30 Jun 2022

PRICE, Matthew John

Resigned
St David's Park, EwloeCH5 3UZ
Born July 1969
Director
Appointed 22 Jan 2018
Resigned 16 Jul 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Dec 2017
Resigned 22 Jan 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 07 Dec 2017
Resigned 22 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
St. David's Park, EwloeCH5 3UZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jan 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

71

Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Resolution
10 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
23 December 2019
AAMDAAMD
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Resolution
9 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 April 2018
SH02Allotment of Shares (prescribed particulars)
Move Registers To Sail Company With New Address
26 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2018
AD02Notification of Single Alternative Inspection Location
Resolution
25 April 2018
RESOLUTIONSResolutions
Resolution
25 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Legacy
13 April 2018
ANNOTATIONANNOTATION
Legacy
13 April 2018
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Incorporation Company
7 December 2017
NEWINCIncorporation