This company is commonly known as Pelipod Ltd. The company was founded 11 years ago and was given the registration number 08429228. The firm's registered office is in LONDON. You can find them at 81 Newgate Street, , London, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | PELIPOD LTD |
---|---|---|
Company Number | : | 08429228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Newgate Street, London, United Kingdom, EC1A 7AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 7 The Future Works, Brunel Way, Slough, England, SL1 1FQ | Director | 07 August 2023 | Active |
Floor 7 The Future Works, Brunel Way, Slough, England, SL1 1FQ | Director | 07 August 2023 | Active |
Brook Cottage, Cyffredyn Lane, Llangynidr, Crickhowell, Wales, NP8 1LR | Secretary | 04 March 2013 | Active |
1, Braham Street, London, United Kingdom, E1 8EE | Corporate Secretary | 23 September 2016 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 09 August 2019 | Active |
1, Braham Street, London, United Kingdom, E1 8EE | Director | 11 May 2022 | Active |
1, Braham Street, London, United Kingdom, E1 8EE | Director | 01 July 2020 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 23 September 2016 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 23 September 2016 | Active |
1, Braham Street, London, United Kingdom, E1 8EE | Director | 01 July 2020 | Active |
1, Braham Street, London, United Kingdom, E1 8EE | Director | 01 July 2020 | Active |
1, Braham Street, London, United Kingdom, E1 8EE | Director | 01 July 2020 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 23 September 2016 | Active |
Brook Cottage, Cyffredyn Lane, Llangynidr, Crickhowell, Wales, NP8 1LR | Director | 04 March 2013 | Active |
Brook Cottage, Cyffredyn Lane, Llangynidr, Crickhowell, Wales, NP8 1LR | Director | 04 March 2013 | Active |
Bybox Holdings Limited | ||
Notified on | : | 07 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Floor 7, The Future Works, Brunel Way, Slough, England, SL1 1FQ |
Nature of control | : |
|
British Telecommunications Plc | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Braham Street, London, United Kingdom, E1 8EE |
Nature of control | : |
|
Mrs Martine Avril Wills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Brook Cottage Cyffredyn Lane, Llangynidr, Crickhowell, Wales, NP8 1LR |
Nature of control | : |
|
Mr Karl Nicholas Wills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Brook Cottage Cyffredyn Lane, Llangynidr, Crickhowell, Wales, NP8 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-06 | Accounts | Change account reference date company current shortened. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Termination secretary company with name termination date. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-01 | Officers | Change corporate secretary company with change date. | Download |
2022-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.