ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pochard Holdings Limited

Pochard Holdings Limited is an active company incorporated on 21 May 2024 with the registered office located in London, Greater London. Pochard Holdings Limited was registered 1 year 3 months ago.
Status
Active
Active since incorporation
Company No
15733106
Private limited company
Age
1 year 3 months
Incorporated 21 May 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 September 2025
Due by 21 February 2026 (5 months remaining)
Contact
Address
3rd Floor Mercury House
117 Waterloo Road
London
SE1 8UL
England
Address changed on 24 Jul 2024 (1 year 1 month ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
21
Controllers (PSC)
1
Director • Director • Chief Financial Officer • British • Lives in England • Born in Sep 1978
Director • British • Lives in UK • Born in Apr 1985
Director • British • Lives in England • Born in Mar 1980
Director • British • Lives in England • Born in Feb 1972
Director • Zimbabwean • Lives in UK • Born in Mar 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gadwall Holdings Limited
Apex Group Secretaries (UK) Limited, Kathryn Lineker, and 5 more are mutual people.
Active
ACG Midco Limited
Adolf Kohnhorst, Stephen John Cook, and 2 more are mutual people.
Active
ACG Bidco Limited
Adolf Kohnhorst, Stephen John Cook, and 2 more are mutual people.
Active
Pathways North West Limited
Keith James Anthony Browner and Andrew Joseph Hayward are mutual people.
Active
Investec SSC (UK) Limited
Marc William Speight and Apex Group Secretaries (UK) Limited are mutual people.
Active
Alcentra UK DLF GP Limited
Apex Group Secretaries (UK) Limited and Marc William Speight are mutual people.
Active
Ninety One SSC (UK) Limited
Apex Group Secretaries (UK) Limited and Marc William Speight are mutual people.
Active
Yotta Bidco Ltd
Apex Group Secretaries (UK) Limited and Marc William Speight are mutual people.
Active
Financials
Pochard Holdings Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Andrew Joseph Hayward Appointed
5 Months Ago on 7 Apr 2025
Kathryn Lineker Resigned
5 Months Ago on 4 Apr 2025
Registered Address Changed
1 Year 1 Month Ago on 24 Jul 2024
Apex Group Secretaries (Uk) Limited Resigned
1 Year 2 Months Ago on 5 Jul 2024
Mr Simon Joseph Harrison Appointed
1 Year 2 Months Ago on 5 Jul 2024
Mr Stephen John Cook Appointed
1 Year 2 Months Ago on 18 Jun 2024
Mr Adolf Kohnhorst Appointed
1 Year 2 Months Ago on 18 Jun 2024
Mr Keith James Anthony Browner Appointed
1 Year 2 Months Ago on 18 Jun 2024
Marc William Speight Resigned
1 Year 2 Months Ago on 18 Jun 2024
Get Credit Report
Discover Pochard Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 May 2025 with updates
Submitted on 3 Jun 2025
Termination of appointment of Kathryn Lineker as a director on 4 April 2025
Submitted on 15 Apr 2025
Appointment of Andrew Joseph Hayward as a director on 7 April 2025
Submitted on 15 Apr 2025
Statement of capital following an allotment of shares on 1 October 2024
Submitted on 15 Oct 2024
Change of share class name or designation
Submitted on 28 Sep 2024
Statement of capital following an allotment of shares on 5 September 2024
Submitted on 28 Sep 2024
Resolutions
Submitted on 16 Sep 2024
Memorandum and Articles of Association
Submitted on 16 Sep 2024
Resolutions
Submitted on 16 Sep 2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 24 July 2024
Submitted on 24 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year