HOTPOD YOGA LIMITED

40 St. Matthew's Road, London, SW2 1NL, England
StatusACTIVE
Company No.08210175
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

HOTPOD YOGA LIMITED is an active private limited company with number 08210175. It was incorporated 11 years, 9 months, 8 days ago, on 11 September 2012. The company address is 40 St. Matthew's Road, London, SW2 1NL, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 07 Feb 2024

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Pakenham

Termination date: 2023-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Mr Gideon Simeloff

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freya Mary Roche Tringham

Termination date: 2022-09-06

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-08

Officer name: Mr Nicholas John Clinton Higgins

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Freya Mary Roche Tringham

Change date: 2022-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Freya Mary Roche Tringham

Appointment date: 2022-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Jonathan Bradley Cleland

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Roger Eric Wild

Documents

View document PDF

Change corporate director company with change date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-03-01

Officer name: Edition Capital Directors Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Edition Capital Directors Ltd

Appointment date: 2021-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Max Spence

Termination date: 2021-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hotpod Holdings Ltd

Notification date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-10

Officer name: Mr Maxwell Kenneth Henderson

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2020

Action Date: 22 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-22

Capital : 296.59 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 02 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082101750001

Charge creation date: 2020-06-02

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Capital : 296.17 GBP

Date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-10

Psc name: Maxwell Kenneth Henderson

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Clinton Higgins

Cessation date: 2020-02-10

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 283.16 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 283.16 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 21 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-21

Capital : 283.16 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-20

Capital : 283.16 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 17 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-17

Capital : 283.16 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 22 Oct 2018

Category: Capital

Type: SH01

Capital : 283.16 GBP

Date: 2018-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Eric Wild

Change date: 2019-09-09

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Max Spence

Change date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tom Pakenham

Cessation date: 2016-04-06

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Old address: 40 st. Matthews Road 40 st. Matthew's Road London SW2 1NL England

Change date: 2018-06-15

New address: 40 st. Matthew's Road London SW2 1NL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas John Clinton Higgins

Notification date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Maxwell Kenneth Henderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: 40 st Matthew's Road St. Matthew's Road London SW2 1NL England

New address: 40 st. Matthews Road 40 st. Matthew's Road London SW2 1NL

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 244.52 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 243.98 GBP

Date: 2017-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Change date: 2017-05-17

Old address: First Floor, 9-15 Helmsley Place Helmsley Place London E8 3SB

New address: 40 st Matthew's Road St. Matthew's Road London SW2 1NL

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Max Spence

Appointment date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 07 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-11

Officer name: Mr Roger Eric Wild

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Pakenham

Appointment date: 2016-05-01

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2016

Action Date: 10 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-10

Capital : 206.37 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2016

Action Date: 10 Aug 2016

Category: Capital

Type: SH01

Capital : 206.37 GBP

Date: 2016-08-10

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2016

Action Date: 10 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-10

Capital : 206.37 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-10

Officer name: Mr Nicholas John Clinton Higgins

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-10

Officer name: Mr Maxwell Kenneth Henderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-23

New address: First Floor, 9-15 Helmsley Place Helmsley Place London E8 3SB

Old address: Unit 18, Arthaus 199-205 Richmond Road London Uk E8 3FF

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 03 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-03

Capital : 203.63 GBP

Documents

View document PDF

Resolution

Date: 27 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 27 Oct 2014

Action Date: 14 Oct 2014

Category: Capital

Type: SH01

Capital : 203.63 GBP

Date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2014

Action Date: 20 Sep 2014

Category: Address

Type: AD01

Old address: 30 City Road London EC1Y 2AB

Change date: 2014-09-20

New address: Unit 18, Arthaus 199-205 Richmond Road London Uk E8 3FF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Resolution

Date: 30 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2013

Action Date: 18 Oct 2013

Category: Capital

Type: SH01

Capital : 199.99 GBP

Date: 2013-10-18

Documents

View document PDF

Change sail address company

Date: 30 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 02 Apr 2013

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2013-04-02

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Apr 2013

Action Date: 02 Apr 2013

Category: Capital

Type: SH02

Date: 2013-04-02

Documents

View document PDF

Resolution

Date: 24 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Address

Type: AD01

Old address: 12 Clapham Mansions Nightingale Lane London SW4 9AQ United Kingdom

Change date: 2013-02-01

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS ANALYSIS LIMITED

GALLA HOUSE, 695 HIGH ROAD,LONDON,N12 0BT

Number:03235896
Status:ACTIVE
Category:Private Limited Company

JMR MEDIA LTD

16 NORTHCOTE ROAD,CROYDON,CR0 2HT

Number:11727034
Status:ACTIVE
Category:Private Limited Company

OCTOPUS FOUNDER PARTNER LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC409592
Status:ACTIVE
Category:Private Limited Company

PELOTON HOLDINGS LIMITED

SUITE 1.03, BLACKBOX,WILMSLOW,SK9 5ER

Number:06612262
Status:ACTIVE
Category:Private Limited Company
Number:CE011864
Status:ACTIVE
Category:Charitable Incorporated Organisation

SILVERPOINT STUDIOS LIMITED

HILLSIDE COTTAGE,CIRENCESTER,GL7 5ND

Number:07373326
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source