Background WavePink WaveYellow Wave

POCKET LIVING LIMITED (04538848)

POCKET LIVING LIMITED (04538848) is an active UK company. incorporated on 18 September 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POCKET LIVING LIMITED has been registered for 23 years. Current directors include RICKARD, Paul James, VLESSING, Marc Ferdinand, WONG, Kenneth Klein.

Company Number
04538848
Status
active
Type
ltd
Incorporated
18 September 2002
Age
23 years
Address
Tower House, London, WC2E 7HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RICKARD, Paul James, VLESSING, Marc Ferdinand, WONG, Kenneth Klein
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKET LIVING LIMITED

POCKET LIVING LIMITED is an active company incorporated on 18 September 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. POCKET LIVING LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04538848

LTD Company

Age

23 Years

Incorporated 18 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

S 1 HOMES LIMITED
From: 18 September 2002To: 7 February 2005
Contact
Address

Tower House 10 Southampton Street London, WC2E 7HA,

Previous Addresses

First Floor 14 Floral Street London WC2E 9DH
From: 14 November 2013To: 5 June 2018
4Th Floor 27 Margaret Street London W1W 8RY
From: 18 September 2002To: 14 November 2013
Timeline

31 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Oct 09
Director Joined
Nov 13
Loan Secured
Jun 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Loan Secured
Jul 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Loan Cleared
Nov 20
Director Left
Jun 21
Loan Secured
Oct 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Funding Round
Jun 23
Funding Round
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Funding Round
Dec 24
Capital Update
Dec 25
Funding Round
Dec 25
Capital Reduction
Dec 25
Funding Round
Dec 25
8
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RICKARD, Paul James

Active
10 Southampton Street, LondonWC2E 7HA
Born April 1978
Director
Appointed 01 Apr 2024

VLESSING, Marc Ferdinand

Active
10 Southampton Street, LondonWC2E 7HA
Born February 1962
Director
Appointed 23 Nov 2004

WONG, Kenneth Klein

Active
10 Southampton Street, LondonWC2E 7HA
Born June 1956
Director
Appointed 28 Jan 2016

HARBARD, Paul Joseph

Resigned
10 Southampton Street, LondonWC2E 7HA
Secretary
Appointed 23 Nov 2004
Resigned 29 Feb 2024

HARBARD, Sandra Denise

Resigned
42 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 18 Sept 2002
Resigned 22 Nov 2004

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 18 Sept 2002
Resigned 18 Sept 2002

HARBARD, Paul Joseph

Resigned
10 Southampton Street, LondonWC2E 7HA
Born May 1951
Director
Appointed 18 Sept 2002
Resigned 01 Apr 2024

LANDERS, Michael Jerome

Resigned
Eagles Crag, HaslemereGU27 3LU
Born October 1960
Director
Appointed 10 Oct 2007
Resigned 28 May 2009

LARGE, Martin Gerald

Resigned
14 Floral Street, LondonWC2E 9DH
Born October 1955
Director
Appointed 01 Nov 2013
Resigned 22 Dec 2015

MATON, Serge Phillippe Maurice

Resigned
Schubert Road, LondonSW15 2QX
Born August 1969
Director
Appointed 28 May 2009
Resigned 25 Aug 2009

PARTRIDGE, David John Gratiaen

Resigned
10 Southampton Street, LondonWC2E 7HA
Born August 1958
Director
Appointed 28 Jan 2016
Resigned 10 Jun 2021

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 18 Sept 2002
Resigned 18 Sept 2002

Persons with significant control

1

Hill Street, LondonW1J 5LS

Nature of Control

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

Filing History

146

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Resolution
3 January 2026
RESOLUTIONSResolutions
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
20 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
16 December 2025
SH06Cancellation of Shares
Memorandum Articles
12 December 2025
MAMA
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 December 2025
SH19Statement of Capital
Legacy
5 December 2025
SH20SH20
Legacy
5 December 2025
CAP-SSCAP-SS
Resolution
5 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 June 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 June 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Memorandum Articles
9 January 2024
MAMA
Resolution
9 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 April 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2022
AAAnnual Accounts
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement
14 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Resolution
4 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Resolution
18 April 2016
RESOLUTIONSResolutions
Resolution
16 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 February 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 February 2016
MAMA
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Resolution
25 October 2013
RESOLUTIONSResolutions
Resolution
22 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Person Secretary Company With Change Date
4 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Legacy
27 April 2012
MG01MG01
Statement Of Companys Objects
5 March 2012
CC04CC04
Capital Name Of Class Of Shares
19 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2012
RESOLUTIONSResolutions
Legacy
18 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
363sAnnual Return (shuttle)
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
122122
Legacy
3 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
9 February 2005
287Change of Registered Office
Certificate Change Of Name Company
7 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2005
88(2)R88(2)R
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
88(2)R88(2)R
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Incorporation Company
18 September 2002
NEWINCIncorporation