UKBizDB.co.uk

PEDERSEN (GB) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pedersen (gb) Limited. The company was founded 20 years ago and was given the registration number 05076811. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PEDERSEN (GB) LIMITED
Company Number:05076811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2004
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Burghley Road, Wimbledon, London, SW19 5HW

Director17 March 2004Active
153 Watermans Quay Regent, On The River William Morris Way, London, SW6 2UW

Secretary17 March 2004Active
Hillside, Chalkpit Lane, Marlow, SL7 2JE

Secretary08 July 2004Active
35, Ballards Lane, Finchley, London, United Kingdom, N3 1XW

Corporate Secretary06 August 2014Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary17 March 2004Active
Ty Newydd, St Brides Super Ely, Vale Of Glamorgan, CF5 6EY

Director05 July 2004Active
Hillside, Chalkpit Lane, Marlow, SL7 2JE

Director08 July 2004Active
Nant Fawr, Graig Road, Lisvane, Cardiff, United Kingdom, CF14 0UF

Director17 March 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director17 March 2004Active

People with Significant Control

Compass Leisure Investments Limited
Notified on:04 January 2021
Status:Active
Country of residence:United Kingdom
Address:35, Ballards Lane, London, United Kingdom, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mewslade Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Cromwell House, 1-3 Fitzalan Place, Cardiff, Wales, CF24 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Parliament Hotels Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Gazette

Gazette filings brought up to date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-08-20Accounts

Change account reference date company previous shortened.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Accounts

Change account reference date company previous shortened.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Termination secretary company with name termination date.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.