PODIA.WORK LTD
Executive Summary
PODIA.WORK LTD presents a high-risk profile due to significant and increasing net liabilities coupled with poor liquidity and overdue statutory filings. While the company remains active with experienced management, the worsening financial position and compliance concerns warrant careful scrutiny. Further due diligence should focus on understanding the underlying causes of financial distress and assessing operational viability.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2024-03-31 |
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Confirmation statement made on 2025-03-14 with no updates |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
12/04/2412 April 2024 | Registered office address changed from 2 London Road Newbury Berkshire RG14 1JX England to 21 Cambridge Road Thundridge Ware SG12 0SU on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Appointment of Mr Steven Paul Harris as a secretary on 2022-03-28 |
25/03/2225 March 2022 | Termination of appointment of Samantha Jane Davies as a secretary on 2022-03-25 |
25/03/2225 March 2022 | Termination of appointment of Samantha Jane Davies as a director on 2022-03-25 |
01/03/221 March 2022 | Cessation of Claire Natalie Cook as a person with significant control on 2022-02-28 |
25/02/2225 February 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 2 London Road Newbury Berkshire RG14 1JX on 2022-02-25 |
10/11/2110 November 2021 | Change of share class name or designation |
01/11/211 November 2021 | Termination of appointment of Claire Natalie Cook as a director on 2021-09-23 |
26/07/2126 July 2021 | Memorandum and Articles of Association |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-03-31 |
13/07/2113 July 2021 | Notification of Steven Paul Harris as a person with significant control on 2021-03-31 |
13/07/2113 July 2021 | Notification of Robert Shane Smith as a person with significant control on 2021-03-31 |
13/07/2113 July 2021 | Change of details for Miss Claire Natalie Cook as a person with significant control on 2021-03-31 |
09/06/219 June 2021 | ADOPT ARTICLES 31/03/2021 |
23/04/2123 April 2021 | DIRECTOR APPOINTED MR STEVEN PAUL HARRIS |
23/04/2123 April 2021 | DIRECTOR APPOINTED MRS SAMANTHA JANE DAVIES |
23/04/2123 April 2021 | DIRECTOR APPOINTED MR ROBERT SHANE SMITH |
23/04/2123 April 2021 | SECRETARY APPOINTED MRS SAMANTHA JANE DAVIES |
15/03/2115 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company