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

PELIPOD LTD

FLOOR 7 THE FUTURE WORKS, BRUNEL WAY, SLOUGH, BERKSHIRE, SL1 1FQ,
Company Registration Number
08429228
Private Limited Company
Active

Company Overview

About Pelipod Ltd
PELIPOD LTD was founded on 2013-03-04 and has its registered office in Slough. The organisation's status is listed as "Active". Pelipod Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PELIPOD LTD
 
Legal Registered Office
FLOOR 7 THE FUTURE WORKS
BRUNEL WAY
SLOUGH
BERKSHIRE
SL1 1FQ
Other companies in TW20
 
Previous Names
MBKX LTD31/07/2014
Filing Information
Company Number 08429228
Company ID Number 08429228
Date formed 2013-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELIPOD LTD
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 PELIPOD LTD

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2016-09-23
MICHAEL GAUTERIN
Director 2016-09-23
NICHOLAS ANTHONY HALE
Director 2016-09-23
CHRISTOPHER PAUL WIDES
Director 2016-09-23
KARL NICHOLAS WILLS
Director 2013-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
KARL WILLS
Company Secretary 2013-03-04 2016-09-23
MARTINE AVRIL WILLS
Director 2013-03-04 2016-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED EE SERVICES LIMITED Company Secretary 2018-07-24 CURRENT 2014-01-31 Active
NEWGATE STREET SECRETARIES LIMITED ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Company Secretary 2018-07-24 CURRENT 1987-10-15 Active
NEWGATE STREET SECRETARIES LIMITED EE (GROUP) LIMITED Company Secretary 2018-07-24 CURRENT 1989-11-02 Active
NEWGATE STREET SECRETARIES LIMITED BPSLP LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP INVESTMENTS LIMITED Company Secretary 2017-10-03 CURRENT 2001-08-30 Active
NEWGATE STREET SECRETARIES LIMITED IP TRADE NETWORKS LTD Company Secretary 2017-06-22 CURRENT 2013-11-27 Liquidation
NEWGATE STREET SECRETARIES LIMITED SEV AUTOMOTIVE AND PLANT LIMITED Company Secretary 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED MAINLINE LIMITED Company Secretary 2016-06-29 CURRENT 2000-03-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED M-VIRON LIMITED Company Secretary 2016-06-29 CURRENT 1996-04-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED MOBILISE TELECOMS LIMITED Company Secretary 2016-06-29 CURRENT 2011-05-10 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (ABERDEEN) LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE COMMUNICATIONS GROUP LIMITED Company Secretary 2016-06-29 CURRENT 1993-10-13 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE DIGITAL COMMUNICATIONS LIMITED Company Secretary 2016-06-29 CURRENT 1994-10-04 Active
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (OXFORD) LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT TELCONSULT LIMITED Company Secretary 2015-03-06 CURRENT 1980-03-24 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CORPORATE TRUSTEE LIMITED Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
NEWGATE STREET SECRETARIES LIMITED ESPN GLOBAL LIMITED Company Secretary 2013-08-01 CURRENT 2012-08-14 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED COMMS FACTORY LIMITED Company Secretary 2013-05-20 CURRENT 2002-12-10 Dissolved 2017-08-26
NEWGATE STREET SECRETARIES LIMITED BT CORNWALL LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED TIKIT GROUP LIMITED Company Secretary 2013-02-21 CURRENT 2001-02-20 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED TIKIT TFB LIMITED Company Secretary 2013-02-21 CURRENT 1998-07-10 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED TIKIT LIMITED Company Secretary 2013-02-21 CURRENT 1994-01-07 Active
NEWGATE STREET SECRETARIES LIMITED BT FACILITIES SERVICES LIMITED Company Secretary 2012-08-31 CURRENT 2000-08-16 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH CABLES COMPANY LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE ONE LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE TWO LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT ONEPHONE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
NEWGATE STREET SECRETARIES LIMITED BT SLE USD LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active
NEWGATE STREET SECRETARIES LIMITED BT SLE EURO LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active
NEWGATE STREET SECRETARIES LIMITED HOLLAND HOUSE (NORTHERN) LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-10 Active
NEWGATE STREET SECRETARIES LIMITED BT LANCASHIRE SERVICES LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES (NO.2) LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
NICHOLAS ANTHONY HALE SEV AUTOMOTIVE AND PLANT LIMITED Director 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
NICHOLAS ANTHONY HALE TIKIT LIMITED Director 2016-08-01 CURRENT 1994-01-07 Active
NICHOLAS ANTHONY HALE RIVUS FLEET SOLUTIONS LIMITED Director 2016-07-22 CURRENT 2002-02-27 Active
NICHOLAS ANTHONY HALE BRITISH CABLES COMPANY LIMITED Director 2014-07-18 CURRENT 2012-06-25 Active
CHRISTOPHER PAUL WIDES BT IOT NETWORKS LIMITED Director 2018-06-07 CURRENT 1988-12-19 Active
CHRISTOPHER PAUL WIDES SEV AUTOMOTIVE AND PLANT LIMITED Director 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
CHRISTOPHER PAUL WIDES TIKIT LIMITED Director 2016-08-01 CURRENT 1994-01-07 Active
CHRISTOPHER PAUL WIDES RIVUS FLEET SOLUTIONS LIMITED Director 2016-07-22 CURRENT 2002-02-27 Active
CHRISTOPHER PAUL WIDES BRITISH CABLES COMPANY LIMITED Director 2016-07-22 CURRENT 2012-06-25 Active
KARL NICHOLAS WILLS CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED Director 2018-03-05 CURRENT 1973-01-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Production Co-ordinatorBirminghamRecently acquired by a major UK PLC, the company operates as an autonomous business serving customers within the logistics and supply chain industries....2017-01-10

