Background WavePink WaveYellow Wave

POQ STUDIO LTD. (07791197)

POQ STUDIO LTD. (07791197) is an active UK company. incorporated on 29 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. POQ STUDIO LTD. has been registered for 14 years. Current directors include JOHNSTON, James Fennell, LERNER, Jonathan Andrew, TAYLOR, Michael David.

Company Number
07791197
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JOHNSTON, James Fennell, LERNER, Jonathan Andrew, TAYLOR, Michael David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POQ STUDIO LTD.

POQ STUDIO LTD. is an active company incorporated on 29 September 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. POQ STUDIO LTD. was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07791197

LTD Company

Age

14 Years

Incorporated 29 September 2011

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 22 September 2025 (7 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

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

3 Finsbury Avenue London EC2M 2PA England
From: 28 February 2019To: 30 September 2020
Monmouth House 58 City Road London EC1Y 2AL United Kingdom
From: 8 February 2018To: 28 February 2019
21 Garden Walk London EC2A 3EQ
From: 20 May 2015To: 8 February 2018
, C/O Michael Langguth, 40 Bowling Green Lane, Poq Studio, London, EC1R 0NE
From: 29 May 2014To: 20 May 2015
, 1 Sekforde Street, London, EC1R 0BE
From: 2 October 2013To: 29 May 2014
, 82 Great Eastern Street, London, London, EC2A 3JF, United Kingdom
From: 3 December 2012To: 2 October 2013
, C/O Hatchery - Ucl Advances, Gordon House 29 Gordon Square, 3rd Floor, London, London, WC1H 0PP, United Kingdom
From: 29 September 2011To: 3 December 2012
Timeline

44 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Aug 12
Share Issue
Aug 12
Director Joined
Sept 12
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Apr 15
Funding Round
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Jun 17
Loan Secured
Jul 17
Director Left
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Apr 18
Funding Round
Apr 18
Share Issue
Apr 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Oct 18
Funding Round
Oct 18
Loan Cleared
Mar 19
Loan Secured
Jul 19
Funding Round
May 20
Funding Round
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Director Left
Jun 22
Funding Round
Jul 22
Director Left
Sept 22
Share Issue
Sept 22
Capital Reduction
Sept 22
Funding Round
Oct 22
Share Buyback
Oct 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Funding Round
Sept 23
25
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 31 Jan 2018

JOHNSTON, James Fennell

Active
107 Cheapside, LondonEC2V 6DN
Born November 1971
Director
Appointed 04 Jan 2021

LERNER, Jonathan Andrew

Active
Ryer House, LondonSW1A 1RD
Born July 1981
Director
Appointed 05 Apr 2018

TAYLOR, Michael David

Active
107 Cheapside, LondonEC2V 6DN
Born April 1981
Director
Appointed 28 Mar 2023

FLEMING, Thomas Mungo

Resigned
Freston Road, LondonW10 6TR
Born January 1971
Director
Appointed 10 Aug 2012
Resigned 19 Sept 2017

HENRIKSEN, Oyvind, Mr.

Resigned
107 Cheapside, LondonEC2V 6DN
Born August 1979
Director
Appointed 29 Sept 2011
Resigned 23 May 2022

HODGKINSON, Robert John

Resigned
Earlham Street, LondonWC2H 9LT
Born December 1984
Director
Appointed 30 Jun 2016
Resigned 01 Sept 2016

LANGGUTH, Michael

Resigned
107 Cheapside, LondonEC2V 6DN
Born February 1986
Director
Appointed 29 Sept 2011
Resigned 28 Feb 2023

MALINGER, Eyal Boris

Resigned
39 Earlham Street, LondonWC2H 9LT
Born February 1980
Director
Appointed 27 Sept 2016
Resigned 24 Jan 2022

MCKAY, Johnathan

Resigned
107 Cheapside, LondonEC2V 6DN
Born October 1955
Director
Appointed 05 Apr 2018
Resigned 01 Sept 2022

MENZIES, Euan Hector

Resigned
107 Cheapside, LondonEC2V 6DN
Born September 1967
Director
Appointed 04 Jan 2021
Resigned 01 Feb 2023

Persons with significant control

1

LondonSW1A 1RD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
4 October 2023
RP04SH01RP04SH01
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 October 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
29 September 2022
SH06Cancellation of Shares
Capital Name Of Class Of Shares
28 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 September 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Resolution
8 August 2022
RESOLUTIONSResolutions
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Capital Name Of Class Of Shares
28 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 July 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Resolution
18 February 2022
RESOLUTIONSResolutions
Memorandum Articles
18 February 2022
MAMA
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 September 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Resolution
22 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Resolution
25 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 June 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Resolution
30 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Resolution
20 July 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
26 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 January 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Resolution
12 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Memorandum Articles
31 March 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Resolution
16 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 August 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 August 2012
RESOLUTIONSResolutions
Incorporation Company
29 September 2011
NEWINCIncorporation