Company NamePelagonian Limited
DirectorJack Thorogood
Company StatusActive
Company Number11561351
CategoryPrivate Limited Company
Incorporation Date10 September 2018(5 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Jack Thorogood
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit B7 Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9HT

Location

Registered AddressSociety Barn The Street
Assington
Sudbury
CO10 5LW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishAssington
WardLeavenheath
Built Up AreaAssington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

28 September 2022Delivered on: 3 October 2022
Persons entitled: Capchase Inc.

Classification: A registered charge
Outstanding
28 September 2022Delivered on: 1 October 2022
Persons entitled: Capchase Inc

Classification: A registered charge
Particulars: All land and property, including intellectual.
Outstanding

Filing History

19 December 2023Satisfaction of charge 115613510001 in full (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 August 2023Registered office address changed from Unit B7 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT England to Society Barn the Street Assington Sudbury CO10 5LW on 1 August 2023 (1 page)
10 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
8 February 2023Registered office address changed from Society Barn the Street Assington Sudbury CO10 5LW England to Unit B7 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on 8 February 2023 (1 page)
3 October 2022Registration of charge 115613510002, created on 28 September 2022 (32 pages)
1 October 2022Registration of charge 115613510001, created on 28 September 2022 (32 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
11 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 December 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
29 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
6 April 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 1.12
(3 pages)
25 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 February 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2020Memorandum and Articles of Association (21 pages)
21 September 2020Current accounting period shortened from 30 June 2021 to 31 January 2021 (1 page)
14 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
(3 pages)
20 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 June 2020Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
12 May 2020Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Society Barn the Street Assington Sudbury CO10 5LW on 12 May 2020 (1 page)
11 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-08
(3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
11 November 2019Registered office address changed from Society Barn the Street Assington Sudbury Suffolk CO10 5LW England to 86-90 Paul Street London EC2A 4NE on 11 November 2019 (1 page)
24 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
(3 pages)
3 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
24 September 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
4 July 2019Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Society Barn the Street Assington Sudbury Suffolk CO10 5LW on 4 July 2019 (1 page)
4 July 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
16 November 2018Registered office address changed from Society Barn the Street Assington Sudbury CO10 5LW United Kingdom to 86-90 Paul Street London EC2A 4NE on 16 November 2018 (1 page)
6 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
(3 pages)
10 September 2018Incorporation
Statement of capital on 2018-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)