Background WavePink WaveYellow Wave

POCKIT DIAGNOSTICS LTD (11051645)

POCKIT DIAGNOSTICS LTD (11051645) is an active UK company. incorporated on 7 November 2017. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. POCKIT DIAGNOSTICS LTD has been registered for 8 years. Current directors include BACARESE-HAMILTON, Tito Adolfo James, DUBASH, Ardashir, GAUDE, Edoardo and 3 others.

Company Number
11051645
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
Allia Future Business Centre, Cambridge, CB4 2HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BACARESE-HAMILTON, Tito Adolfo James, DUBASH, Ardashir, GAUDE, Edoardo, HICK, Karl Stephen, LADREDA, Gonzalo, LADREDA, Marcos
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKIT DIAGNOSTICS LTD

POCKIT DIAGNOSTICS LTD is an active company incorporated on 7 November 2017 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. POCKIT DIAGNOSTICS LTD was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

11051645

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Allia Future Business Centre Kings Hedges Road Cambridge, CB4 2HY,

Previous Addresses

28 Belgrave Road Belgrave Road Cambridge CB1 3DE United Kingdom
From: 7 November 2017To: 19 September 2018
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Apr 19
Owner Exit
Apr 19
New Owner
May 19
New Owner
Jun 20
Funding Round
Nov 20
Funding Round
Apr 21
Funding Round
Apr 22
Share Issue
May 22
Funding Round
Dec 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Joined
Oct 23
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Feb 25
Director Joined
Feb 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Feb 26
16
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BACARESE-HAMILTON, Tito Adolfo James

Active
Kings Hedges Road, CambridgeCB4 2HY
Born July 1957
Director
Appointed 21 Jul 2023

DUBASH, Ardashir

Active
Kings Hedges Road, CambridgeCB4 2HY
Born June 1969
Director
Appointed 21 Jul 2023

GAUDE, Edoardo

Active
Kings Hedges Road, CambridgeCB4 2HY
Born August 1986
Director
Appointed 21 Jul 2023

HICK, Karl Stephen

Active
Falcon Way, BournePR10 0FF
Born June 1959
Director
Appointed 06 Feb 2025

LADREDA, Gonzalo

Active
Kings Hedges Road, CambridgeCB4 2HY
Born March 1994
Director
Appointed 01 Jul 2018

LADREDA, Marcos

Active
Kings Hedges Road, CambridgeCB4 2HY
Born May 1988
Director
Appointed 21 Jul 2023

GAUDE, Edoardo, Dr

Resigned
Belgrave Road, CambridgeCB1 3DE
Born August 1986
Director
Appointed 07 Nov 2017
Resigned 01 Jul 2018

Persons with significant control

5

2 Active
3 Ceased

Mr Gonzalo Ladreda

Active
Kings Hedges Road, CambridgeCB4 2HY
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Apr 2019

Mr Marcos Ladreda

Active
St. Bedes Gardens, CambridgeCB1 3UF
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019
C/Los Prados 166 - Parque Tecnológico De Gijón, Gijón33203

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 26 Apr 2019
Los Prados 166, Gijón

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2018
Ceased 26 Apr 2019

Dr Edoardo Gaude

Ceased
Belgrave Road, CambridgeCB1 3DE
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

73

Resolution
16 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Resolution
1 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Resolution
14 May 2025
RESOLUTIONSResolutions
Legacy
12 May 2025
ANNOTATIONANNOTATION
Legacy
12 May 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Memorandum Articles
7 April 2025
MAMA
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Resolution
13 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 August 2024
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
24 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 July 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Resolution
25 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Resolution
8 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 October 2023
MAMA
Resolution
6 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Memorandum Articles
21 July 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Resolution
4 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 May 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Resolution
27 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Withdrawal Of The Directors Register Information From The Public Register
19 September 2018
EW01EW01
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
19 September 2018
EH01EH01
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 November 2017
NEWINCIncorporation