Background WavePink WaveYellow Wave

POCKET LIVING (ADDISCOMBE GROVE) LIMITED (06346043)

POCKET LIVING (ADDISCOMBE GROVE) LIMITED (06346043) is an active UK company. incorporated on 17 August 2007. 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 (ADDISCOMBE GROVE) LIMITED has been registered for 18 years.

Company Number
06346043
Status
active
Type
ltd
Incorporated
17 August 2007
Age
18 years
Address
Tower House, London, WC2E 7HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKET LIVING (ADDISCOMBE GROVE) LIMITED

POCKET LIVING (ADDISCOMBE GROVE) LIMITED is an active company incorporated on 17 August 2007 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 (ADDISCOMBE GROVE) LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06346043

LTD Company

Age

18 Years

Incorporated 17 August 2007

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

POCKET LIVING (GREENWICH PENINSULA) LIMITED
From: 9 January 2008To: 4 August 2016
POCKET LIVING (CROUCH END) LIMITED
From: 17 August 2007To: 9 January 2008
Contact
Address

Tower House 10 Southampton Street London, WC2E 7HA,

Previous Addresses

14 1st Floor 14 Floral Street London WC2E 9DH
From: 28 November 2013To: 6 June 2018
4Th Floor 27 Margaret Street London W1W 8RY
From: 17 June 2010To: 28 November 2013
Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
From: 17 August 2007To: 17 June 2010
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Loan Secured
Feb 17
Loan Cleared
Oct 17
Owner Exit
Oct 17
Loan Secured
Oct 17
Director Joined
Sept 19
Director Left
Feb 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Owner Exit
Dec 22
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 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
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 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 Small
24 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Memorandum Articles
6 March 2017
MAMA
Resolution
6 March 2017
RESOLUTIONSResolutions
Resolution
20 February 2017
RESOLUTIONSResolutions
Resolution
14 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 August 2016
AA01Change of Accounting Reference Date
Resolution
4 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Miscellaneous
3 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company
17 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
26 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
190190
Legacy
2 September 2009
353353
Legacy
2 September 2009
287Change of Registered Office
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Certificate Change Of Name Company
9 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
88(2)R88(2)R
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Incorporation Company
17 August 2007
NEWINCIncorporation