General information

Name:

Podsystem Ltd

Office Address:

Whiteleaf Business Centre 11 Little Balmer Buckingham Industrial Estate MK18 1TF Buckingham

Number: 03848359

Incorporation date: 1999-09-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Podsystem Limited has existed on the market for twenty five years. Started with Companies House Reg No. 03848359 in 1999, the company is located at Whiteleaf Business Centre 11 Little Balmer, Buckingham MK18 1TF. The company's registered with SIC code 61200 which stands for Wireless telecommunications activities. Its latest annual accounts were submitted for the period up to 2020-12-31 and the most recent annual confirmation statement was submitted on 2023-03-17.

As for this specific limited company, the full range of director's assignments have so far been carried out by Alistair E. who was assigned this position three years ago. That limited company had been guided by Thomas R. till 2021. What is more another director, specifically Sandra T. quit in December 2020.

Financial data based on annual reports

Company staff

Alistair E.

Role: Director

Appointed: 07 July 2021

Latest update: 3 April 2024

People with significant control

The companies with significant control over this firm are as follows: Giesecke+Devrient Mobile Security Germany Gmbh owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Munich at Prinzregentenstr., 81677, Bavaria and was registered as a PSC under the reg no Hrb 163208.

Giesecke+Devrient Mobile Security Germany Gmbh
Address: 159 Prinzregentenstr., Munich, Bavaria, 81677, Germany
Legal authority German
Legal form Gmbh
Country registered Germany
Place registered Commercial Register, Local Court Munich
Registration number Hrb 163208
Notified on 7 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charles T.
Notified on 6 April 2016
Ceased on 7 July 2021
Nature of control:
1/2 or less of shares
Sandra T.
Notified on 6 April 2016
Ceased on 7 July 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 26/03/2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 26/03/2014
Annual Accounts 17/03/2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 17/03/2015
Annual Accounts 27/04/2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27/04/2016
Annual Accounts 20/06/2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 20/06/2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/12/31 (AA)
filed on: 15th, July 2021
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 61200 : Wireless telecommunications activities
24
Company Age

Closest companies