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

POD BARBERS LIMITED

HOWARD BARN HIGH STREET, UPPER DEAN, HUNTINGDON, PE28 0NF,
Company Registration Number
09346204
Private Limited Company
Active

Company Overview

About Pod Barbers Ltd
POD BARBERS LIMITED was founded on 2014-12-08 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Pod Barbers 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
POD BARBERS LIMITED
 
Legal Registered Office
HOWARD BARN HIGH STREET
UPPER DEAN
HUNTINGDON
PE28 0NF
 
Previous Names
POD BARBERS CHESHUNT LIMITED28/04/2015
Filing Information
Company Number 09346204
Company ID Number 09346204
Date formed 2014-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB225107641  
Last Datalog update: 2024-05-05 08:32:47
Primary Source:Companies House
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 POD BARBERS LIMITED

Current Directors
Officer Role Date Appointed
ZAK ANTHONY RESINATO
Director 2014-12-08
DANIEL ADAM ROSEN
Director 2016-07-05
DAVID ALAN TAGLIGHT
Director 2016-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BAKER
Director 2015-11-01 2018-06-01
MARK THOMAS AGATE
Director 2015-11-01 2016-07-05
JOHN RICHARD MOORE
Director 2015-11-01 2016-07-05
PAUL CARL BAKER
Company Secretary 2014-12-08 2015-11-26
PAUL CARL BAKER
Director 2014-12-08 2015-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAK ANTHONY RESINATO KIOSK BARBERS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
ZAK ANTHONY RESINATO ZAKORY LIMITED Director 2013-08-21 CURRENT 2011-12-14 Active
ZAK ANTHONY RESINATO GENEVALLO LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active - Proposal to Strike off
ZAK ANTHONY RESINATO LA GUATLA LTD Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2018-06-26
DANIEL ADAM ROSEN STARCAP VENTURES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active - Proposal to Strike off
DANIEL ADAM ROSEN NEW FINSAGA LIMITED Director 2008-06-05 CURRENT 2008-03-11 Active
DANIEL ADAM ROSEN ECHOWORLD LIMITED Director 2004-04-05 CURRENT 1986-03-19 Dissolved 2016-11-22
DANIEL ADAM ROSEN STAR CAPITAL VENTURES LIMITED Director 2004-04-05 CURRENT 1987-01-06 Dissolved 2016-11-22
DANIEL ADAM ROSEN POLISHED DIAMOND DISTRIBUTORS LIMITED Director 2004-04-05 CURRENT 1964-03-31 Dissolved 2016-11-22
DANIEL ADAM ROSEN LONDON STAR LIMITED Director 2004-04-05 CURRENT 1962-12-13 Active - Proposal to Strike off
DANIEL ADAM ROSEN GENERAL TECHNOLOGY INVESTMENTS LIMITED Director 2004-04-05 CURRENT 1987-01-07 Active - Proposal to Strike off
DANIEL ADAM ROSEN STAR DIAMOND AND JEWELLERY INVESTMENTS LIMITED Director 2004-04-05 CURRENT 2000-09-28 Active - Proposal to Strike off
DANIEL ADAM ROSEN STAR TREASURY SERVICES LIMITED Director 2003-11-20 CURRENT 2000-09-28 Dissolved 2016-11-22
DANIEL ADAM ROSEN SDC NOMINEES LIMITED Director 2003-11-20 CURRENT 1971-08-12 Active - Proposal to Strike off
DANIEL ADAM ROSEN STAR GROUP LIMITED Director 2003-11-20 CURRENT 2000-11-28 Liquidation
DANIEL ADAM ROSEN STAR INDUSTRIAL HOLDINGS LIMITED Director 2003-11-20 CURRENT 1948-10-04 Dissolved 2018-09-11
DANIEL ADAM ROSEN STAR DIAMOND COMPANY LIMITED Director 2003-11-20 CURRENT 1967-06-02 Active
DANIEL ADAM ROSEN STAR ALLIANCE LIMITED Director 2003-07-28 CURRENT 2000-09-28 Dissolved 2018-09-11
DAVID ALAN TAGLIGHT CLIFTON HILL INVESTMENTS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
DAVID ALAN TAGLIGHT THE JOHN BLACK CHARITABLE FOUNDATION Director 2011-08-09 CURRENT 2011-08-09 Active
DAVID ALAN TAGLIGHT THE MARGIN FINANCE CORPORATION LIMITED Director 2010-08-09 CURRENT 1987-08-28 Active
DAVID ALAN TAGLIGHT CREDMILL LIMITED Director 2010-08-09 CURRENT 1975-09-29 Active - Proposal to Strike off
DAVID ALAN TAGLIGHT FLAGBOURNE LIMITED Director 2006-04-06 CURRENT 1969-02-04 Active
DAVID ALAN TAGLIGHT BLADEWHEAT LIMITED Director 1991-10-01 CURRENT 1983-11-21 Active

