Podium Surveying LLP

General information

Office Address:

Unit 307 Building J The Biscuit Factory Drummond Road SE16 4DG London

Number: OC338241

Incorporation date: 2008-06-23

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

OC338241 is a reg. no. assigned to Podium Surveying LLP. It was registered as a Limited Liability Partnership on 2008-06-23. It has existed on the market for the last sixteen years. This business could be gotten hold of in Unit 307 Building J The Biscuit Factory Drummond Road in London. The company's zip code assigned to this place is SE16 4DG. It changed its name two times. Up till 2017 the company has provided the services it's been known for as Pod Llp but at this moment the company is featured under the business name Podium Surveying LLP. Podium Surveying LLP reported its latest accounts for the financial year up to Thursday 31st March 2022. Its latest annual confirmation statement was released on Saturday 17th June 2023.

Executives who control the firm include: Stuart B. has 1/2 or less of voting rights. Jason P. has 1/2 or less of voting rights.

  • Previous company's names
  • Podium Surveying LLP 2017-10-30
  • Pod Llp 2009-06-19
  • Pod Partnership Llp 2008-06-23

Financial data based on annual reports

Company staff

Jason P.

Role: LLP Designated Member

Appointed: 01 April 2018

Latest update: 22 February 2024

Ho-Young W.

Role: LLP Designated Member

Appointed: 26 October 2017

Latest update: 22 February 2024

Stuart B.

Role: LLP Designated Member

Appointed: 01 September 2011

Latest update: 22 February 2024

People with significant control

Stuart B.
Notified on 6 April 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Jason P.
Notified on 1 April 2018
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Ho-Young W.
Notified on 26 October 2017
Ceased on 27 June 2023
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage over 1/2 to 3/4 of surplus assets
Matthew C.
Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Hannah B.
Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Officers
Free Download
On 27th June 2023 director's details were changed (LLCH01)
filed on: 27th, June 2023
officers
Free Download Download filing (2 pages)

Search other companies

15
Company Age

Closest companies