Background WavePink WaveYellow Wave

POCKET MEMORIES LIMITED (05219964)

POCKET MEMORIES LIMITED (05219964) is an active UK company. incorporated on 2 September 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POCKET MEMORIES LIMITED has been registered for 21 years. Current directors include BIRCH, Jeffrey Robert, JACOBS, Ivor, SLEE, Spencer Elton.

Company Number
05219964
Status
active
Type
ltd
Incorporated
2 September 2004
Age
21 years
Address
Units 45-50 10 Hornsey Street, London, N7 8EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIRCH, Jeffrey Robert, JACOBS, Ivor, SLEE, Spencer Elton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKET MEMORIES LIMITED

POCKET MEMORIES LIMITED is an active company incorporated on 2 September 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POCKET MEMORIES LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05219964

LTD Company

Age

21 Years

Incorporated 2 September 2004

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 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ROUTE 22 SOLUTIONS LIMITED
From: 7 October 2021To: 29 September 2022
IVOR SOLUTION LIMITED
From: 13 April 2016To: 7 October 2021
PRINT EVOLVED LIMITED
From: 27 October 2004To: 13 April 2016
HERRING DESIGN LIMITED
From: 2 September 2004To: 27 October 2004
Contact
Address

Units 45-50 10 Hornsey Street London, N7 8EL,

Previous Addresses

Old Station Road Lougton Essex IG10 4PL England
From: 25 June 2020To: 31 July 2025
Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
From: 12 November 2015To: 25 June 2020
144 High Street Epping Essex CM16 4AS
From: 5 January 2015To: 12 November 2015
3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom
From: 8 July 2011To: 5 January 2015
5Th Floor Walmar House 288 Regent Street London W1B 3AL
From: 2 September 2004To: 8 July 2011
Timeline

3 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Nov 14
Owner Exit
Sept 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SLEE, Spencer Elton

Active
LoughtonIG10 4PL
Secretary
Appointed 30 Sept 2016

BIRCH, Jeffrey Robert

Active
10 Hornsey Street, LondonN7 8EL
Born January 1973
Director
Appointed 10 Nov 2004

JACOBS, Ivor

Active
LoughtonIG10 4PL
Born March 1945
Director
Appointed 15 Sept 2004

SLEE, Spencer Elton

Active
10 Hornsey Street, LondonN7 8EL
Born August 1967
Director
Appointed 20 Jun 2014

JACOBS, Tirza Rachel

Resigned
84 Lyndhurst Gardens, LondonN3 1TD
Secretary
Appointed 15 Sept 2004
Resigned 29 Oct 2015

SLEE, Nicola Jane

Resigned
Falconry Court, EppingCM16 5BD
Secretary
Appointed 29 Oct 2015
Resigned 18 Sept 2018

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 02 Sept 2004
Resigned 15 Sept 2004

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 02 Sept 2004
Resigned 15 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022

Mr Ivor Jacobs

Ceased
LoughtonIG10 4PL
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Certificate Change Of Name Company
29 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
7 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Resolution
25 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 March 2016
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Incorporation Company
2 September 2004
NEWINCIncorporation