Company NamePocketwise Limited
DirectorLauren Mary Davis
Company StatusActive
Company Number01377073
CategoryPrivate Limited Company
Incorporation Date5 July 1978(45 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Lauren Mary Davis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2019(41 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 63-66 Hatton Garden
London
EC1N 8LE
Director NameDr Anthony Richard Evans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 April 1997)
RoleMedical Practitioner
Correspondence Address3-27 Belitha Villas
Barnsbury
London
N1 1PE
Director NameHelen Fraquet
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 April 1997)
RoleCharity Worker
Correspondence Address4/27 Belitha Villas
Barnsbury
London
N1 1PE
Director NameMark Henderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 April 1992)
RoleLighting Engineer
Correspondence Address27 Belitha Villas
London
N1 1PE
Director NameDr Valerie Kitchen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 April 1997)
RoleMedical Practitioner
Correspondence Address3/27 Belitha Villas
Barnsbury
London
N1 1PE
Director NameMiss Caroline Mander
NationalityBritish
StatusResigned
Appointed14 April 1991(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 April 1992)
RoleActress
Correspondence Address27 Belitha Villas
Barnsbury
London
N1 1PE
Secretary NameDr Anthony Richard Evans
NationalityBritish
StatusResigned
Appointed14 April 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 1993)
RoleCompany Director
Correspondence Address3-27 Belitha Villas
Barnsbury
London
N1 1PE
Director NameMrs Audrey Keri-Nagy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1994)
RoleHousewife
Correspondence Address29 Belitha Villas
Barnsbury
London
N1 1PE
Director NameMr Michael Edmund Griffiths
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(13 years, 9 months after company formation)
Appointment Duration27 years, 10 months (resigned 06 February 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 2 27 Belitha Villas
Barnsbury
London
N1 1PD
Secretary NameDr Valerie Kitchen
NationalityBritish
StatusResigned
Appointed12 June 1993(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 1997)
RoleMedical Practitioner
Correspondence Address193 Sutherland Avenue
Flat 2
London
W9 1ET
Director NameJohn Alexander Muir Sutherland
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 1998)
RoleTV Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
2 Wilton Terrace
London
SW1X 8RR
Secretary NameMr Michael Edmund Griffiths
NationalityBritish
StatusResigned
Appointed23 April 1997(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 27 Belitha Villas
Barnsbury
London
N1 1PD
Secretary NameMr Alaudin Shariff
NationalityBritish
StatusResigned
Appointed09 July 1997(19 years after company formation)
Appointment Duration11 years, 11 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Perwell Avenue
Harrow
Middlesex
HA2 9LR
Director NameHolly Samantha Couzins Norris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2001)
RoleBanker
Correspondence Address27 Belitha Villas
London
N1 1PE
Director NameCharlotte Lucy King
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2004)
RoleJournalist
Correspondence AddressTop Flat
27 Belitha Villas
London
N1 1PE
Director NameElizabeth Fullerton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2009)
RoleJournalist
Correspondence AddressFlat 3
27 Belitha Villas
London
N1 1PD

Contact

Websitewww.pocketwise.co.uk

Location

Registered Address4th Floor 63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4
Cash£2,332
Current Liabilities£2,328

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

20 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
5 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 January 2023Appointment of Mr William Thomas Strachan as a director on 1 January 2023 (2 pages)
8 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
12 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
21 March 2020Cessation of Michael Edmund Griffiths as a person with significant control on 6 February 2020 (1 page)
21 March 2020Notification of Lauren Mary Davis as a person with significant control on 21 March 2020 (2 pages)
10 February 2020Termination of appointment of Michael Edmund Griffiths as a director on 6 February 2020 (1 page)
1 October 2019Appointment of Miss Lauren Mary Davis as a director on 28 September 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(4 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Mr Michael Edmund Griffiths on 6 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Michael Edmund Griffiths on 6 April 2010 (2 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Michael Edmund Griffiths on 6 April 2010 (2 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 June 2009Appointment terminated secretary alaudin shariff (1 page)
25 June 2009Appointment terminated secretary alaudin shariff (1 page)
28 April 2009Return made up to 06/04/09; full list of members (5 pages)
28 April 2009Registered office changed on 28/04/2009 from boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
28 April 2009Registered office changed on 28/04/2009 from boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
28 April 2009Return made up to 06/04/09; full list of members (5 pages)
27 April 2009Appointment terminated director elizabeth fullerton (1 page)
27 April 2009Appointment terminated director elizabeth fullerton (1 page)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 06/04/07; full list of members (7 pages)
23 April 2007Return made up to 06/04/07; full list of members (7 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 April 2006Return made up to 06/04/06; full list of members (8 pages)
27 April 2006Return made up to 06/04/06; full list of members (8 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
7 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (17 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (17 pages)
20 April 2004Return made up to 14/04/04; full list of members (8 pages)
20 April 2004Return made up to 14/04/04; full list of members (8 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 April 2003Return made up to 14/04/03; full list of members (8 pages)
22 April 2003Return made up to 14/04/03; full list of members (8 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
10 July 2001Return made up to 14/04/01; full list of members (7 pages)
10 July 2001Return made up to 14/04/01; full list of members (7 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
26 June 2000Return made up to 14/04/00; full list of members (6 pages)
26 June 2000Return made up to 14/04/00; full list of members (6 pages)
16 June 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 April 1999Full accounts made up to 31 March 1999 (9 pages)
14 April 1999Full accounts made up to 31 March 1999 (9 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Secretary resigned (1 page)
11 March 1998Return made up to 14/04/97; no change of members (4 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Return made up to 14/04/97; no change of members (4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 May 1996Return made up to 14/04/96; no change of members (6 pages)
16 May 1996Return made up to 14/04/96; no change of members (6 pages)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 June 1995New director appointed (4 pages)
8 June 1995New director appointed (4 pages)
17 May 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)