Pocock Sanders Limited

DataGardener
pocock sanders limited
live
Micro

Pocock Sanders Limited

07340110Private Limited With Share Capital

Suite 7A, Building 6, Croxley Park, Hatters Lane, Watford, WD188YH
Incorporated

09/08/2010

Company Age

15 years

Directors

2

Employees

20

SIC Code

64999

Risk

very low risk

Company Overview

Registration, classification & business activity

Pocock Sanders Limited (07340110) is a private limited with share capital incorporated on 09/08/2010 (15 years old) and registered in watford, WD188YH. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Independent financial advisers - helping you and your family plan your financial future.based in the heart of the berkhamsted community for the past 50 years, bp sanders and company limited were established in 1965 and have since expanded as a highly-regarded independent financial advisers. our prof...

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 09/08/2010
WD188YH
20 employees

Financial Overview

Total Assets

£1.73M

Liabilities

£1.72M

Net Assets

£15.6K

Est. Turnover

£6.63M

AI Estimated
Unreported
Cash

£109.7K

Key Metrics

20

Employees

2

Directors

5

Shareholders

2

PSCs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2025
Memorandum Articles
Category:Incorporation
Date:08-08-2025
Resolution
Category:Resolution
Date:08-08-2025
Capital Name Of Class Of Shares
Category:Capital
Date:08-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2025
Capital Allotment Shares
Category:Capital
Date:06-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2025
Change Of Name Notice
Category:Change Of Name
Date:07-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2015
Change Of Name Notice
Category:Change Of Name
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-04-2011
Incorporation Company
Category:Incorporation
Date:09-08-2010

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date05/11/2025
Latest Accounts31/03/2025

Trading Addresses

111-113 High Street, Berkhamsted, Hertfordshire, HP42JF
Suite 7A, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire Wd18 8, WD188YHRegistered

Contact

01442876333
bpscl.co.uk
Suite 7A, Building 6, Croxley Park, Hatters Lane, Watford, WD188YH