Background WavePink WaveYellow Wave

POCO LOCO PICTURES LTD (15966921)

POCO LOCO PICTURES LTD (15966921) is an active UK company. incorporated on 19 September 2024. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. POCO LOCO PICTURES LTD has been registered for 1 year. Current directors include COLE, Mark Bernard, PATEL, Sunil.

Company Number
15966921
Status
active
Type
ltd
Incorporated
19 September 2024
Age
1 years
Address
Unit B, Richmond, TW9 3EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
COLE, Mark Bernard, PATEL, Sunil
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCO LOCO PICTURES LTD

POCO LOCO PICTURES LTD is an active company incorporated on 19 September 2024 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. POCO LOCO PICTURES LTD was registered 1 year ago.(SIC: 64202)

Status

active

Active since 1 years ago

Company No

15966921

LTD Company

Age

1 Years

Incorporated 19 September 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 19 September 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Unit B 7 South Avenue Richmond, TW9 3EL,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
Funding Round
Nov 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HUMPHREY, Harriet Felicity Alice

Active
7 South Avenue, RichmondTW9 3EL
Secretary
Appointed 25 Oct 2024

TREE-PATEL, Laura Elizabeth

Active
7 South Avenue, RichmondTW9 3EL
Secretary
Appointed 25 Oct 2024

COLE, Mark Bernard

Active
7 South Avenue, RichmondTW9 3EL
Born June 1977
Director
Appointed 04 Mar 2026

PATEL, Sunil

Active
7 South Avenue, RichmondTW9 3EL
Born November 1977
Director
Appointed 19 Sept 2024

COULTHARD, David Marshall

Resigned
7 South Avenue, RichmondTW9 3EL
Born March 1971
Director
Appointed 24 Oct 2024
Resigned 04 Mar 2026

HUMPHREY, Jacob John

Resigned
7 South Avenue, RichmondTW9 3EL
Born October 1978
Director
Appointed 25 Oct 2024
Resigned 04 Mar 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Sunil Patel

Ceased
7 South Avenue, RichmondTW9 3EL
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

19

Resolution
18 March 2026
RESOLUTIONSResolutions
Memorandum Articles
18 March 2026
MAMA
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 June 2025
AA01Change of Accounting Reference Date
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
12 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Incorporation Company
19 September 2024
NEWINCIncorporation