Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PODMEDICS LIMITED
Company Information for

PODMEDICS LIMITED

C/O Pinsent Masons Crown Place, Earl Street, London, EC2A 4ES,
Company Registration Number
06840040
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Podmedics Ltd
PODMEDICS LIMITED was founded on 2009-03-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Podmedics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PODMEDICS LIMITED
 
Legal Registered Office
C/O Pinsent Masons Crown Place
Earl Street
London
EC2A 4ES
Other companies in HA6
 
Filing Information
Company Number 06840040
Company ID Number 06840040
Date formed 2009-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 06:11:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PODMEDICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PODMEDICS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JESPER WILLIAM WALLITT
Director 2009-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JESPER WILLIAM WALLITT LITTLE MED HEALTH LIMITED Director 2017-06-10 CURRENT 2017-05-24 Active - Proposal to Strike off
EDWARD JESPER WILLIAM WALLITT LEARNMED LTD Director 2015-11-30 CURRENT 2015-11-11 Active
EDWARD JESPER WILLIAM WALLITT I-SHERPA LIMITED Director 2015-07-30 CURRENT 2015-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16SECOND GAZETTE not voluntary dissolution
2024-01-30FIRST GAZETTE notice for voluntary strike-off
2023-03-06CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM 20 st. Dunstan's Hill London EC3R 8HL England
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY STEWART BALMAIN
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23DIRECTOR APPOINTED MR ANDREW DAVID WILLIAMS
2022-12-23DIRECTOR APPOINTED MR CHRISTOPHER HADLEY SAMLER
2022-12-23AP01DIRECTOR APPOINTED MR ANDREW DAVID WILLIAMS
2022-12-19APPOINTMENT TERMINATED, DIRECTOR GUY JAMES MITCHELL
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY JAMES MITCHELL
2022-12-06TM02Termination of appointment of Guy James Mitchell on 2022-12-05
2022-09-13Termination of appointment of Alison Janet Talbot on 2022-08-19
2022-09-13Appointment of Mr Guy James Mitchell as company secretary on 2022-08-19
2022-09-13AP03Appointment of Mr Guy James Mitchell as company secretary on 2022-08-19
2022-09-13TM02Termination of appointment of Alison Janet Talbot on 2022-08-19
2022-06-28CH01Director's details changed for Mr James Henry Stewart Balmain on 2022-06-28
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-21APPOINTMENT TERMINATED, DIRECTOR OLIVER BENJAMIN DRAKE
2021-12-21DIRECTOR APPOINTED MR GUY JAMES MITCHELL
2021-12-21AP01DIRECTOR APPOINTED MR GUY JAMES MITCHELL
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BENJAMIN DRAKE
2021-09-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11PSC05Change of details for Induction Healthcare Limited as a person with significant control on 2021-05-12
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM C/O Office Space in Town 20 st. Dunstan's Hill London EC3R 8HL United Kingdom
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-02-15AP01DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE
2021-02-15AP03Appointment of Alison Janet Talbot as company secretary on 2021-01-22
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KENNEDY SPENCER
2020-06-09AP01DIRECTOR APPOINTED SHELLEY KIM FRASER
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SAIYED IBRAHEEM MAHMOOD
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN GUILLAUME BERNARD JANTET
2020-03-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Wework C/O Induction Healthcare 12 Hammersmith Grove London W6 7AP United Kingdom
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29PSC02Notification of Induction Healthcare Limited as a person with significant control on 2019-05-07
2019-07-29PSC07CESSATION OF EDWARD JESPER WILLIAM WALLITT AS A PERSON OF SIGNIFICANT CONTROL
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM 8 Copse Wood Way Northwood Middlesex HA6 2UE
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JESPER WILLIAM WALLITT
2019-05-24AP01DIRECTOR APPOINTED MR. SEBASTIEN GUILLAUME BERNARD JANTET
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-08-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-05-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0109/03/16 FULL LIST
2016-04-05AR0109/03/16 FULL LIST
2015-09-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0109/03/15 ANNUAL RETURN FULL LIST
2014-05-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0109/03/14 ANNUAL RETURN FULL LIST
2014-03-10CH01Director's details changed for Dr Edward Jesper William Wallitt on 2013-10-20
2013-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/13 FROM Flat 1 27a Nevern Square London SW5 9TH
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0109/03/13 ANNUAL RETURN FULL LIST
2012-07-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0109/03/12 ANNUAL RETURN FULL LIST
2011-11-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0109/03/11 ANNUAL RETURN FULL LIST
2011-01-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-25AR0109/03/10 ANNUAL RETURN FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JESPER WILLIAM WALLITT / 25/03/2010
2009-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PODMEDICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PODMEDICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PODMEDICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2014-03-31 £ 15,174
Creditors Due Within One Year 2013-03-31 £ 5,572
Creditors Due Within One Year 2013-03-31 £ 5,572
Creditors Due Within One Year 2012-03-31 £ 3,314

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PODMEDICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 40,120
Cash Bank In Hand 2013-03-31 £ 19,702
Cash Bank In Hand 2013-03-31 £ 19,702
Cash Bank In Hand 2012-03-31 £ 25,401
Current Assets 2014-03-31 £ 40,560
Current Assets 2013-03-31 £ 34,500
Current Assets 2013-03-31 £ 34,500
Current Assets 2012-03-31 £ 25,501
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 14,798
Debtors 2013-03-31 £ 14,798
Shareholder Funds 2014-03-31 £ 34,463
Shareholder Funds 2013-03-31 £ 35,716
Shareholder Funds 2013-03-31 £ 35,716
Shareholder Funds 2012-03-31 £ 27,837
Tangible Fixed Assets 2014-03-31 £ 9,077
Tangible Fixed Assets 2013-03-31 £ 6,788
Tangible Fixed Assets 2013-03-31 £ 6,788
Tangible Fixed Assets 2012-03-31 £ 5,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PODMEDICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PODMEDICS LIMITED
Trademarks
We have not found any records of PODMEDICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PODMEDICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PODMEDICS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where PODMEDICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PODMEDICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PODMEDICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.