POC VENTURES LTD

Register to unlock more data on OkredoRegister

POC VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08693615

Incorporation date

17/09/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 0544, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2013)
dot icon10/11/2025
Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10
dot icon25/09/2024
Order of court to wind up
dot icon19/08/2024
Appointment of provisional liquidator
dot icon30/07/2024
Certificate of change of name
dot icon29/07/2024
Registered office address changed from , C/O Optimal Compliance 81 the Cut, London, England to Suite 0544, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-07-29
dot icon26/07/2024
Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-07-24
dot icon26/07/2024
Termination of appointment of John Irvin as a director on 2024-07-24
dot icon26/07/2024
Cessation of John Irvin as a person with significant control on 2024-07-24
dot icon26/07/2024
Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-07-24
dot icon26/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon05/02/2024
Change of details for Mr John Irvin as a person with significant control on 2024-01-01
dot icon05/02/2024
Director's details changed for Mr John Irvin on 2024-01-01
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon03/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon03/10/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon01/07/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon04/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon26/07/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon23/07/2021
Registered office address changed from , C/O Optimal Compliance Mercury House, 117 Waterloo Road, London, SE1 8UL, England to Suite 0544, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2021-07-23
dot icon21/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon13/09/2018
Registered office address changed from , Mercury House 117 Waterloo Road, London, SE1 8UL, England to Suite 0544, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2018-09-13
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon06/04/2018
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Suite 0544, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2018-04-06
dot icon04/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon29/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon30/08/2017
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Suite 0544, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2017-08-30
dot icon21/11/2016
Confirmation statement made on 2016-09-17 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/12/2015
Compulsory strike-off action has been discontinued
dot icon29/12/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon17/12/2015
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Suite 0544, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2015-12-17
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon19/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon17/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,007.63 % *

* during past year

Cash in Bank

£607,634.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2022
dot iconNext account date
29/09/2023
dot iconNext due on
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69K
-
0.00
54.86K
-
2022
0
88.00
-
0.00
607.63K
-
2022
0
88.00
-
0.00
607.63K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

88.00 £Descended-94.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

607.63K £Ascended1.01K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, Karen Lilwyn
Director
24/07/2024 - 10/10/2025
272
Irvin, John
Director
17/09/2013 - 24/07/2024
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POC VENTURES LTD

POC VENTURES LTD is an(a) Liquidation company incorporated on 17/09/2013 with the registered office located at Suite 0544, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BU. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of POC VENTURES LTD?

toggle

POC VENTURES LTD is currently Liquidation. It was registered on 17/09/2013 .

Where is POC VENTURES LTD located?

toggle

POC VENTURES LTD is registered at Suite 0544, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BU.

What does POC VENTURES LTD do?

toggle

POC VENTURES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for POC VENTURES LTD?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10.