Background WavePink WaveYellow Wave

POCKET SERVICES CONSULTING LIMITED (07442092)

POCKET SERVICES CONSULTING LIMITED (07442092) is an active UK company. incorporated on 17 November 2010. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. POCKET SERVICES CONSULTING LIMITED has been registered for 15 years. Current directors include ALLAN, Derek, ALLAN, Suzanne Philippa.

Company Number
07442092
Status
active
Type
ltd
Incorporated
17 November 2010
Age
15 years
Address
Carrwood Park, Leeds, LS15 4LG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALLAN, Derek, ALLAN, Suzanne Philippa
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKET SERVICES CONSULTING LIMITED

POCKET SERVICES CONSULTING LIMITED is an active company incorporated on 17 November 2010 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. POCKET SERVICES CONSULTING LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07442092

LTD Company

Age

15 Years

Incorporated 17 November 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CRESTLINK SOLUTIONS LIMITED
From: 17 November 2010To: 31 May 2011
Contact
Address

Carrwood Park Selby Road Leeds, LS15 4LG,

Previous Addresses

Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ
From: 3 March 2011To: 25 June 2014
61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom
From: 17 November 2010To: 3 March 2011
Timeline

6 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALLAN, Derek

Active
Fernhill Heath, WorcesterWR3 8RL
Secretary
Appointed 17 Nov 2010

ALLAN, Derek

Active
O'Keys Lane, WorcesterWR3 8RL
Born March 1967
Director
Appointed 17 Nov 2010

ALLAN, Suzanne Philippa

Active
O'Keys Lane, WorcesterWR3 8RL
Born March 1967
Director
Appointed 17 Nov 2010

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 17 Nov 2010
Resigned 17 Nov 2010

Persons with significant control

2

Mrs Suzanne Philippa Allan

Active
Selby Road, LeedsLS25 1NB
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Derek Allan

Active
Selby Road, LeedsLS25 1NB
Born March 1967

Nature of Control

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

Filing History

45

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 December 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Certificate Change Of Name Company
31 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Incorporation Company
17 November 2010
NEWINCIncorporation