Company NamePendragon Data Limited
DirectorsHerbert Alexander Borrell and Matthew Giles Kirby
Company StatusActive
Company Number03649965
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Herbert Alexander Borrell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(2 months after company formation)
Appointment Duration25 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Paddocks
St Peters Road
Arnesby
Leicestershire
LE8 5WJ
Director NameMr Matthew Giles Kirby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Calonne Road
London
SW19 5HJ
Secretary NameCaroline Cob
NationalityBritish
StatusResigned
Appointed12 September 2002(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 2009)
RoleCompany Director
Correspondence AddressThe Paddocks
St Peters Road
Arnesby
Leicestershire
LE8 5WJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCapital Security Limited (Corporation)
StatusResigned
Appointed14 December 1998(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2002)
Correspondence AddressEdwards Centre
The Horsefair
Hinckley
Leicestershire
LE10 0AN

Location

Registered Address24 Calonne Road
London
SW19 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Herbert Alexander Borrell
50.00%
Ordinary
1 at £1Matthew Giles Kirby
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

17 March 2023Micro company accounts made up to 31 March 2022 (10 pages)
8 December 2022Registered office address changed from The Paddock Saint Peters Road, Arnesby Leicester Leicestershire LE8 5WJ to 24 Calonne Road London SW19 5HJ on 8 December 2022 (1 page)
15 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 October 2012Appointment of Mr Matthew Giles Kirby as a director (2 pages)
16 October 2012Appointment of Mr Matthew Giles Kirby as a director (2 pages)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
29 October 2009Termination of appointment of Caroline Cob as a secretary (1 page)
29 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
29 October 2009Termination of appointment of Caroline Cob as a secretary (1 page)
8 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 September 2007Return made up to 12/09/07; full list of members (2 pages)
18 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 September 2007Return made up to 12/09/07; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 October 2006Return made up to 12/09/06; full list of members (2 pages)
23 October 2006Return made up to 12/09/06; full list of members (2 pages)
19 September 2005Return made up to 12/09/05; full list of members (2 pages)
19 September 2005Return made up to 12/09/05; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 August 2004Return made up to 12/09/04; full list of members (6 pages)
31 August 2004Return made up to 12/09/04; full list of members (6 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 October 2003Return made up to 12/09/03; full list of members (6 pages)
25 October 2003Return made up to 12/09/03; full list of members (6 pages)
18 September 2002Return made up to 12/09/02; full list of members (6 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Return made up to 12/09/02; full list of members (6 pages)
18 September 2002New secretary appointed (2 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
27 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
23 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 October 2000Return made up to 06/10/00; full list of members (6 pages)
13 October 2000Return made up to 06/10/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Registered office changed on 05/08/99 from: 122 high street earl shilton leicester leicestershire LE9 7LQ (1 page)
5 August 1999Registered office changed on 05/08/99 from: 122 high street earl shilton leicester leicestershire LE9 7LQ (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
23 July 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
23 July 1999New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: suite 20995 72 new bond street london W1Y 9DD (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: suite 20995 72 new bond street london W1Y 9DD (1 page)
9 June 1999New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
15 October 1998Incorporation (16 pages)
15 October 1998Incorporation (16 pages)