Background WavePink WaveYellow Wave

FOLDING POCKET LTD (12943212)

FOLDING POCKET LTD (12943212) is an active UK company. incorporated on 12 October 2020. with registered office in Curdridge. The company operates in the Information and Communication sector, engaged in video production activities. FOLDING POCKET LTD has been registered for 5 years. Current directors include ABERG, Jakob, ADLEY, Joshua Ross.

Company Number
12943212
Status
active
Type
ltd
Incorporated
12 October 2020
Age
5 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
ABERG, Jakob, ADLEY, Joshua Ross
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLDING POCKET LTD

FOLDING POCKET LTD is an active company incorporated on 12 October 2020 with the registered office located in Curdridge. The company operates in the Information and Communication sector, specifically engaged in video production activities. FOLDING POCKET LTD was registered 5 years ago.(SIC: 59112)

Status

active

Active since 5 years ago

Company No

12943212

LTD Company

Age

5 Years

Incorporated 12 October 2020

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 19 August 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

1st Floor New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD United Kingdom
From: 12 October 2020To: 22 January 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Apr 23
Owner Exit
Mar 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABERG, Jakob

Active
Calcot Mount, CurdridgeSO32 2BN
Born November 1990
Director
Appointed 31 Oct 2025

ADLEY, Joshua Ross

Active
Calcot Mount, CurdridgeSO32 2BN
Born May 1989
Director
Appointed 31 Oct 2025

ANKERS, Richard William John

Resigned
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 12 Oct 2020
Resigned 11 Nov 2025

SHERRY, Matthew Lee

Resigned
Calcot Mount, CurdridgeSO32 2BN
Born July 1991
Director
Appointed 04 Apr 2023
Resigned 11 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Vicarage Farm Business Park, Fair OakSO50 7HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2020
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Memorandum Articles
14 March 2024
MAMA
Resolution
14 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Incorporation Company
12 October 2020
NEWINCIncorporation