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
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM 81 Regent Street Cambridge CB2 1AW England
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-02-15Change of details for Zak Anthony Resinato as a person with significant control on 2023-02-14
2023-02-15Director's details changed for Mr Zak Anthony Resinato on 2023-02-14
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13Memorandum articles filed
2022-12-13MEM/ARTSARTICLES OF ASSOCIATION
2022-12-07RES13Resolutions passed:
  • Ratification of directors actions 06/12/2022
  • ALTER ARTICLES
2022-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAK ANTHONY RESINATO
2022-04-19PSC09Withdrawal of a person with significant control statement on 2022-04-19
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM 88 Regent Street Cambridge CB2 1AW England
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM 88 Regent Street Cambridge CB2 1AW England
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM 68a High Street Bassingbourn Royston SG8 5LF England
2021-12-17CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM The Cabin Colmworth Golf Club New Road Colmworth Bedford MK44 2AP England
2021-07-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ADAM ROSEN
2021-03-17CH01Director's details changed for Daniel Adam Rosen on 2021-03-17
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Suite S7 Colworth House Colworth Park Sharnbrook Bedford MK44 1LZ England
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 581
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-08-24SH02Sub-division of shares on 2016-07-05
2016-08-24SH0105/07/16 STATEMENT OF CAPITAL GBP 331.00
2016-08-24SH0105/07/16 STATEMENT OF CAPITAL GBP 581.00
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK AGATE
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2016-08-01RES01ADOPT ARTICLES 01/08/16
2016-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-28AP01DIRECTOR APPOINTED DANIEL ADAM ROSEN
2016-07-28AP01DIRECTOR APPOINTED MR DAVID ALAN TAGLIGHT
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-05AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARL BAKER
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MOORE / 01/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AGATE / 01/11/2015
2015-11-27AP01DIRECTOR APPOINTED MR RICHARD BAKER
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MOORE / 01/11/2015
2015-11-27AP01DIRECTOR APPOINTED MR MARK AGATE
2015-11-27AP01DIRECTOR APPOINTED MR JOHN RICHARD MOORE
2015-11-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL BAKER
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-11SH0119/10/15 STATEMENT OF CAPITAL GBP 200
2015-04-28RES15CHANGE OF NAME 22/04/2015
2015-04-28CERTNMCOMPANY NAME CHANGED POD BARBERS CHESHUNT LIMITED CERTIFICATE ISSUED ON 28/04/15
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to POD BARBERS 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 POD BARBERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POD BARBERS LIMITED 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 96020 - Hairdressing and other beauty treatment

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 POD BARBERS LIMITED

Intangible Assets
Patents
We have not found any records of POD BARBERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POD BARBERS LIMITED
Trademarks
We have not found any records of POD BARBERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POD BARBERS 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 (96020 - Hairdressing and other beauty treatment) as POD BARBERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POD BARBERS 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 POD BARBERS 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 POD BARBERS 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.
    Other companies at postcode PE28 0NF