Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POCKET (UK) LIMITED
Company Information for

POCKET (UK) LIMITED

TOPPING PARTNERSHIP, INCOM HOUSE WATERSIDE, TRAFFORD PARK, MANCHESTER, M17 1WD,
Company Registration Number
04647293
Private Limited Company
Active

Company Overview

About Pocket (uk) Ltd
POCKET (UK) LIMITED was founded on 2003-01-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Pocket (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POCKET (UK) LIMITED
 
Legal Registered Office
TOPPING PARTNERSHIP
INCOM HOUSE WATERSIDE
TRAFFORD PARK
MANCHESTER
M17 1WD
Other companies in M5
 
Filing Information
Company Number 04647293
Company ID Number 04647293
Date formed 2003-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POCKET (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NESTOR ACCOUNTANCY SERVICES LIMITED   TAX INSIDER LIMITED   TOPPING PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POCKET (UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID BROWN
Director 2013-08-05
SIMON PETER HOSKISSON
Director 2013-08-05
STEPHEN WAYNE KELLY
Director 2003-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HARRIS
Company Secretary 2003-10-21 2017-03-24
DENIS JOHN SLATTERY
Director 2003-10-21 2016-07-29
SHIMON BRENNAN
Director 2003-11-17 2004-10-12
JOHN DAVID STRAIN
Director 2003-11-17 2004-10-12
PHYLLIS WELLER
Director 2003-11-17 2004-10-12
DIALMODE SECRETARIES LIMITED
Company Secretary 2003-01-24 2003-10-21
SUNLIGHT HOUSE NOMINEES LIMITED
Director 2003-01-24 2003-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID BROWN EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED Director 2013-08-05 CURRENT 2003-09-17 Active
JONATHAN DAVID BROWN INCOM (UK) LIMITED Director 2013-07-30 CURRENT 2011-07-14 Active
SIMON PETER HOSKISSON EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED Director 2013-08-05 CURRENT 2003-09-17 Active
SIMON PETER HOSKISSON INCOM (UK) LIMITED Director 2013-07-30 CURRENT 2011-07-14 Active
STEPHEN WAYNE KELLY INCOM (UK) LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
STEPHEN WAYNE KELLY EDGE INVESTMENTS CHESHIRE LTD Director 2009-10-27 CURRENT 2009-10-27 Active
STEPHEN WAYNE KELLY QUAYSIDE INVESTMENTS LIMITED Director 2009-03-27 CURRENT 2009-03-27 Dissolved 2016-03-29
STEPHEN WAYNE KELLY EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-12 CURRENT 2003-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-07-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-10-08SH19Statement of capital on 2021-10-08 GBP 1.00
2021-10-08SH20Statement by Directors
2021-10-08CAP-SSSolvency Statement dated 30/09/21
2021-10-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYNE KELLY
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 150000
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-24TM02Termination of appointment of Susan Harris on 2017-03-24
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 150000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DENIS JOHN SLATTERY
2016-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 150000
2016-02-09AR0124/01/16 ANNUAL RETURN FULL LIST
2015-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-01-31LATEST SOC31/01/15 STATEMENT OF CAPITAL;GBP 150000
2015-01-31AR0124/01/15 ANNUAL RETURN FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester Lancashire M5 3EJ
2014-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-30AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-30AP01DIRECTOR APPOINTED MR SIMON PETER HOSKISSON
2014-01-30AP01DIRECTOR APPOINTED MR JONATHAN DAVID BROWN
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046472930005
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046472930004
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046472930003
2013-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-01-28AR0124/01/13 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-07-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-01-31AR0124/01/12 FULL LIST
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-25AR0124/01/11 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-02-22AR0124/01/10 FULL LIST
2010-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HARRIS / 23/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOHN SLATTERY / 23/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WAYNE KELLY / 23/01/2010
2009-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-02-12363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-02-21363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-02-01363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20288bDIRECTOR RESIGNED
2005-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-02-14363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-11-02288bDIRECTOR RESIGNED
2004-11-02288bDIRECTOR RESIGNED
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 22 SAINT JOHN STREET MANCHESTER M3 4EB
2003-11-20288bDIRECTOR RESIGNED
2003-11-20225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03
2003-11-20288aNEW SECRETARY APPOINTED
2003-11-20123NC INC ALREADY ADJUSTED 12/11/03
2003-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-20288bSECRETARY RESIGNED
2003-11-20RES04£ NC 1000/150000 12/11
2003-11-2088(2)RAD 12/11/03--------- £ SI 149998@1=149998 £ IC 2/150000
2003-11-18CERTNMCOMPANY NAME CHANGED DIALMODE (256) LIMITED CERTIFICATE ISSUED ON 18/11/03
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to POCKET (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POCKET (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding STEPHEN WAYNE KELLY
2013-08-09 Outstanding DENIS JOHN SLATTERY
2013-08-07 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2003-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-12 Satisfied ROBERT BERNARD LAZARE
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POCKET (UK) LIMITED

Intangible Assets
Patents
We have not found any records of POCKET (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POCKET (UK) LIMITED
Trademarks
We have not found any records of POCKET (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POCKET (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as POCKET (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POCKET (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by POCKET (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POCKET (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POCKET (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.