Background WavePink WaveYellow Wave

POCKET LIVING FOREST ROAD LIMITED (11625796)

POCKET LIVING FOREST ROAD LIMITED (11625796) is an active UK company. incorporated on 16 October 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. POCKET LIVING FOREST ROAD LIMITED has been registered for 7 years. Current directors include MIDDLETON, Chris, RICKARD, Paul James.

Company Number
11625796
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 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 FOREST ROAD LIMITED

POCKET LIVING FOREST ROAD LIMITED is an active company incorporated on 16 October 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. POCKET LIVING FOREST ROAD LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11625796

LTD Company

Age

7 Years

Incorporated 16 October 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 30 September 2025 (7 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

11 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 ROSS LIMITED
From: 16 October 2018To: 9 January 2019
Contact
Address

Tower House 10 Southampton Street London, WC2E 7HA,

Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 18
Director Joined
May 19
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Nov 21
Owner Exit
Dec 21
Loan Cleared
Oct 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARBARD, Paul Joseph

Active
10 Southampton Street, LondonWC2E 7HA
Secretary
Appointed 16 Oct 2018

MIDDLETON, Chris

Active
10 Southampton Street, LondonWC2E 7HA
Born April 1983
Director
Appointed 13 Jul 2021

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
Born May 1951
Director
Appointed 16 Oct 2018
Resigned 31 Jan 2020

VLESSING, Marc Ferdinand

Resigned
10 Southampton Street, LondonWC2E 7HA
Born February 1962
Director
Appointed 16 Oct 2018
Resigned 13 Jul 2021

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 10 Nov 2021
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 16 Oct 2018
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Resolution
9 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Incorporation Company
16 October 2018
NEWINCIncorporation