Company NamePogolab Limited
Company StatusActive
Company Number08388512
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameWen Zheng
Date of BirthNovember 1986 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address230 Cloverly Estate, Wormholt Road
London
W12 0TD
Director NameMr Mark McKeague
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2013(3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eden House 20-22 Deptford High Street
London
SE8 4AF

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

95 at £1Wen Zheng
95.00%
Ordinary
5 at £1Mark Mckeague
5.00%
Ordinary

Financials

Year2014
Net Worth-£97,236
Cash£167
Current Liabilities£4,962

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

7 March 2013Delivered on: 12 March 2013
Persons entitled: Royal College of Art

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all intellectual property rights and all fees floating charge all its present and future business undertaking and assets see image for full details.
Outstanding

Filing History

1 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
6 April 2022Termination of appointment of Mark Mckeague as a director on 31 March 2022 (1 page)
2 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
18 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
4 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
31 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 December 2017Second filing of Confirmation Statement dated 16/11/2017 (5 pages)
13 December 2017Second filing of Confirmation Statement dated 16/11/2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 13/12/2017.
(5 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 13/12/2017.
(5 pages)
7 November 2017Statement of capital following an allotment of shares on 20 August 2017
  • GBP 114.29
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 20 August 2017
  • GBP 114.29
(3 pages)
8 September 2017Sub-division of shares on 18 August 2017 (4 pages)
8 September 2017Sub-division of shares on 18 August 2017 (4 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Director's details changed for Wen Zheng on 1 December 2014 (2 pages)
24 March 2015Director's details changed for Wen Zheng on 1 December 2014 (2 pages)
24 March 2015Director's details changed for Wen Zheng on 1 December 2014 (2 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100

Statement of capital on 2014-02-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014.
(5 pages)
20 February 2014Director's details changed for Wen Zheng on 1 September 2013 (2 pages)
20 February 2014Director's details changed for Wen Zheng on 1 September 2013 (2 pages)
20 February 2014Director's details changed for Wen Zheng on 1 September 2013 (2 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100

Statement of capital on 2014-02-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014.
(5 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100

Statement of capital on 2014-02-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014.
(5 pages)
18 March 2013Appointment of Mr Mark Mckeague as a director (3 pages)
18 March 2013Appointment of Mr Mark Mckeague as a director (3 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(4 pages)
28 February 2013Appointment of Wen Zheng as a director (2 pages)
28 February 2013Termination of appointment of Wen Zheng as a director (1 page)
28 February 2013Appointment of Wen Zheng as a director (2 pages)
28 February 2013Termination of appointment of Wen Zheng as a director (1 page)
8 February 2013Appointment of Wen Zheng as a director (2 pages)
8 February 2013Appointment of Wen Zheng as a director (2 pages)
8 February 2013Termination of appointment of Andrew Davis as a director (1 page)
8 February 2013Termination of appointment of Andrew Davis as a director (1 page)
5 February 2013Incorporation (43 pages)
5 February 2013Incorporation (43 pages)