Background WavePink WaveYellow Wave

POGBIE HOLDING LIMITED (11132432)

POGBIE HOLDING LIMITED (11132432) is an active UK company. incorporated on 4 January 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. POGBIE HOLDING LIMITED has been registered for 8 years. Current directors include CONNELL, David John, HALL, Ian David, WAXMAN, Jonathan.

Company Number
11132432
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
34 Norrice Lea, London, N2 0RE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CONNELL, David John, HALL, Ian David, WAXMAN, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POGBIE HOLDING LIMITED

POGBIE HOLDING LIMITED is an active company incorporated on 4 January 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. POGBIE HOLDING LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11132432

LTD Company

Age

8 Years

Incorporated 4 January 2018

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

34 Norrice Lea London, N2 0RE,

Previous Addresses

Overmoor Farm Neston Corsham SN13 9TZ United Kingdom
From: 4 January 2018To: 22 December 2018
Timeline

23 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONNELL, David John

Active
Norrice Lea, LondonN2 0RE
Born September 1977
Director
Appointed 20 Dec 2018

HALL, Ian David

Active
Norrice Lea, LondonN2 0RE
Born December 1963
Director
Appointed 20 Dec 2018

WAXMAN, Jonathan

Active
Neston, CorshamSN13 9TZ
Born November 1962
Director
Appointed 20 Dec 2018

MONGOOSE ENERGY LTD

Resigned
Neston, CorshamSN13 9TZ
Corporate secretary
Appointed 04 Jan 2018
Resigned 20 Dec 2018

KENBER, Mark William

Resigned
Norrice Lea, LondonN2 0RE
Born March 1965
Director
Appointed 04 Jan 2018
Resigned 20 Dec 2018

Persons with significant control

3

2 Active
1 Ceased
Norrice Lea, LondonN2 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2018

Mr Jonathan Waxman

Active
Norrice Lea, LondonN2 0RE
Born November 1962

Nature of Control

Significant influence or control
Notified 20 Dec 2018
Neston, CorshamSN13 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Resolution
7 March 2018
RESOLUTIONSResolutions
Resolution
7 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Incorporation Company
4 January 2018
NEWINCIncorporation