Background WavePink WaveYellow Wave

POCKIT LIMITED (07157877)

POCKIT LIMITED (07157877) is an active UK company. incorporated on 15 February 2010. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. POCKIT LIMITED has been registered for 16 years. Current directors include JATANIA, Virraj Bharatkumar, LE MAY, Malcolm John, NEWTON-JONES, Mark and 2 others.

Company Number
07157877
Status
active
Type
ltd
Incorporated
15 February 2010
Age
16 years
Address
Suite 19, 45 Salisbury Road, Cardiff, CF24 4AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JATANIA, Virraj Bharatkumar, LE MAY, Malcolm John, NEWTON-JONES, Mark, READER, Kelvin, SHAFRANIK, Denis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKIT LIMITED

POCKIT LIMITED is an active company incorporated on 15 February 2010 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. POCKIT LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07157877

LTD Company

Age

16 Years

Incorporated 15 February 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

UKSAVINGSCLUB LIMITED
From: 29 July 2010To: 7 December 2010
D&A(BSC) LIMITED
From: 15 February 2010To: 29 July 2010
Contact
Address

Suite 19, 45 Salisbury Road Cardiff, CF24 4AB,

Previous Addresses

Suite 19, 45 Salisbury Road, Cardiff, CF24 4AB Wales
From: 9 December 2021To: 9 December 2021
Suite 19 45 Salisbury Road Cardiff CF24 4AB Wales
From: 26 July 2021To: 9 December 2021
Basepoint Business Centre, Riverside Court, Beaufort Park Way Chepstow NP16 5UH Wales
From: 27 March 2020To: 26 July 2021
Clearwater Yard 35 Inverness Street London Camden NW1 7HB England
From: 26 March 2020To: 27 March 2020
Basepoint Business Centre Riverside Court Beaufort Park Chepstow NP16 5UH Wales
From: 11 December 2019To: 26 March 2020
85 Great Portland Street London W1W 7LT England
From: 8 November 2019To: 11 December 2019
85 Great Portland Street First Floor, 85 Great Portland Street London W1W 7LT England
From: 10 April 2019To: 8 November 2019
37 Warren Street London W1T 6AD
From: 4 February 2015To: 10 April 2019
, 18 Cavendish Square, Cavendish House, London, W1G 0PJ
From: 14 November 2011To: 4 February 2015
, 45 Charles Street, Lower Ground Floor, Mayfair, W1J 5EG
From: 3 June 2010To: 14 November 2011
, C/ Druces Llp Salisbury House, London Wall, London, EC2M 5PS, England
From: 15 February 2010To: 3 June 2010
Timeline

83 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Dec 10
Director Joined
Mar 11
Funding Round
Oct 12
Director Left
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Joined
Sept 13
Director Joined
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Nov 14
Funding Round
Dec 14
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
May 15
Funding Round
May 15
Funding Round
Apr 16
Capital Reduction
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Share Buyback
May 16
Director Joined
Jun 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Left
Sept 17
Funding Round
Sept 17
Director Left
Jan 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Aug 19
Director Left
Oct 19
Loan Secured
Jan 20
Director Joined
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Loan Cleared
Jun 20
Funding Round
Jun 20
Director Joined
Jul 20
Funding Round
Apr 21
Loan Secured
Aug 21
Director Left
Sept 21
Funding Round
Mar 22
Funding Round
Aug 22
Funding Round
Aug 22
Loan Cleared
Apr 23
Director Joined
Jul 23
Loan Secured
Jul 23
Share Issue
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Mar 24
Loan Secured
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Loan Cleared
Mar 25
Loan Secured
Jun 25
Loan Cleared
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Director Left
Feb 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
48
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

JATANIA, Virraj Bharatkumar

Active
45 Salisbury Road, CardiffCF24 4AB
Secretary
Appointed 28 May 2010

JATANIA, Virraj Bharatkumar

Active
45 Salisbury Road, CardiffCF24 4AB
Born March 1988
Director
Appointed 28 May 2010

LE MAY, Malcolm John

Active
45 Salisbury Road, CardiffCF24 4AB
Born January 1958
Director
Appointed 11 Dec 2024

NEWTON-JONES, Mark

Active
45 Salisbury Road, CardiffCF24 4AB
Born May 1967
Director
Appointed 04 Sept 2013

READER, Kelvin

Active
45 Salisbury Road, CardiffCF24 4AB
Born September 1981
Director
Appointed 30 Jun 2023

SHAFRANIK, Denis

Active
45 Salisbury Road, CardiffCF24 4AB
Born June 1981
Director
Appointed 05 Jan 2015

CAMBELL, Paul Roy

Resigned
Charles Street, MayfairW1J 5EG
Born August 1951
Director
Appointed 15 Feb 2010
Resigned 28 May 2010

JATANIA, Bharat Devshi

Resigned
18 Cavendish Square, LondonW1G 0PJ
Born February 1959
Director
Appointed 28 May 2010
Resigned 31 Mar 2015

JATANIA, Yuvraj Bharatkumar

Resigned
18 Cavendish Square, LondonW1G 0PJ
Born May 1986
Director
Appointed 09 Mar 2011
Resigned 03 Jul 2013

LANGLEY, Ian Michael

Resigned
45 Salisbury Road, CardiffCF24 4AB
Born April 1962
Director
Appointed 22 Jan 2020
Resigned 23 Sept 2021

LANGLEY, Ian Michael

Resigned
Warren Street, LondonW1T 6AD
Born April 1962
Director
Appointed 06 May 2014
Resigned 21 Oct 2019

LOCKHART JR, Harry Eugene

Resigned
45 Salisbury Road, CardiffCF24 4AB
Born November 1949
Director
Appointed 11 Dec 2024
Resigned 28 Jan 2026

MECHELYNCK, Harold

Resigned
18 Cavendish Square, LondonW1G 0PJ
Born January 1962
Director
Appointed 22 Apr 2015
Resigned 05 Sept 2017

SANDERS, Benjamin Martin

Resigned
Warren Street, LondonW1T 6AD
Born February 1983
Director
Appointed 31 May 2016
Resigned 19 Dec 2018

SHANKLAND, Graeme

Resigned
45 Salisbury Road, CardiffCF24 4AB
Born September 1960
Director
Appointed 14 Jul 2020
Resigned 03 Jan 2024

D & A NOMINEES LIMITED

Resigned
Salisbury House, London Wall, LondonEC2M 5PS
Corporate director
Appointed 15 Feb 2010
Resigned 28 May 2010
Fundings
Financials
Latest Activities

Filing History

189

Mortgage Satisfy Charge Full
7 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2024
MAMA
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Memorandum Articles
22 March 2022
MAMA
Resolution
21 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Memorandum Articles
20 December 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 June 2020
SH10Notice of Particulars of Variation
Memorandum Articles
17 June 2020
MAMA
Resolution
17 June 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Resolution
29 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts Amended With Accounts Type Small
28 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Small
28 January 2019
AAMDAAMD
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
23 May 2016
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type
20 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 May 2016
RP04RP04
Accounts Amended With Accounts Type Total Exemption Small
9 May 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
5 May 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Second Filing Of Form With Form Type
27 April 2016
RP04RP04
Capital Cancellation Shares
26 April 2016
SH06Cancellation of Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Resolution
26 April 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
25 April 2016
RP04RP04
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
15 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 January 2013
RP04RP04
Second Filing Of Form With Form Type
19 December 2012
RP04RP04
Second Filing Of Form With Form Type
19 December 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Certificate Change Of Name Company
7 December 2010
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Resolution
2 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
2 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
15 February 2010
NEWINCIncorporation