UKBizDB.co.uk

PELLY LIMITED

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

This company is commonly known as Pelly Limited. The company was founded 6 years ago and was given the registration number 11103515. The firm's registered office is in LONDON. You can find them at 9th Floor, 25 Farringdon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PELLY LIMITED
Company Number:11103515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Roald Dahl Story Company Limited, 5 Berkeley Mews, London, England, W1H 7PB

Director08 December 2017Active
The Roald Dahl Story Company Limited, 5 Berkeley Mews, London, England, W1H 7PB

Director08 December 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary08 December 2017Active
The Roald Dahl Literary Estate, 5 Berkeley Mews, London, United Kingdom, W1H 7BP

Director08 December 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director08 December 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director08 December 2017Active

People with Significant Control

Rd Payments Limited
Notified on:28 December 2017
Status:Active
Country of residence:United Kingdom
Address:The Roald Dahl Literary Estate, 5 Berkeley Mews, London, United Kingdom, W1H 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Roald Dahl Literary Estate Llp
Notified on:08 December 2017
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
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 (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
2021-03-21Gazette

Gazette dissolved liquidation.

Download
2020-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-08-29Capital

Second filing capital allotment shares.

Download
2018-08-29Capital

Second filing capital allotment shares.

Download
2018-08-29Capital

Second filing capital allotment shares.

Download
2018-07-27Officers

Termination secretary company with name termination date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Address

Change registered office address company with date old address new address.

Download
2018-06-11Capital

Second filing capital allotment shares.

Download
2018-06-11Capital

Second filing capital allotment shares.

Download
2018-06-11Capital

Second filing capital allotment shares.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Capital

Capital name of class of shares.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-02-15Resolution

Resolution.

Download
2018-01-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.