UKBizDB.co.uk

PELAGIAN LTD.

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

This company is commonly known as Pelagian Ltd.. The company was founded 22 years ago and was given the registration number 04465196. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 1 Long Street, Tetbury, Gloucestershire, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PELAGIAN LTD.
Company Number:04465196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 Long Street, Tetbury, Gloucestershire, GL8 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harran Limited Yarmouth Business Park, Thamesfield Way, Great Yarmouth, United Kingdom, NR31 0ER

Secretary20 March 2023Active
Sagamore, 37 Vicarage Lane, Charlton, Malmesbury, United Kingdom, SN16 9DN

Director19 March 2003Active
Yarmouth Business Park, Thamesfield Way, Great Yarmouth, United Kingdom, NR31 0ER

Director24 November 2023Active
C/O Harran Limited Yarmouth Business Park, Thamesfield Way, Great Yarmouth, United Kingdom, NR31 0ER

Director20 March 2023Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 June 2002Active
Sagamore, Vicarage Lane, Charlton, Malmesbury, United Kingdom, SN16 9DN

Secretary14 May 2015Active
Pyne Cottage, 59 Bristol Road Portishead, Bristol, BS20 6QG

Secretary06 June 2007Active
Sagamore, Vicarage Lane Charlton, Malmesbury, SN16 9DN

Secretary19 March 2003Active
26 Dagmar Road, Windsor, SL4 1JL

Secretary20 June 2002Active
377 Springfield Road, Chelmsford, CM2 6AW

Director19 March 2003Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director20 June 2002Active
Flat 1 47 Grove Road, Windsor, Berkshire, SL4 1JD

Director20 June 2002Active
Cowslip Cottage, The Cornfields, Tolpuddle, Dorchester, DT2 7QD

Director06 November 2002Active

People with Significant Control

Oeg Renewables Group Limited
Notified on:27 June 2023
Status:Active
Country of residence:England
Address:Manor Offices, Portland Port Business Centre, Portland, England, DT5 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oeg Global Limited
Notified on:25 May 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Harran Limited, Yarmouth Business Park, Great Yarmouth, United Kingdom, NR31 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oeg Offshore Group Limited
Notified on:20 March 2023
Status:Active
Country of residence:United Kingdom
Address:Harran Limited Yarmouth Business Park, Thamesfield Way, Great Yarmouth, United Kingdom, NR31 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Alexander Fisk
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Sagamore, 37 Vicarage Lane, Malmesbury, United Kingdom, SN16 9DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.