Background WavePink WaveYellow Wave

PODIA.WORK LTD (13265873)

PODIA.WORK LTD (13265873) is an active UK company. incorporated on 15 March 2021. with registered office in Ware. The company operates in the Information and Communication sector, engaged in other information technology service activities. PODIA.WORK LTD has been registered for 5 years. Current directors include HARRIS, Steven Paul, SMITH, Robert Shane.

Company Number
13265873
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 years
Address
21 Cambridge Road, Ware, SG12 0SU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARRIS, Steven Paul, SMITH, Robert Shane
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PODIA.WORK LTD

PODIA.WORK LTD is an active company incorporated on 15 March 2021 with the registered office located in Ware. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PODIA.WORK LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13265873

LTD Company

Age

5 Years

Incorporated 15 March 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

21 Cambridge Road Thundridge Ware, SG12 0SU,

Previous Addresses

2 London Road Newbury Berkshire RG14 1JX England
From: 25 February 2022To: 12 April 2024
Kemp House 152-160 City Road London EC1V 2NX England
From: 15 March 2021To: 25 February 2022
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
New Owner
Jul 21
New Owner
Jul 21
Funding Round
Jul 21
Director Left
Oct 21
Owner Exit
Feb 22
Director Left
Mar 22
Funding Round
Jan 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARRIS, Steven Paul

Active
Cambridge Road, ThundridgeSG12 0SU
Secretary
Appointed 28 Mar 2022

HARRIS, Steven Paul

Active
Cambridge Road, ThundridgeSG12 0SU
Born June 1974
Director
Appointed 23 Apr 2021

SMITH, Robert Shane

Active
Woodleigh Park, ShaldonTQ14 0BE
Born May 1975
Director
Appointed 23 Apr 2021

DAVIES, Samantha Jane

Resigned
Wood Green, BridgendCF31 4AT
Secretary
Appointed 23 Apr 2021
Resigned 25 Mar 2022

COOK, Claire Natalie

Resigned
152-160 City Road, LondonEC1V 2NX
Born March 1977
Director
Appointed 15 Mar 2021
Resigned 23 Sept 2021

DAVIES, Samantha Jane

Resigned
Wood Green, BridgendCF31 4AT
Born January 1980
Director
Appointed 23 Apr 2021
Resigned 25 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Shane Smith

Active
Cambridge Road, WareSG12 0SU
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2021

Mr Steven Paul Harris

Active
Cambridge Road, WareSG12 0SU
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2021

Miss Claire Natalie Cook

Ceased
152-160 City Road, LondonEC1V 2NX
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2021
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Resolution
8 March 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Memorandum Articles
26 July 2021
MAMA
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Resolution
9 June 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Incorporation Company
15 March 2021
NEWINCIncorporation