Background WavePink WaveYellow Wave

POCHE INTERIOR DESIGN LIMITED (02169473)

POCHE INTERIOR DESIGN LIMITED (02169473) is an active UK company. incorporated on 25 September 1987. with registered office in Flintshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POCHE INTERIOR DESIGN LIMITED has been registered for 38 years. Current directors include LEWIS, Katie, STONE, Timothy Huw.

Company Number
02169473
Status
active
Type
ltd
Incorporated
25 September 1987
Age
38 years
Address
Redrow House, Flintshire, CH5 3RX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEWIS, Katie, STONE, Timothy Huw
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCHE INTERIOR DESIGN LIMITED

POCHE INTERIOR DESIGN LIMITED is an active company incorporated on 25 September 1987 with the registered office located in Flintshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POCHE INTERIOR DESIGN LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02169473

LTD Company

Age

38 Years

Incorporated 25 September 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Redrow House St David's Park Flintshire, CH5 3RX,

Timeline

12 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 01 Aug 2025

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 17 Feb 2026

STONE, Timothy Huw

Active
St David's Park, FlintshireCH5 3RX
Born September 1978
Director
Appointed 27 Jun 2025

COPE, Graham Anthony

Resigned
Redrow House, FlintshireCH5 3RX
Secretary
Appointed 01 Jan 2003
Resigned 30 Nov 2023

FORD, Bethany

Resigned
Redrow House, FlintshireCH5 3RX
Secretary
Appointed 30 Nov 2023
Resigned 31 Jul 2025

WALKER, Rhiannon Ellis

Resigned
Gatesheath Hall, ChesterCH3 9AH
Secretary
Appointed N/A
Resigned 31 Dec 2002

COPE, Graham Anthony

Resigned
Redrow House, FlintshireCH5 3RX
Born February 1964
Director
Appointed 22 Nov 2021
Resigned 30 Nov 2023

DAVIES, Helen

Resigned
Redrow House, FlintshireCH5 3RX
Born March 1966
Director
Appointed 01 Jul 2007
Resigned 31 Jul 2025

FITZSIMMONS, Neil

Resigned
25 Cleveland Drive, South WirralCH66 4XY
Born February 1959
Director
Appointed 11 Sept 2000
Resigned 10 May 2001

HARVEY, Barry Kendrick

Resigned
Hollybank Pepper Street, WarringtonWA4 4SB
Born May 1945
Director
Appointed 13 Jun 1998
Resigned 30 Jun 2007

MORGAN, Pamela Elaine

Resigned
Trinity Manor, JerseyJE3 5JP
Born October 1952
Director
Appointed N/A
Resigned 16 Oct 1998

PARRY, Clive Thomas

Resigned
Redrow House, FlintshireCH5 3RX
Born April 1956
Director
Appointed 30 Jun 2009
Resigned 22 Nov 2021

PEDLEY, Paul Louis

Resigned
Tudor Lodge, NestonCH64 1TD
Born May 1954
Director
Appointed 11 Sept 2000
Resigned 10 May 2001

POWELL, Michael Robert

Resigned
8 Kentmere Close, GatleySK8 4RD
Born October 1956
Director
Appointed 22 Feb 1994
Resigned 17 Feb 2007

ROBINSON, Neil

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1962
Director
Appointed 31 Dec 2023
Resigned 27 Jun 2025

SCOTT, Michael Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born January 1977
Director
Appointed 21 Aug 2025
Resigned 13 Nov 2025

WALKER, Rhiannon Ellis

Resigned
Gatesheath Hall, ChesterCH3 9AH
Born December 1954
Director
Appointed N/A
Resigned 22 Feb 1994

REDROW HOMES LIMITED

Resigned
St David's Park, FlintshireCH5 3RX
Corporate director
Appointed 08 Jan 2001
Resigned 22 Nov 2021

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 November 2009
CH02Change of Corporate Director Details
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
21 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
363b363b
Legacy
15 January 1999
363(287)363(287)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
6 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
3 September 1998
AUDAUD
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
11 December 1993
288288
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
8 April 1991
395Particulars of Mortgage or Charge
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
31 October 1990
288288
Legacy
12 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
19 December 1989
288288
Legacy
16 August 1989
288288
Legacy
13 January 1989
225(1)225(1)
Accounts With Accounts Type Full
23 December 1988
AAAnnual Accounts
Legacy
23 December 1988
363363
Legacy
26 November 1987
PUC 2PUC 2
Incorporation Company
25 September 1987
NEWINCIncorporation