ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Podback Limited

Podback Limited is an active company incorporated on 18 November 2020 with the registered office located in Chester, Cheshire. Podback Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13027893
Private limited by guarantee without share capital
Age
5 years
Incorporated 18 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2025 (1 month ago)
Next confirmation dated 8 November 2026
Due by 22 November 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Suite 4 4 Hilliards Court
Chester Business Park
Chester
CH4 9QP
England
Address changed on 20 Feb 2025 (10 months ago)
Previous address was Suite 4, Hilliards Court, Chester Business Park, Suite 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
2
Director • Sustainability Manager • British • Lives in England • Born in Feb 1981
Director • British • Lives in England • Born in Nov 1982
Director • Manager • Belgian • Lives in England • Born in Aug 1984
Director • British • Lives in UK • Born in Jan 1964
Director • UK Marketing Director • British • Lives in England • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nespresso UK Ltd
Anna Sofia Rebecka Lundstrom is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.77M
Increased by £814.8K (+85%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£3.76M
Increased by £1.93M (+105%)
Total Liabilities
-£3.76M
Increased by £1.93M (+105%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Paul Anthony Dungate Resigned
15 Days Ago on 18 Dec 2025
Confirmation Submitted
1 Month Ago on 11 Nov 2025
Corinne Nicole Chant Appointed
2 Months Ago on 9 Oct 2025
Roberto Damiano De Felice Resigned
2 Months Ago on 9 Oct 2025
Small Accounts Submitted
7 Months Ago on 23 May 2025
Registered Address Changed
10 Months Ago on 20 Feb 2025
Registered Address Changed
10 Months Ago on 12 Feb 2025
Mr Oliver Ellis Details Changed
1 Year Ago on 1 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Nov 2024
Nestle Uk Ltd. (PSC) Details Changed
2 Years 3 Months Ago on 11 Sep 2023
Get Credit Report
Discover Podback Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul Anthony Dungate as a secretary on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 8 November 2025 with no updates
Submitted on 11 Nov 2025
Appointment of Corinne Nicole Chant as a director on 9 October 2025
Submitted on 14 Oct 2025
Termination of appointment of Roberto Damiano De Felice as a director on 9 October 2025
Submitted on 14 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 23 May 2025
Registered office address changed from Suite 4, Hilliards Court, Chester Business Park, Suite 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England to Suite 4 4 Hilliards Court Chester Business Park Chester CH4 9QP on 20 February 2025
Submitted on 20 Feb 2025
Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England to Suite 4, Hilliards Court, Chester Business Park, Suite 4 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Oliver Ellis on 1 January 2025
Submitted on 12 Feb 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 11 Nov 2024
Director's details changed for Mr Roberto Damiano De Felice on 1 June 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year