Company NamePocketwood Limited
DirectorKingsley Alexander Howarth
Company StatusActive
Company Number06053705
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kingsley Alexander Howarth
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Kent Road
Sheffield
S8 9RL
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameSamuel Patrick Whiteley
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 Parker Way
Higham Ferrers
Rushden
Northamptonshire
NN10 8PN

Location

Registered Address92 Kent Road
Sheffield
S8 9RL
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2024 (4 weeks, 1 day ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
7 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 June 2020Director's details changed for Mr Kingsley Alexander Smith on 1 June 2020 (2 pages)
18 January 2020Change of details for Mr Kingsley Alexander Smith as a person with significant control on 1 January 2020 (2 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
18 March 2019Statement of capital on 18 March 2019
  • GBP 100
(5 pages)
4 March 2019Statement by Directors (1 page)
4 March 2019Solvency Statement dated 25/02/19 (1 page)
4 March 2019Resolutions
  • RES13 ‐ Share premium a/c be reduced 25/02/2019
(1 page)
28 February 2019Registered office address changed from 17 Tennyson Road Rothwell Kettering Northamptonshire NN14 6JH to 92 Kent Road Sheffield S8 9RL on 28 February 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
30 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 85
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 85
(3 pages)
22 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 24/04/15.
(6 pages)
22 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 24/04/15.
(6 pages)
24 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 100
  • ANNOTATION Clarification Second filing SH01 for allotment date 22/05/15.
  • ANNOTATION Clarification Second filing SH01 was registered on 22/05/15.
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 100
  • ANNOTATION Clarification Second filing SH01 for allotment date 22/05/15.
  • ANNOTATION Clarification Second filing SH01 was registered on 22/05/15.
(4 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
16 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Termination of appointment of Samuel Whiteley as a secretary (1 page)
2 February 2010Director's details changed for Kingsley Alexander Smith on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Kingsley Alexander Smith on 31 December 2009 (2 pages)
2 February 2010Termination of appointment of Samuel Whiteley as a secretary (1 page)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
20 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 February 2008Return made up to 16/01/08; full list of members (2 pages)
7 February 2008Return made up to 16/01/08; full list of members (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 696 yardley wood road billesley birmingham B13 0HY (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 696 yardley wood road billesley birmingham B13 0HY (1 page)
9 March 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)