Prod Holdings Limited

DataGardener
prod holdings limited
live
Small

Prod Holdings Limited

06862860Private Limited With Share Capital

C/O Brabners Llp, 100, Barbirolli Square, Manchester, M23BD
Incorporated

30/03/2009

Company Age

17 years

Directors

6

Employees

37

SIC Code

59112

Risk

moderate risk

Company Overview

Registration, classification & business activity

Prod Holdings Limited (06862860) is a private limited with share capital incorporated on 30/03/2009 (17 years old) and registered in manchester, M23BD. The company operates under SIC code 59112 and is classified as Small.

A tech-enabled video services company offering end-to-end video production and performance management solutions for enterprise organisations. a unique approach that allows the creation and optimisation of any video format, for any purpose, anywhere in the world.

Private Limited With Share Capital
SIC: 59112
Small
Incorporated 30/03/2009
M23BD
37 employees

Financial Overview

Total Assets

£1.45M

Liabilities

£5.98M

Net Assets

£-4.52M

Est. Turnover

£1.78M

AI Estimated
Unreported
Cash

£2.9K

Key Metrics

37

Employees

6

Directors

55

Shareholders

1

CCJs

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:19-09-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2025
Memorandum Articles
Category:Incorporation
Date:02-12-2024
Resolution
Category:Resolution
Date:02-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2023
Confirmation Statement
Category:Confirmation Statement
Date:14-11-2023
Resolution
Category:Resolution
Date:25-08-2023
Memorandum Articles
Category:Incorporation
Date:14-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2023
Memorandum Articles
Category:Incorporation
Date:06-12-2022
Resolution
Category:Resolution
Date:06-12-2022
Capital Allotment Shares
Category:Capital
Date:30-11-2022
Memorandum Articles
Category:Incorporation
Date:01-09-2022
Resolution
Category:Resolution
Date:01-09-2022
Capital Allotment Shares
Category:Capital
Date:18-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2022
Capital Allotment Shares
Category:Capital
Date:03-03-2022
Capital Allotment Shares
Category:Capital
Date:07-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:05-07-2021
Memorandum Articles
Category:Incorporation
Date:05-07-2021
Resolution
Category:Resolution
Date:05-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2021
Capital Allotment Shares
Category:Capital
Date:01-07-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2019
Resolution
Category:Resolution
Date:08-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Capital Allotment Shares
Category:Capital
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Capital Allotment Shares
Category:Capital
Date:10-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Capital Allotment Shares
Category:Capital
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2017
Capital Allotment Shares
Category:Capital
Date:06-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2016
Capital Allotment Shares
Category:Capital
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Capital Allotment Shares
Category:Capital
Date:09-03-2016
Capital Allotment Shares
Category:Capital
Date:09-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-10-2015
Capital Allotment Shares
Category:Capital
Date:18-09-2015
Resolution
Category:Resolution
Date:15-09-2015
Resolution
Category:Resolution
Date:15-09-2015
Resolution
Category:Resolution
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2014
Capital Allotment Shares
Category:Capital
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Capital Allotment Shares
Category:Capital
Date:22-07-2014
Resolution
Category:Resolution
Date:23-04-2014
Capital Allotment Shares
Category:Capital
Date:23-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:12-11-2013

Innovate Grants

1

This company received a grant of £71829.0 for Remote Production Tool. The project started on 01/06/2020 and ended on 28/02/2021.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date20/11/2025
Latest Accounts31/03/2025

Trading Addresses

Wooshii Ltd, The Cottage, Cross Green, Bury St Edmunds, Suffolk, IP294EF
C/O Brabners Llp, 100, Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered

Contact