Background WavePink WaveYellow Wave

POCKET LIVING WHITING AVENUE LTD (10821478)

POCKET LIVING WHITING AVENUE LTD (10821478) is an active UK company. incorporated on 15 June 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. POCKET LIVING WHITING AVENUE LTD has been registered for 8 years. Current directors include MIDDLETON, Chris, RICKARD, Paul James.

Company Number
10821478
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
Tower House, London, WC2E 7HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MIDDLETON, Chris, RICKARD, Paul James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKET LIVING WHITING AVENUE LTD

POCKET LIVING WHITING AVENUE LTD is an active company incorporated on 15 June 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. POCKET LIVING WHITING AVENUE LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10821478

LTD Company

Age

8 Years

Incorporated 15 June 2017

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Tower House 10 Southampton Street London, WC2E 7HA,

Previous Addresses

14 Floral Street London WC2E 9DH United Kingdom
From: 15 June 2017To: 6 June 2018
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
May 18
Director Joined
May 19
Director Left
Feb 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Mar 22
Owner Exit
Dec 22
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MIDDLETON, Chris

Active
10 Southampton Street, LondonWC2E 7HA
Born April 1983
Director
Appointed 01 Apr 2024

RICKARD, Paul James

Active
10 Southampton Street, LondonWC2E 7HA
Born April 1978
Director
Appointed 28 Mar 2019

HARBARD, Paul Joseph

Resigned
LondonWC2E 9DH
Born May 1951
Director
Appointed 15 Jun 2017
Resigned 31 Jan 2020

VLESSING, Marc Ferdinand

Resigned
LondonWC2E 9DH
Born February 1962
Director
Appointed 15 Jun 2017
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

04538848

Active
Southampton Street, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2021
14 Floral Street, LondonWC2E 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 September 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 September 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 September 2024
MR05Certification of Charge
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2017
NEWINCIncorporation