Background WavePink WaveYellow Wave

POCHIN MIDPOINT LIMITED (10250070)

POCHIN MIDPOINT LIMITED (10250070) is an active UK company. incorporated on 24 June 2016. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POCHIN MIDPOINT LIMITED has been registered for 9 years. Current directors include NICHOLSON, James William Pochin, NICHOLSON, Robert Kenneth Heywood.

Company Number
10250070
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NICHOLSON, James William Pochin, NICHOLSON, Robert Kenneth Heywood
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCHIN MIDPOINT LIMITED

POCHIN MIDPOINT LIMITED is an active company incorporated on 24 June 2016 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POCHIN MIDPOINT LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10250070

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

Enville Cottage Green Walk Bowdon Altrincham WA14 2SJ England
From: 19 September 2019To: 19 February 2020
Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ England
From: 24 June 2016To: 19 September 2019
Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Nov 16
Director Left
Nov 19
Owner Exit
Dec 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Nov 2019

NICHOLSON, James William Pochin

Active
Brooklands Place, SaleM33 3SD
Born April 1965
Director
Appointed 24 Jun 2016

NICHOLSON, Robert Kenneth Heywood

Active
Brooklands Place, SaleM33 3SD
Born July 1967
Director
Appointed 24 Jun 2016

ADAMSON, Daniel Manus

Resigned
Brooks Lane, MiddlewichCW10 0JQ
Secretary
Appointed 11 Jul 2016
Resigned 31 Aug 2016

RAWLINGS, Nigel Keith

Resigned
Green Walk, AltrinchamWA14 2SJ
Secretary
Appointed 31 Aug 2016
Resigned 01 Aug 2019

RAWLINGS, Nigel Keith

Resigned
Green Walk, AltrinchamWA14 2SJ
Born March 1956
Director
Appointed 24 Jun 2016
Resigned 01 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Brooklands Place, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2018
Brooks Lane, MiddlewichCW10 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2016
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 June 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Incorporation Company
24 June 2016
NEWINCIncorporation