Company NamePod Boutique Ltd
DirectorAlexandra Rachael Payne
Company StatusActive
Company Number08323762
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMiss Alexandra Rachael Payne
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence AddressPod Boutique Bar Lane
Roecliffe
York
YO51 9LS
Director NameMrs Catherine Marie Stanford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Bondgate Green
Ripon
HG4 1AQ

Contact

Websitepodboutique.co.uk

Location

Registered AddressPod Boutique Bar Lane
Roecliffe
York
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
23 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 January 2022Termination of appointment of Catherine Marie Stanford as a director on 1 January 2022 (1 page)
23 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
27 September 2019Appointment of Mrs Catherine Marie Stanford as a director on 27 September 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 February 2019Termination of appointment of Catherine Marie Stanford as a director on 19 February 2019 (1 page)
23 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
22 October 2018Appointment of Ms Catherine Marie Stanford as a director on 22 October 2018 (2 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
3 June 2013Registered office address changed from Pod Boutique Bar Lane Roecliffe York North Yorkshire YO51 9LS United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Pod Boutique Bar Lane Roecliffe York North Yorkshire YO51 9LS United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Pod Boutique Bar Lane Roecliffe York North Yorkshire YO51 9LS United Kingdom on 3 June 2013 (1 page)
30 January 2013Registered office address changed from C/O Alexandra Payne Flat 3 38 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY United Kingdom on 30 January 2013 (1 page)
30 January 2013Registered office address changed from C/O Alexandra Payne Flat 3 38 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY United Kingdom on 30 January 2013 (1 page)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)