Background WavePink WaveYellow Wave

POCKET LIVING OSIER WAY LIMITED (10851793)

POCKET LIVING OSIER WAY LIMITED (10851793) is an active UK company. incorporated on 5 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POCKET LIVING OSIER WAY LIMITED has been registered for 8 years. Current directors include MIDDLETON, Chris, RICKARD, Paul James.

Company Number
10851793
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
Tower House, London, WC2E 7HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MIDDLETON, Chris, RICKARD, Paul James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKET LIVING OSIER WAY LIMITED

POCKET LIVING OSIER WAY LIMITED is an active company incorporated on 5 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. POCKET LIVING OSIER WAY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10851793

LTD Company

Age

8 Years

Incorporated 5 July 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: 5 July 2017To: 6 June 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Sept 17
Owner Exit
Oct 17
Director Joined
May 19
Director Left
Feb 20
Loan Secured
Apr 22
Owner Exit
Dec 22
Loan Secured
Jul 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
May 24
0
Funding
4
Officers
3
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
10 Southampton Street, LondonWC2E 7HA
Born May 1951
Director
Appointed 05 Jul 2017
Resigned 31 Jan 2020

VLESSING, Marc Ferdinand

Resigned
10 Southampton Street, LondonWC2E 7HA
Born February 1962
Director
Appointed 05 Jul 2017
Resigned 01 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Southampton Street, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024

10821326

Ceased
Southampton Street, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022
Ceased 21 May 2024
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 22 Sept 2017
Ceased 31 Mar 2022
Floral Street, LondonWC2E 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2017
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

37

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