Background WavePink WaveYellow Wave

POCKET MONEY LIMITED (05997876)

POCKET MONEY LIMITED (05997876) is an active UK company. incorporated on 14 November 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. POCKET MONEY LIMITED has been registered for 19 years. Current directors include MIDDLETON, Chris, RICKARD, Paul James.

Company Number
05997876
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
Tower House, London, WC2E 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MIDDLETON, Chris, RICKARD, Paul James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKET MONEY LIMITED

POCKET MONEY LIMITED is an active company incorporated on 14 November 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. POCKET MONEY LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05997876

LTD Company

Age

19 Years

Incorporated 14 November 2006

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 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Tower House 10 Southampton Street London, WC2E 7HA,

Previous Addresses

First Floor 14 Floral Street London WC2E 9DH
From: 4 December 2013To: 6 June 2018
First Floor 14 Floral Street London WC2E 9DH England
From: 4 December 2013To: 4 December 2013
4Th Floor 27 Margaret Street London W1W 8RY
From: 14 November 2006To: 4 December 2013
Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
May 19
Director Left
Feb 20
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MIDDLETON, Chris

Active
10 Southampton Street, LondonWC2E 7HA
Born April 1983
Director
Appointed 01 Apr 2024

RICKARD, Paul James

Active
10 Southampton Street, LondonWC2E 7HA
Born April 1978
Director
Appointed 28 Mar 2019

HARBARD, Paul Joseph

Resigned
10 Southampton Street, LondonWC2E 7HA
Secretary
Appointed 14 Nov 2006
Resigned 01 Apr 2024

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate secretary
Appointed 14 Nov 2006
Resigned 14 Nov 2006

HARBARD, Paul Joseph

Resigned
10 Southampton Street, LondonWC2E 7HA
Born May 1951
Director
Appointed 14 Nov 2006
Resigned 31 Jan 2020

VLESSING, Marc Ferdinand

Resigned
10 Southampton Street, LondonWC2E 7HA
Born February 1962
Director
Appointed 14 Nov 2006
Resigned 01 Apr 2024

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 14 Nov 2006
Resigned 14 Nov 2006

Persons with significant control

1

Floral Street, LondonWC2E 9DH

Nature of Control

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

Filing History

62

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Dormant
10 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
3 May 2007
287Change of Registered Office
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
225Change of Accounting Reference Date
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Incorporation Company
14 November 2006
NEWINCIncorporation