Background WavePink WaveYellow Wave

POVORA LTD. (12397055)

POVORA LTD. (12397055) is an active UK company. incorporated on 10 January 2020. with registered office in Chepstow. The company operates in the Information and Communication sector, engaged in video production activities. POVORA LTD. has been registered for 6 years. Current directors include CLARKE, Stephen, FLEET, Samuel Christopher, JAMES, David Morgan.

Company Number
12397055
Status
active
Type
ltd
Incorporated
10 January 2020
Age
6 years
Address
The Studio Station Yard Industrial Estate, Chepstow, NP16 5PF
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
CLARKE, Stephen, FLEET, Samuel Christopher, JAMES, David Morgan
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POVORA LTD.

POVORA LTD. is an active company incorporated on 10 January 2020 with the registered office located in Chepstow. The company operates in the Information and Communication sector, specifically engaged in video production activities. POVORA LTD. was registered 6 years ago.(SIC: 59112)

Status

active

Active since 6 years ago

Company No

12397055

LTD Company

Age

6 Years

Incorporated 10 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

JOCKEYCAM LTD
From: 10 January 2020To: 5 September 2025
Contact
Address

The Studio Station Yard Industrial Estate Station Road Chepstow, NP16 5PF,

Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Apr 20
Share Issue
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Share Issue
Jan 22
Loan Secured
Mar 25
Funding Round
Jan 26
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLARKE, Stephen

Active
Station Yard Industrial Estate, ChepstowNP16 5PF
Born August 1956
Director
Appointed 22 Dec 2021

FLEET, Samuel Christopher

Active
Station Road, ChepstowNP16 5PF
Born December 1977
Director
Appointed 10 Jan 2020

JAMES, David Morgan

Active
Station Yard Industrial Estate, ChepstowNP16 5PF
Born November 1984
Director
Appointed 10 Jan 2020

HORROCKS, Nathan

Resigned
Station Yard Industrial Estate, ChepstowNP16 5PF
Born March 1975
Director
Appointed 10 Jan 2020
Resigned 02 Apr 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Samuel Christopher Fleet

Ceased
Station Yard Industrial Estate, ChepstowNP16 5PF
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2020
Ceased 22 Dec 2021

Mr David Morgan James

Ceased
Station Yard Industrial Estate, ChepstowNP16 5PF
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2020
Ceased 22 Dec 2021

Mr Nathan Horrocks

Ceased
Station Yard Industrial Estate, ChepstowNP16 5PF
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2020
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Certificate Change Of Name Company
5 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 February 2022
PSC08Cessation of Other Registrable Person PSC
Capital Alter Shares Consolidation
25 January 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
17 January 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Incorporation Company
10 January 2020
NEWINCIncorporation