Background WavePink WaveYellow Wave

PODBACK LIMITED (13027893)

PODBACK LIMITED (13027893) is an active UK company. incorporated on 18 November 2020. with registered office in Chester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. PODBACK LIMITED has been registered for 5 years. Current directors include CHANT, Corinne Nicole, DEMOULIN, Sophie, ELLIS, Oliver and 4 others.

Company Number
13027893
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2020
Age
5 years
Address
Suite 4 4 Hilliards Court, Chester, CH4 9QP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
CHANT, Corinne Nicole, DEMOULIN, Sophie, ELLIS, Oliver, FRESHWATER, Richard, HINDLEY, Richard Paul, HOQUE-HARWOOD, Tasmina, LUNDSTROM, Anna Sofia Rebecka
SIC Codes
38110, 38210, 38320, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PODBACK LIMITED

PODBACK LIMITED is an active company incorporated on 18 November 2020 with the registered office located in Chester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. PODBACK LIMITED was registered 5 years ago.(SIC: 38110, 38210, 38320, 82920)

Status

active

Active since 5 years ago

Company No

13027893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 18 November 2020

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 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Suite 4 4 Hilliards Court Chester Business Park Chester, CH4 9QP,

Previous Addresses

Suite 4, Hilliards Court, Chester Business Park, Suite 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England
From: 12 February 2025To: 20 February 2025
Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England
From: 18 May 2022To: 12 February 2025
Smith & Williamson, Cumberland Place, Southampton 15-17 Cumberland Place Southampton SO15 2BG England
From: 17 May 2022To: 18 May 2022
25 Moorgate London EC2R 6AY United Kingdom
From: 18 November 2020To: 17 May 2022
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Nov 20
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

CHANT, Corinne Nicole

Active
4 Hilliards Court, ChesterCH4 9QP
Born January 1977
Director
Appointed 09 Oct 2025

DEMOULIN, Sophie

Active
Haxby Road, YorkYO31 8TA
Born August 1984
Director
Appointed 27 Oct 2023

ELLIS, Oliver

Active
4 Hilliards Court, ChesterCH4 9QP
Born February 1981
Director
Appointed 01 Jan 2024

FRESHWATER, Richard

Active
Haxby Road, YorkYO31 8TA
Born April 1975
Director
Appointed 29 Apr 2024

HINDLEY, Richard Paul

Active
4 Hilliards Court, ChesterCH4 9QP
Born January 1964
Director
Appointed 17 May 2021

HOQUE-HARWOOD, Tasmina

Active
Norden Road, MaidenheadSL6 4AY
Born November 1982
Director
Appointed 07 Jun 2021

LUNDSTROM, Anna Sofia Rebecka

Active
4 Hilliards Court, ChesterCH4 9QP
Born December 1981
Director
Appointed 27 Jun 2022

DUNGATE, Paul Anthony

Resigned
High Street, CrawleyRH10 1DD
Secretary
Appointed 18 Nov 2020
Resigned 18 Dec 2025

BEVANS, Toby Jack

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born December 1980
Director
Appointed 18 Nov 2020
Resigned 10 Mar 2022

CHESNEAU, Guillaume

Resigned
GatwickRH6 0PA
Born April 1974
Director
Appointed 18 Nov 2020
Resigned 27 Jun 2022

COOK, Justin Richard

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born April 1967
Director
Appointed 18 Nov 2020
Resigned 30 Apr 2021

DE FELICE, Roberto Damiano

Resigned
Norden Road, MaidenheadSL6 4AY
Born October 1977
Director
Appointed 14 Jun 2022
Resigned 09 Oct 2025

DUNGATE, Paul Anthony

Resigned
CrawleyRH10 1DD
Born July 1959
Director
Appointed 18 Nov 2020
Resigned 18 Nov 2020

ELLIS, Oliver

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born February 1981
Director
Appointed 11 Mar 2022
Resigned 14 Jun 2022

HOWATSON, Richard James

Resigned
GatwickRH6 0PA
Born June 1978
Director
Appointed 18 Nov 2020
Resigned 26 Oct 2023

Persons with significant control

2

Haxby Road, YorkYO31 8TA

Nature of Control

Significant influence or control
Notified 18 Nov 2020
Norden Road, MaidenheadSL6 4AY

Nature of Control

Significant influence or control
Notified 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

45

Change Sail Address Company With Old Address New Address
25 January 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
25 January 2026
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Incorporation Company
18 November 2020
NEWINCIncorporation