Background WavePink WaveYellow Wave

SAMPLEPOD LIMITED (12340160)

SAMPLEPOD LIMITED (12340160) is an active UK company. incorporated on 29 November 2019. with registered office in Middlesbrough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. SAMPLEPOD LIMITED has been registered for 6 years. Current directors include FRAME, David, TURNER, Andrew.

Company Number
12340160
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
Port Clarence Offshore Base Port Clarence Road, Middlesbrough, TS2 1RZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
FRAME, David, TURNER, Andrew
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMPLEPOD LIMITED

SAMPLEPOD LIMITED is an active company incorporated on 29 November 2019 with the registered office located in Middlesbrough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. SAMPLEPOD LIMITED was registered 6 years ago.(SIC: 46690)

Status

active

Active since 6 years ago

Company No

12340160

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 12 December 2025
For period ending 28 November 2025
Contact
Address

Port Clarence Offshore Base Port Clarence Road Port Clarence Middlesbrough, TS2 1RZ,

Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Aug 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRAME, David

Active
Port Clarence Road, MiddlesbroughTS2 1RZ
Born June 1976
Director
Appointed 26 Nov 2020

TURNER, Andrew

Active
Port Clarence Road, MiddlesbroughTS2 1RZ
Born September 1970
Director
Appointed 29 Nov 2019

STOBBS, Christine

Resigned
Port Clarence Road, MiddlesbroughTS2 1RZ
Secretary
Appointed 10 Jan 2020
Resigned 01 Jan 2025

SCOTT, William, Obe Dl

Resigned
Port Clarence Road, MiddlesbroughTS2 1RZ
Born January 1961
Director
Appointed 26 Nov 2020
Resigned 01 Sept 2025

Persons with significant control

1

Hopelands, Newton AycliffeDL5 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

19

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Incorporation Company
29 November 2019
NEWINCIncorporation