Background WavePink WaveYellow Wave

RELATED LONDON POCKET HOLDINGS LIMITED (08845174)

RELATED LONDON POCKET HOLDINGS LIMITED (08845174) is an active UK company. incorporated on 14 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RELATED LONDON POCKET HOLDINGS LIMITED has been registered for 12 years. Current directors include WONG, Kenneth, ZUSSMAN, David Klein.

Company Number
08845174
Status
active
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
22 Baker Street, London, W1U 3BW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WONG, Kenneth, ZUSSMAN, David Klein
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELATED LONDON POCKET HOLDINGS LIMITED

RELATED LONDON POCKET HOLDINGS LIMITED is an active company incorporated on 14 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RELATED LONDON POCKET HOLDINGS LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08845174

LTD Company

Age

12 Years

Incorporated 14 January 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026

Previous Company Names

RELATED LONDON CO LIMITED
From: 14 January 2014To: 3 February 2016
Contact
Address

22 Baker Street London, W1U 3BW,

Previous Addresses

31 Hill Street London W1J 5LS
From: 14 January 2014To: 29 January 2024
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Jul 17
Director Joined
Sept 19
Director Left
Jan 20
Loan Cleared
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WONG, Kenneth

Active
Baker Street, LondonW1U 3BW
Born September 1956
Director
Appointed 14 Jan 2014

ZUSSMAN, David Klein

Active
Baker Street, LondonW1U 3BW
Born October 1986
Director
Appointed 03 Jan 2019

BRENNER, Michael

Resigned
Hill Street, LondonW1J 5LS
Born September 1945
Director
Appointed 14 Jan 2014
Resigned 03 Jan 2019

Persons with significant control

1

Mr Stephen Ross

Active
72nd Floor, New York
Born October 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
3 August 2020
RP04TM01RP04TM01
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Certificate Change Of Name Company
3 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
13 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Incorporation Company
14 January 2014
NEWINCIncorporation