ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pocket APP Ltd

Pocket APP Ltd is an active company incorporated on 8 November 2010 with the registered office located in London, Greater London. Pocket APP Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07432479
Private limited company
Age
14 years
Incorporated 8 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (7 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
33 2nd Floor
Cavendish Square
London
W1G 0PW
England
Address changed on 13 Feb 2024 (1 year 6 months ago)
Previous address was , C/O Our Space 2nd Floor C/O Our Space 2nd Floor, 33 Cavendish Square, London, W1G 0PW, England
Telephone
02071834388
Email
Available in Endole App
People
Officers
4
Shareholders
16
Controllers (PSC)
3
Director • PSC • Marketing • British • Lives in England • Born in Sep 1967
PSC • Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in UK • Born in Apr 1946
Director • British • Lives in England • Born in Jun 1989
British & Foreign Wharf Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blue Spruce Homes Norwood Limited
Andrew William Hull is a mutual person.
Active
Hull Ventures Limited
Andrew William Hull is a mutual person.
Active
Blue Spruce Homes Management Limited
Andrew William Hull is a mutual person.
Active
Blue Spruce Homes 50 Limited
Andrew William Hull is a mutual person.
Active
Blue Spruce Homes 250 Limited
Andrew William Hull is a mutual person.
Active
Blue Spruce Homes 100 Limited
Andrew William Hull is a mutual person.
Active
Blue Spruce Homes Waterloo Limited
Andrew William Hull is a mutual person.
Active
Blue Spruce Homes Chanctonbury Limited
Andrew William Hull is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£282.15K
Increased by £83.74K (+42%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£644.35K
Increased by £89.59K (+16%)
Total Liabilities
-£428.81K
Increased by £82.31K (+24%)
Net Assets
£215.55K
Increased by £7.28K (+3%)
Debt Ratio (%)
67%
Increased by 4.09% (+7%)
Latest Activity
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Mr Paul Stanley Swaddle (PSC) Details Changed
1 Year 4 Months Ago on 30 Apr 2024
British & Foreign Wharf Ltd (PSC) Appointed
1 Year 4 Months Ago on 30 Apr 2024
Andrew Hull (PSC) Appointed
1 Year 4 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 13 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 31 Jan 2024
Mr Jake Adam Davis Appointed
1 Year 10 Months Ago on 20 Oct 2023
Confirmation Submitted
2 Years Ago on 31 Aug 2023
Get Credit Report
Discover Pocket APP Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 February 2025 with updates
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Oct 2024
Confirmation statement made on 29 July 2024 with updates
Submitted on 29 Jul 2024
Notification of Andrew Hull as a person with significant control on 30 April 2024
Submitted on 7 May 2024
Notification of British & Foreign Wharf Ltd as a person with significant control on 30 April 2024
Submitted on 7 May 2024
Change of details for Mr Paul Stanley Swaddle as a person with significant control on 30 April 2024
Submitted on 7 May 2024
Registered office address changed from , C/O Our Space 2nd Floor C/O Our Space 2nd Floor, 33 Cavendish Square, London, W1G 0PW, England to 33 2nd Floor Cavendish Square London W1G 0PW on 13 February 2024
Submitted on 13 Feb 2024
Registered office address changed from , 22-25 Portman Close, London, W1H 6BS, England to 33 2nd Floor Cavendish Square London W1G 0PW on 31 January 2024
Submitted on 31 Jan 2024
Appointment of Mr Jake Adam Davis as a director on 20 October 2023
Submitted on 10 Nov 2023
Confirmation statement made on 21 August 2023 with updates
Submitted on 31 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year