Background WavePink WaveYellow Wave

HOTPOD HOLDINGS LTD (12825704)

HOTPOD HOLDINGS LTD (12825704) is an active UK company. incorporated on 20 August 2020. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. HOTPOD HOLDINGS LTD has been registered for 5 years. Current directors include BYRNE, Casey, HENDERSON, Maxwell Kenneth, HIGGINS, Nicholas John Clinton and 3 others.

Company Number
12825704
Status
active
Type
ltd
Incorporated
20 August 2020
Age
5 years
Address
40 St. Matthew's Road, London, SW2 1NL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BYRNE, Casey, HENDERSON, Maxwell Kenneth, HIGGINS, Nicholas John Clinton, KENNAUGH, Gregory Edward, SIMELOFF, Gideon, EDITION CAPITAL DIRECTORS LTD
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTPOD HOLDINGS LTD

HOTPOD HOLDINGS LTD is an active company incorporated on 20 August 2020 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. HOTPOD HOLDINGS LTD was registered 5 years ago.(SIC: 93130)

Status

active

Active since 5 years ago

Company No

12825704

LTD Company

Age

5 Years

Incorporated 20 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

40 St. Matthew's Road London, SW2 1NL,

Timeline

30 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Nov 20
New Owner
Jan 21
Funding Round
Jan 21
Funding Round
May 21
Director Joined
May 21
Director Left
May 21
Funding Round
Jun 21
Funding Round
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
May 22
Director Left
Sept 22
Director Joined
Apr 23
New Owner
Jun 23
New Owner
Jun 23
Funding Round
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Apr 25
Director Left
Dec 25
5
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BYRNE, Casey

Active
St. Matthew's Road, LondonSW2 1NL
Born April 1979
Director
Appointed 04 Sept 2023

HENDERSON, Maxwell Kenneth

Active
St. Matthew's Road, LondonSW2 1NL
Born March 1986
Director
Appointed 20 Aug 2020

HIGGINS, Nicholas John Clinton

Active
St. Matthew's Road, LondonSW2 1NL
Born October 1985
Director
Appointed 10 Sept 2020

KENNAUGH, Gregory Edward

Active
St. Matthew's Road, LondonSW2 1NL
Born November 1983
Director
Appointed 27 Jun 2023

SIMELOFF, Gideon

Active
St. Matthew's Road, LondonSW2 1NL
Born May 1972
Director
Appointed 06 Apr 2023

EDITION CAPITAL DIRECTORS LTD

Active
Clerkenwell Road, LondonEC1R 5DG
Corporate director
Appointed 10 May 2021

CLELAND, Jonathan Bradley

Resigned
St. Matthew's Road, LondonSW2 1NL
Born December 1965
Director
Appointed 15 Mar 2022
Resigned 19 Dec 2025

DAVIES, Ian

Resigned
St. Matthew's Road, LondonSW2 1NL
Born August 1970
Director
Appointed 01 Nov 2023
Resigned 01 May 2025

PAKENHAM, Tom

Resigned
St. Matthew's Road, LondonSW2 1NL
Born May 1977
Director
Appointed 10 Sept 2020
Resigned 27 Dec 2023

SPENCE, Adam Max

Resigned
St. Matthew's Road, LondonSW2 1NL
Born April 1982
Director
Appointed 10 Sept 2020
Resigned 10 May 2021

TRINGHAM, Freya Mary Roche

Resigned
St. Matthew's Road, LondonSW2 1NL
Born July 1987
Director
Appointed 21 Mar 2022
Resigned 06 Sept 2022

WILD, Roger Eric

Resigned
St. Matthew's Road, LondonSW2 1NL
Born January 1948
Director
Appointed 10 Sept 2020
Resigned 18 Mar 2022

Persons with significant control

6

4 Active
2 Ceased

Luke James Roald Kelly

Active
St. Matthew's Road, LondonSW2 1NL
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023

Gideon Simeloff

Active
St. Matthew's Road, LondonSW2 1NL
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023

Maxwell Kenneth Henderson

Active
St. Matthew's Road, LondonSW2 1NL
Born March 1986

Nature of Control

Significant influence or control
Notified 05 Jan 2021
54 Kingsway Place, LondonEC1R 0LU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2020
Ceased 01 Oct 2020

Mr Maxwell Kenneth Henderson

Ceased
St. Matthew's Road, LondonSW2 1NL
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Ceased 24 Nov 2020

Nicholas John Clinton Higgins

Active
St. Matthew's Road, LondonSW2 1NL
Born October 1985

Nature of Control

Significant influence or control
Notified 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts Amended With Made Up Date
29 January 2026
AAMDAAMD
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Made Up Date
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Resolution
24 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
13 June 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 June 2023
SH10Notice of Particulars of Variation
Memorandum Articles
13 June 2023
MAMA
Resolution
13 June 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 June 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 May 2022
AAAnnual Accounts
Resolution
25 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Corporate Director Company With Change Date
8 March 2022
CH02Change of Corporate Director Details
Resolution
8 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Change Corporate Director Company With Change Date
26 August 2021
CH02Change of Corporate Director Details
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
18 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 June 2021
RP04SH01RP04SH01
Capital Name Of Class Of Shares
21 May 2021
SH08Notice of Name/Rights of Class of Shares
Change Corporate Director Company With Change Date
14 May 2021
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
14 May 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Capital Allotment Shares
9 May 2021
SH01Allotment of Shares
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 April 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 October 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Incorporation Company
20 August 2020
NEWINCIncorporation