Background WavePink WaveYellow Wave

POCO MAS PROPERTIES LTD (10198474)

POCO MAS PROPERTIES LTD (10198474) is an active UK company. incorporated on 25 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POCO MAS PROPERTIES LTD has been registered for 9 years. Current directors include PRITCHARD-SMITH, Frederick William, PRITCHARD-SMITH, Natalie Lauren.

Company Number
10198474
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
26 Ashworth Road, London, W9 1JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRITCHARD-SMITH, Frederick William, PRITCHARD-SMITH, Natalie Lauren
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCO MAS PROPERTIES LTD

POCO MAS PROPERTIES LTD is an active company incorporated on 25 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POCO MAS PROPERTIES LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10198474

LTD Company

Age

9 Years

Incorporated 25 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

26 Ashworth Road London, W9 1JY,

Previous Addresses

3 Fulton Mews London W2 3TY England
From: 12 March 2019To: 20 January 2022
1 Saffron Wharf 20 Shad Thames London SE1 2YQ United Kingdom
From: 25 May 2016To: 12 March 2019
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PRITCHARD-SMITH, Frederick William

Active
Ashworth Road, LondonW9 1JY
Born September 1988
Director
Appointed 25 May 2016

PRITCHARD-SMITH, Natalie Lauren

Active
Ashworth Road, LondonW9 1JY
Born June 1988
Director
Appointed 25 May 2016

Persons with significant control

2

Mrs Natalie Lauren Pritchard-Smith

Active
Ashworth Road, LondonW9 1JY
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2016

Mr Frederick William Pritchard-Smith

Active
Ashworth Road, LondonW9 1JY
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Incorporation Company
25 May 2016
NEWINCIncorporation