UKBizDB.co.uk

PESCADO HOLDINGS LIMITED

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

This company is commonly known as Pescado Holdings Limited. The company was founded 9 years ago and was given the registration number 09289781. The firm's registered office is in ELLESMERE PORT. You can find them at 104 Fairfield House, Whitby Road, Ellesmere Port, Cheshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PESCADO HOLDINGS LIMITED
Company Number:09289781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:104 Fairfield House, Whitby Road, Ellesmere Port, Cheshire, CH65 0AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director18 September 2021Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director23 January 2024Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director27 April 2023Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director18 September 2021Active
Pescado House, Lakeside Business Village, St. Davids Park, Ewloe, United Kingdom, CH5 3XJ

Director31 October 2014Active
Pescado House, Lakeside Business Village, St. Davids Park, Ewloe, United Kingdom, CH5 3XJ

Director31 October 2014Active

People with Significant Control

Arrow Business Communications Limited
Notified on:18 September 2021
Status:Active
Country of residence:England
Address:The Wharf, Abbey Mill Business Park, Godalming, England, GU7 2QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathon Michael Saville Weeks
Notified on:31 October 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:104, Fairfield House, Ellesmere Port, CH65 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arthur Fraser Watson
Notified on:31 October 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:104, Fairfield House, Ellesmere Port, CH65 0AB
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-30Dissolution

Dissolution application strike off company.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Change account reference date company current shortened.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type group.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Change account reference date company previous shortened.

Download
2021-11-14Incorporation

Memorandum articles.

Download
2021-11-14Resolution

Resolution.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Address

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

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.