Background WavePink WaveYellow Wave

ROBERT POCHIN HOLDINGS LIMITED (11064747)

ROBERT POCHIN HOLDINGS LIMITED (11064747) is an active UK company. incorporated on 15 November 2017. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). ROBERT POCHIN HOLDINGS LIMITED has been registered for 8 years. Current directors include POCHIN, David Roy.

Company Number
11064747
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
2 Murrayfield Road, Leicester, LE3 1UW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
POCHIN, David Roy
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT POCHIN HOLDINGS LIMITED

ROBERT POCHIN HOLDINGS LIMITED is an active company incorporated on 15 November 2017 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). ROBERT POCHIN HOLDINGS LIMITED was registered 8 years ago.(SIC: 46740)

Status

active

Active since 8 years ago

Company No

11064747

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

2 Murrayfield Road Braunstone Frith Leicester, LE3 1UW,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Mar 19
Share Buyback
Oct 24
Capital Reduction
May 25
Funding Round
Jul 25
Funding Round
Jul 25
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARJORAM, Stephen John

Active
Braunstone Frith, LeicesterLE3 1UW
Secretary
Appointed 19 Dec 2025

POCHIN, David Roy

Active
Braunstone Frith, LeicesterLE3 1UW
Born June 1958
Director
Appointed 15 Nov 2017

BARRINGTON, Glynn

Resigned
Murrayfield Road, LeicesterLE3 1UW
Secretary
Appointed 09 Apr 2019
Resigned 19 Dec 2025

Persons with significant control

1

Mr David Roy Pochin

Active
Braunstone Frith, LeicesterLE3 1UW
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Resolution
31 July 2025
RESOLUTIONSResolutions
Memorandum Articles
31 July 2025
MAMA
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Capital Cancellation Shares
22 May 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Capital Return Purchase Own Shares
1 November 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
29 June 2022
AAMDAAMD
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2019
AA01Change of Accounting Reference Date
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Incorporation Company
15 November 2017
NEWINCIncorporation