Get an alert when PELIPOD LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-18 (in 10mo)

Last made up 2026-03-04

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. PELIPOD LTD 2014-07-31 → present
  2. MBKX LTD 2013-03-04 → 2014-07-31

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“The directors have reviewed the future financing requirments of the group and Company for the foreseeable future, including projected cash flows and funding requirements for at least 12 months from the date of approval of the financial statements, and have a reasonable expectation that the company will have sufficient resources available to meet all of its liabilities as they fall due for a period of not less than 12 months from the date of signing of these financial statements. The directors have assessed the ability of the group to comply with the covenants attached to the bank loan and concluded that even when considering a reasonable downside scenario, they expect the covenants to be complied with at all covenant testing dates for a period of at least 12 months from signing the financial statements. Based on the information above, the directors consider the Company to be a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 15 resigned

Name Role Appointed Born Nationality
MILLER, Stuart James Director 2023-08-07 Jul 1967 British
PULLEN, Fuzyunisa Director 2025-05-08 Apr 1979 British
SMITH, Adam David Director 2026-02-13 Mar 1975 British
WILSON, David Gray Director 2025-03-10 Apr 1957 Canadian
Show 15 resigned officers
Name Role Appointed Resigned
WILLS, Karl Secretary 2013-03-04 2016-09-23
NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 2016-09-23 2023-08-07
AINLEY, Katherine Esther Director 2019-08-09 2020-07-01
BOSMA, Joost Bastiaan Director 2022-05-11 2023-08-07
BROWN, Adam Francis Director 2020-07-01 2022-03-18
DEMEULENEERE, Kurt Director 2023-08-07 2024-12-31
GAUTERIN, Michael Director 2016-09-23 2019-08-09
HALE, Nicholas Anthony Director 2016-09-23 2019-05-31
HALSTEAD, Stephen John Director 2025-03-10 2025-05-08
KEATING, Lee Daniel Director 2020-07-01 2023-08-07
MADDISON, Stephen Alan, Mr. Director 2020-07-01 2022-06-30
POURRAT, Cyril Guy Director 2020-07-01 2023-08-07
WIDES, Christopher Paul Director 2016-09-23 2020-07-01
WILLS, Karl Nicholas Director 2013-03-04 2018-09-17
WILLS, Martine Avril Director 2013-03-04 2016-09-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Thinventory Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-08-07 Active
British Telecommunications Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-23 Ceased 2023-08-07
Mr Karl Nicholas Wills Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2016-09-23
Mrs Martine Avril Wills Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2016-09-23

Filing timeline

Last 20 of 94 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-17 RESOLUTIONS Resolution
Date Type Category Description
2026-03-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-03-17 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-18 AP01 officers Appoint person director company with name date PDF
2025-12-17 SH20 capital Legacy
2025-12-17 SH19 capital Capital statement capital company with date currency figure
2025-12-17 CAP-SS insolvency Legacy
2025-12-17 RESOLUTIONS resolution Resolution
2025-12-12 SH01 capital Capital allotment shares PDF
2025-07-01 AA accounts Accounts with accounts type full
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-03-14 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-11 AP01 officers Appoint person director company with name date PDF
2025-03-11 AP01 officers Appoint person director company with name date PDF
2025-01-14 AA accounts Accounts with accounts type audit exemption subsiduary
2025-01-14 PARENT_ACC accounts Legacy
2025-01-07 TM01 officers Termination director company with name termination date PDF
2024-12-23 AGREEMENT2 other Legacy
2024-12-23 GUARANTEE2 other Legacy
2024-04-02 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
3

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page