Jobs results powered by Indeed
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
2024-04-02CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-09-06Current accounting period shortened from 31/03/24 TO 31/12/23
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 1 Braham Street London E1 8EE United Kingdom
2023-08-15DIRECTOR APPOINTED MR STUART JAMES MILLER
2023-08-15DIRECTOR APPOINTED MR KURT DEMEULENEERE
2023-08-15Notification of Bybox Holdings Limited as a person with significant control on 2023-08-07
2023-08-15CESSATION OF BRITISH TELECOMMUNICATIONS PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-08-15Termination of appointment of Newgate Street Secretaries Limited on 2023-08-07
2023-08-15APPOINTMENT TERMINATED, DIRECTOR JOOST BASTIAAN BOSMA
2023-08-15APPOINTMENT TERMINATED, DIRECTOR LEE DANIEL KEATING
2023-08-15APPOINTMENT TERMINATED, DIRECTOR CYRIL GUY POURRAT
2023-08-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-08CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04Director's details changed for Mr Cyril Guy Pourrat on 2022-08-31
2022-09-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN MADDISON
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-01-01Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
2022-01-01SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ United Kingdom
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ United Kingdom
2022-01-01CH04SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01PSC05Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
2021-10-18CH01Director's details changed for Mr Lee Daniel Keating on 2021-10-18
2021-10-11CH01Director's details changed for Mr Cyril Guy Pourrat on 2021-10-11
2021-10-08CH01Director's details changed for Mr Stephen Alan Maddison on 2021-10-08
2021-10-06CH01Director's details changed for Mr Adam Francis Brown on 2021-10-06
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL WIDES
2020-07-02AP01DIRECTOR APPOINTED MR STEPHEN ALAN MADDISON
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-13AP01DIRECTOR APPOINTED KATHERINE ESTHER AINLEY
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAUTERIN
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY HALE
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KARL NICHOLAS WILLS
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 27.02
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-03CH01Director's details changed for Mr Nicholas Anthony Hale on 2017-06-09
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 27.02
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 27.02
2016-10-04SH0123/09/16 STATEMENT OF CAPITAL GBP 27.02
2016-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WIDES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE WILLS
2016-09-30AP01DIRECTOR APPOINTED MR MICHAEL GAUTERIN
2016-09-30AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HALE
2016-09-30AP04Appointment of Newgate Street Secretaries Limited as company secretary on 2016-09-23
2016-09-30TM02Termination of appointment of Karl Wills on 2016-09-23
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM The Old Police Station High Street Egham Surrey TW20 9HJ
2016-07-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 24.198
2016-03-30AR0104/03/16 FULL LIST
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINE WILLS / 01/10/2015
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL NICHOLAS WILLS / 01/10/2015
2016-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MR KARL WILLS on 2015-10-01
2016-03-30AR0104/03/16 FULL LIST
2015-06-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 24.198
2015-03-31AR0104/03/15 FULL LIST
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINE WILLS / 01/03/2014
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL NICHOLAS WILLS / 01/03/2014
2015-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL WILLS / 01/03/2014
2014-12-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-11RES01ADOPT ARTICLES 11/08/2014
2014-09-09SH0111/08/14 STATEMENT OF CAPITAL GBP 24.198
2014-07-31RES15CHANGE OF NAME 04/06/2014
2014-07-31CERTNMCOMPANY NAME CHANGED MBKX LTD CERTIFICATE ISSUED ON 31/07/14
2014-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-19AR0104/03/14 FULL LIST
2014-03-11RES01ADOPT ARTICLES 04/03/2014
2014-03-11RES1304/03/2014
2014-03-11SH02SUB-DIVISION 04/03/14
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to PELIPOD LTD 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 PELIPOD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PELIPOD LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 PELIPOD LTD

Intangible Assets
Patents
We have not found any records of PELIPOD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PELIPOD LTD
Trademarks
We have not found any records of PELIPOD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELIPOD LTD. 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 (22290 - Manufacture of other plastic products) as PELIPOD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PELIPOD LTD 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 PELIPOD LTD 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 PELIPOD LTD 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.