Background WavePink WaveYellow Wave

CONTRACTPOD TECHNOLOGIES LIMITED (SC425646)

CONTRACTPOD TECHNOLOGIES LIMITED (SC425646) is an active UK company. incorporated on 6 June 2012. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONTRACTPOD TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include DVIVEDI, Deval Rajiv, FREDBERG, Joshua, GLENNIE, Robert Mcdougall and 3 others.

Company Number
SC425646
Status
active
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
Savoy Tower, Glasgow, G2 3BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DVIVEDI, Deval Rajiv, FREDBERG, Joshua, GLENNIE, Robert Mcdougall, MISRA, Sarvarth, OHRSTRAND, Max Alexander, SHEPHARD, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACTPOD TECHNOLOGIES LIMITED

CONTRACTPOD TECHNOLOGIES LIMITED is an active company incorporated on 6 June 2012 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONTRACTPOD TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC425646

LTD Company

Age

13 Years

Incorporated 6 June 2012

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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 24 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

NEWGALEXY SERVICES LIMITED
From: 23 August 2012To: 31 May 2018
NEW GALEXY SERVICES LIMITED
From: 6 June 2012To: 23 August 2012
Contact
Address

Savoy Tower 77 Renfrew Street Glasgow, G2 3BZ,

Previous Addresses

27B Greenhill Gardens Greenhill Edinburgh EH10 4BL
From: 6 June 2012To: 4 August 2022
Timeline

44 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Feb 13
Director Joined
Jun 13
Funding Round
Jul 13
Share Issue
Sept 13
Funding Round
Feb 14
Funding Round
Mar 14
Director Left
Mar 14
Funding Round
Aug 14
Loan Secured
Sept 16
Funding Round
Jul 18
Funding Round
Jul 18
Loan Secured
Jul 18
New Owner
Sept 18
Director Joined
Nov 18
Funding Round
Nov 18
Share Issue
Nov 18
Funding Round
Jan 19
Loan Cleared
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Oct 20
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Cleared
Jun 21
Funding Round
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Sept 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Funding Round
Dec 25
Funding Round
Feb 26
16
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DVIVEDI, Deval Rajiv

Active
77 Renfrew Street, GlasgowG2 3BZ
Born October 1982
Director
Appointed 10 Oct 2018

FREDBERG, Joshua

Active
77 Renfrew Street, GlasgowG2 3BZ
Born November 1969
Director
Appointed 28 Jun 2019

GLENNIE, Robert Mcdougall

Active
160 Whitehouse Loan, EdinburghEH9 2EZ
Born April 1951
Director
Appointed 06 Jun 2012

MISRA, Sarvarth

Active
77 Renfrew Street, GlasgowG2 3BZ
Born May 1983
Director
Appointed 06 Jun 2012

OHRSTRAND, Max Alexander

Active
77 Renfrew Street, GlasgowG2 3BZ
Born May 1989
Director
Appointed 17 Nov 2022

SHEPHARD, Michael

Active
77 Renfrew Street, GlasgowG2 3BZ
Born January 1995
Director
Appointed 15 Oct 2021

JAIN, Ayush

Resigned
Grosvenor Street, LondonW1K 3JP
Born May 1992
Director
Appointed 28 Nov 2021
Resigned 30 Sept 2022

MCCRACKEN, Eric Barclay

Resigned
Greenhill Gardens, GreenhillEH10 4BL
Born July 1973
Director
Appointed 01 May 2013
Resigned 18 Mar 2014

SZUREK, Paul

Resigned
Greenhill Gardens, GreenhillEH10 4BL
Born May 1989
Director
Appointed 28 Jun 2019
Resigned 30 Sept 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Robert Mcdougall Glennie

Ceased
Greenhill Gardens, EdinburghEH10 4BL
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2019

Mr Sarvarth Misra

Ceased
Greenhill Gardens, GreenhillEH10 4BL
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

114

Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 October 2021
SH10Notice of Particulars of Variation
Resolution
12 October 2021
RESOLUTIONSResolutions
Memorandum Articles
12 October 2021
MAMA
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
10 February 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 February 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
3 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
12 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 July 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 July 2019
MAMA
Resolution
11 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Legacy
3 May 2019
RP04CS01RP04CS01
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
27 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Resolution
15 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
26 September 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 September 2018
RP04SH01RP04SH01
Mortgage Alter Floating Charge With Number
2 August 2018
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Resolution
31 May 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 May 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
6 May 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 May 2017
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Resolution
25 February 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
30 September 2013
RESOLUTIONSResolutions
Resolution
30 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Legacy
30 January 2013
MG01sMG01s
Change Account Reference Date Company Current Extended
27 November 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 August 2012
RESOLUTIONSResolutions
Incorporation Company
6 June 2012
NEWINCIncorporation