Background WavePink WaveYellow Wave

POD MIDCO LIMITED (12663211)

POD MIDCO LIMITED (12663211) is an active UK company. incorporated on 11 June 2020. with registered office in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POD MIDCO LIMITED has been registered for 5 years. Current directors include CROFT, Daniel, DRAKE, Jennifer, DUFFILL, Perry William.

Company Number
12663211
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Unit 1 Mundford Road Trading Estate, Thetford, IP24 1HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CROFT, Daniel, DRAKE, Jennifer, DUFFILL, Perry William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POD MIDCO LIMITED

POD MIDCO LIMITED is an active company incorporated on 11 June 2020 with the registered office located in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POD MIDCO LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12663211

LTD Company

Age

5 Years

Incorporated 11 June 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 30 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

AGHOCO 1925 LIMITED
From: 11 June 2020To: 18 June 2020
Contact
Address

Unit 1 Mundford Road Trading Estate Thetford, IP24 1HX,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 11 June 2020To: 5 August 2020
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Sept 21
Director Joined
Jun 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
May 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WING, Stephen

Active
Mundford Road Trading Estate, ThetfordIP24 1HX
Secretary
Appointed 08 Jan 2025

CROFT, Daniel

Active
Mundford Road Trading Estate, ThetfordIP24 1HX
Born May 1981
Director
Appointed 30 Jun 2020

DRAKE, Jennifer

Active
Mundford Road Trading Estate, ThetfordIP24 1HX
Born May 1983
Director
Appointed 08 Jan 2024

DUFFILL, Perry William

Active
Mundford Road Trading Estate, ThetfordIP24 1HX
Born May 1966
Director
Appointed 08 May 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 11 Jun 2020
Resigned 17 Jun 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 11 Jun 2020
Resigned 17 Jun 2020

MITCHELL, Gary

Resigned
Mundford Road Trading Estate, ThetfordIP24 1HX
Born August 1966
Director
Appointed 01 Jun 2022
Resigned 09 Apr 2024

NEGUS, Matthew Graham

Resigned
Mundford Road Trading Estate, ThetfordIP24 1HX
Born July 1982
Director
Appointed 30 Jun 2020
Resigned 08 Jan 2024

PATEL, Miral

Resigned
Mundford Road Trading Estate, ThetfordIP24 1HX
Born June 1986
Director
Appointed 17 Jun 2020
Resigned 30 Jun 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Jun 2020
Resigned 17 Jun 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Jun 2020
Resigned 17 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Mundford Road Trading Estate, ThetfordIP24 1HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
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 11 Jun 2020
Ceased 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Medium
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Resolution
18 August 2020
RESOLUTIONSResolutions
Memorandum Articles
18 August 2020
MAMA
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Incorporation Company
11 June 2020
NEWINCIncorporation