This company is commonly known as Pendulum It Ltd. The company was founded 10 years ago and was given the registration number 08887372. The firm's registered office is in LONDON. You can find them at 30 Moorgate, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | PENDULUM IT LTD |
---|---|---|
Company Number | : | 08887372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Moorgate, London, United Kingdom, EC2R 6DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Station Road, Lower Stondon, Henlow, England, SG16 6JN | Director | 23 April 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Corporate Secretary | 02 December 2022 | Active |
151, Royal Crescent, Ruislip, England, HA4 0PN | Director | 16 August 2022 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 11 February 2014 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 06 March 2023 | Active |
Gary Andrew Miller | ||
Notified on | : | 23 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Station Road, Henlow, England, SG16 6JN |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-18 | Capital | Second filing capital allotment shares. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Capital | Capital allotment shares. | Download |
2022-10-27 | Resolution | Resolution. | Download |
2022-10-27 | Incorporation | Memorandum articles. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-08-04 | Resolution | Resolution. | Download |
2022-08-04 | Resolution | Resolution. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.