Background WavePink WaveYellow Wave

POCKET LIVING SHEEPCOTE ROAD LIMITED (12190930)

POCKET LIVING SHEEPCOTE ROAD LIMITED (12190930) is an active UK company. incorporated on 5 September 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. POCKET LIVING SHEEPCOTE ROAD LIMITED has been registered for 6 years. Current directors include MIDDLETON, Chris, RICKARD, Paul James.

Company Number
12190930
Status
active
Type
ltd
Incorporated
5 September 2019
Age
6 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 SHEEPCOTE ROAD LIMITED

POCKET LIVING SHEEPCOTE ROAD LIMITED is an active company incorporated on 5 September 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. POCKET LIVING SHEEPCOTE ROAD LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12190930

LTD Company

Age

6 Years

Incorporated 5 September 2019

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 (8 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

POCKET LIVING HARROW HALFORDS LIMITED
From: 5 September 2019To: 3 October 2019
Contact
Address

Tower House Southampton Street London, WC2E 7HA,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Funding Round
Nov 22
Loan Secured
Feb 23
Owner Exit
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Mar 25
Loan Secured
Jun 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MIDDLETON, Chris

Active
Southampton Street, LondonWC2E 7HA
Born April 1983
Director
Appointed 01 Apr 2024

RICKARD, Paul James

Active
Southampton Street, LondonWC2E 7HA
Born April 1978
Director
Appointed 05 Sept 2019

RICKARD, Paul James

Resigned
Southampton Street, LondonWC2E 7HA
Secretary
Appointed 05 Sept 2019
Resigned 17 Apr 2024

VLESSING, Marc Ferdinand

Resigned
Southampton Street, LondonWC2E 7HA
Born February 1962
Director
Appointed 05 Sept 2019
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
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 31 Jan 2023
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 05 Sept 2019
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
11 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 Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Memorandum Articles
14 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Resolution
3 October 2019
RESOLUTIONSResolutions
Incorporation Company
5 September 2019
NEWINCIncorporation