About

Registered Number: 08210175
Date of Incorporation: 11/09/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: 40 St. Matthew's Road, London, SW2 1NL,

 

Founded in 2012, Hotpod Yoga Ltd have registered office in London, it's status is listed as "Active". The companies directors are listed as Henderson, Maxwell Kenneth, Higgins, Nicholas John Clinton, Pakenham, Tom in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Maxwell Kenneth 11 September 2012 - 1
HIGGINS, Nicholas John Clinton 11 September 2012 - 1
PAKENHAM, Tom 01 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 27 August 2020
MR01 - N/A 11 June 2020
SH01 - Return of Allotment of shares 02 June 2020
PSC07 - N/A 11 February 2020
PSC07 - N/A 11 February 2020
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 09 September 2019
CH01 - Change of particulars for director 03 September 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
RESOLUTIONS - N/A 18 June 2018
AD01 - Change of registered office address 15 June 2018
CS01 - N/A 15 May 2018
PSC01 - N/A 19 April 2018
PSC01 - N/A 19 April 2018
AD01 - Change of registered office address 17 April 2018
SH01 - Return of Allotment of shares 05 October 2017
SH01 - Return of Allotment of shares 05 October 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 17 May 2017
AP01 - Appointment of director 13 April 2017
CS01 - N/A 10 April 2017
CS01 - N/A 27 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 09 October 2016
RESOLUTIONS - N/A 07 September 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
SH01 - Return of Allotment of shares 11 August 2016
SH01 - Return of Allotment of shares 11 August 2016
SH01 - Return of Allotment of shares 11 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AD01 - Change of registered office address 23 June 2015
AA01 - Change of accounting reference date 16 January 2015
SH01 - Return of Allotment of shares 26 November 2014
RESOLUTIONS - N/A 27 October 2014
SH01 - Return of Allotment of shares 27 October 2014
AR01 - Annual Return 20 September 2014
AD01 - Change of registered office address 20 September 2014
AA - Annual Accounts 10 June 2014
RESOLUTIONS - N/A 30 October 2013
SH01 - Return of Allotment of shares 30 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2013
AR01 - Annual Return 24 September 2013
RESOLUTIONS - N/A 24 April 2013
SH01 - Return of Allotment of shares 24 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2013
AD01 - Change of registered office address 01 February 2013
NEWINC - New incorporation documents 11 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.