Background WavePink WaveYellow Wave

POCKET LIVING SUDBURY LIMITED (11282248)

POCKET LIVING SUDBURY LIMITED (11282248) is an active UK company. incorporated on 29 March 2018. 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 SUDBURY LIMITED has been registered for 8 years. Current directors include MIDDLETON, Chris, RICKARD, Paul James.

Company Number
11282248
Status
active
Type
ltd
Incorporated
29 March 2018
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 SUDBURY LIMITED

POCKET LIVING SUDBURY LIMITED is an active company incorporated on 29 March 2018 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 SUDBURY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11282248

LTD Company

Age

8 Years

Incorporated 29 March 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 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

9 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
Contact
Address

Tower House 10 Southampton Street London, WC2E 7HA,

Previous Addresses

14 Floral Street London WC2E 9DH United Kingdom
From: 29 March 2018To: 6 June 2018
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Aug 18
Director Joined
May 19
Director Left
Feb 20
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Oct 24
0
Funding
4
Officers
0
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

Resigned
10 Southampton Street, LondonWC2E 7HA
Born May 1951
Director
Appointed 29 Mar 2018
Resigned 31 Jan 2020

VLESSING, Marc

Resigned
10 Southampton Street, LondonWC2E 7HA
Born February 1962
Director
Appointed 29 Mar 2018
Resigned 01 Apr 2024

Persons with significant control

1

Floral St, 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 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
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
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
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
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
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
22 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2018
NEWINCIncorporation