Pockit Limited CARDIFF


Pockit started in year 2010 as Private Limited Company with registration number 07157877. The Pockit company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cardiff at Suite 19,. Postal code: CF24 4AB. Since 2010-12-07 Pockit Limited is no longer carrying the name Uksavingsclub.

At the moment there are 5 directors in the the company, namely Kelvin R., Graeme S. and Denis S. and others. In addition one secretary - Virraj J. - is with the firm. As of 15 June 2024, there were 7 ex directors - Ian L., Benjamin S. and others listed below. There were no ex secretaries.

Pockit Limited Address / Contact

Office Address Suite 19,
Office Address2 45 Salisbury Road
Town Cardiff
Post code CF24 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07157877
Date of Incorporation Mon, 15th Feb 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Kelvin R.

Position: Director

Appointed: 30 June 2023

Graeme S.

Position: Director

Appointed: 14 July 2020

Denis S.

Position: Director

Appointed: 05 January 2015

Mark N.

Position: Director

Appointed: 04 September 2013

Virraj J.

Position: Director

Appointed: 28 May 2010

Virraj J.

Position: Secretary

Appointed: 28 May 2010

Ian L.

Position: Director

Appointed: 22 January 2020

Resigned: 23 September 2021

Benjamin S.

Position: Director

Appointed: 31 May 2016

Resigned: 19 December 2018

Harold M.

Position: Director

Appointed: 22 April 2015

Resigned: 05 September 2017

Ian L.

Position: Director

Appointed: 06 May 2014

Resigned: 21 October 2019

Yuvraj J.

Position: Director

Appointed: 09 March 2011

Resigned: 03 July 2013

Bharat J.

Position: Director

Appointed: 28 May 2010

Resigned: 31 March 2015

Paul C.

Position: Director

Appointed: 15 February 2010

Resigned: 28 May 2010

D & A Nominees Limited

Position: Corporate Director

Appointed: 15 February 2010

Resigned: 28 May 2010

Company previous names

Uksavingsclub December 7, 2010
D&A(bsc) July 29, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-302015-03-312016-03-31
Net Worth-10 921-312 943     
Balance Sheet
Cash Bank In Hand16 239  1004634631 287 446
Current Assets51 12053 17719 57960 653192 665177 2141 732 723
Debtors34 88153 17719 57940 075166 466166 466360 336
Net Assets Liabilities Including Pension Asset Liability-10 921-312 943-628 152-567 852-188 669-204 120144 325
Tangible Fixed Assets6 7479 9438 28251 14958 99158 99198 957
Stocks Inventory   20 47825 73610 28584 941
Reserves/Capital
Called Up Share Capital150 000285 000285 000326 074433 794433 794627 970
Profit Loss Account Reserve-160 921-597 943-913 152-1 355 852-2 364 197-2 379 648-4 230 844
Shareholder Funds-10 921-312 943     
Other
Creditors Due Within One Year Total Current Liabilities68 788376 063     
Fixed Assets6 7479 943     
Net Current Assets Liabilities-17 668-322 886-636 434-619 001-247 660-263 11145 368
Tangible Fixed Assets Additions 4 9511 14567 596 47 614115 756
Tangible Fixed Assets Cost Or Valuation7 93812 88914 03481 630 129 244245 000
Tangible Fixed Assets Depreciation1 1912 9465 75230 481 70 253146 043
Tangible Fixed Assets Depreciation Charge For Period 1 755     
Total Assets Less Current Liabilities-10 921-312 943     
Capital Employed -312 943-628 152-567 852-188 669-204 120144 325
Creditors Due Within One Year 376 063656 013679 654440 325440 3251 687 355
Number Shares Allotted  285 00035 927 35 927173 859
Number Shares Allotted Increase Decrease During Period   35 927 107 720173 859
Par Value Share  10 01
Share Capital Allotted Called Up Paid 285 000285 000359433 435359173 859
Share Premium Account   461 9261 741 7341 741 7343 747 199
Tangible Fixed Assets Depreciation Charged In Period  2 80624 729 39 77275 790
Value Shares Allotted Increase Decrease During Period   359 107 720173 859

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2015-12-17: 612970.00 GBP
filed on: 30th, January 2024
Free Download (4 pages)

Company search