UKBizDB.co.uk

PLEDJAR LTD

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

This company is commonly known as Pledjar Ltd. The company was founded 4 years ago and was given the registration number 12269768. The firm's registered office is in MILTON KEYNES. You can find them at 29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PLEDJAR LTD
Company Number:12269768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:29a Stratford Office Village, Walker Avenue, Milton Keynes, Buckinghamshire, England, MK12 5TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 6 Gough Street, Ipswich House, London, United Kingdom, WC1X 0BW

Director24 November 2022Active
201, 5 Chitty Street, London, England, W1T 4DD

Director01 August 2022Active
17, Nortoft Road, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 0LA

Director18 October 2019Active
13, Hangar Ruding, Watford, United Kingdom, WD19 5BH

Director18 October 2019Active
41, George V Avenue, Pinner, United Kingdom, HA5 5SX

Director18 October 2019Active

People with Significant Control

Mr Bashir Mohamed Awale
Notified on:01 August 2022
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:29a Stratford Office Village, Walker Avenue, Milton Keynes, England, MK12 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muntazir Abbas Rai
Notified on:18 October 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:13, Hangar Ruding, Watford, United Kingdom, WD19 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Qazimali Sumar
Notified on:18 October 2019
Status:Active
Date of birth:August 1986
Nationality:Swedish
Country of residence:United Kingdom
Address:41, George V Avenue, Pinner, United Kingdom, HA5 5SX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Address

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

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Address

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

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-10Change of name

Certificate change of name company.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Capital

Capital allotment shares.

Download
2022-01-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.