Background WavePink WaveYellow Wave

POCKET LIVING CHURCH LANE LIMITED (11163980)

POCKET LIVING CHURCH LANE LIMITED (11163980) is an active UK company. incorporated on 22 January 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. POCKET LIVING CHURCH LANE LIMITED has been registered for 8 years. Current directors include MIDDLETON, Chris, RICKARD, Paul James.

Company Number
11163980
Status
active
Type
ltd
Incorporated
22 January 2018
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 CHURCH LANE LIMITED

POCKET LIVING CHURCH LANE LIMITED is an active company incorporated on 22 January 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. POCKET LIVING CHURCH LANE LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11163980

LTD Company

Age

8 Years

Incorporated 22 January 2018

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 (9 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

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

POCKET LIVING KESTON DEPOT LIMITED
From: 22 January 2018To: 18 June 2025
Contact
Address

Tower House 10 Southampton Street London, WC2E 7HA,

Previous Addresses

14 Floral Street London WC2E 9DH United Kingdom
From: 22 January 2018To: 6 June 2018
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
May 19
Director Left
Feb 20
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Dec 25
Owner Exit
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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
Secretary
Appointed 22 Jan 2018
Resigned 29 Feb 2024

HARBARD, Paul Joseph

Resigned
10 Southampton Street, LondonWC2E 7HA
Born May 1951
Director
Appointed 22 Jan 2018
Resigned 31 Jan 2020

VLESSING, Marc Ferdinand

Resigned
10 Southampton Street, LondonWC2E 7HA
Born February 1962
Director
Appointed 22 Jan 2018
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
10 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 04 Dec 2025
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 Jan 2018
Ceased 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

29

Resolution
29 January 2026
RESOLUTIONSResolutions
Memorandum Articles
29 January 2026
MAMA
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2018
NEWINCIncorporation