Company NamePedalo Limited
DirectorsJoseph Christopher Newall and Alessandro Basso
Company StatusActive
Company Number04184214
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Joseph Christopher Newall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(2 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Airedale Road
London
W5 4SD
Director NameMr Alessandro Basso
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2016(15 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Director NameMr Tom Porter
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b Boscombe Road
Shepherds Bush
London
W12 9HP
Director NameMr Guy Courtney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Darwin Road
Ealing
London
W5 4BH
Secretary NameMr Guy Courtney
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Darwin Road
Ealing
London
W5 4BH
Director NameMr Brian William Coleman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(15 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pedalo.co.uk/
Email address[email protected]
Telephone020 87473274
Telephone regionLondon

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Financials

Year2013
Net Worth£72,473
Cash£74,103
Current Liabilities£111,310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

29 January 2013Delivered on: 1 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 May 2003Delivered on: 28 May 2003
Persons entitled: Text 100 Limited

Classification: Cash deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,262.50 plus interest and any other sums paid into the deposit account.
Outstanding

Filing History

11 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 September 2017Resolutions
  • RES13 ‐ Loan facility 08/12/2016
(1 page)
29 September 2017Resolutions
  • RES13 ‐ Loan facility 08/12/2016
(1 page)
15 June 2017Registered office address changed from 64 Victoria Street London SW1E 6QP England to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 64 Victoria Street London SW1E 6QP England to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 15 June 2017 (1 page)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
10 March 2017Registered office address changed from 64 Victoria Street Victoria Street London SW1E 6QP England to 64 Victoria Street London SW1E 6QP on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 64 Victoria Street Victoria Street London SW1E 6QP England to 64 Victoria Street London SW1E 6QP on 10 March 2017 (1 page)
2 March 2017Appointment of Mr Alessandro Basso as a director on 1 April 2016 (2 pages)
2 March 2017Appointment of Mr Brian William Coleman as a director on 1 April 2016 (2 pages)
2 March 2017Appointment of Mr Alessandro Basso as a director on 1 April 2016 (2 pages)
2 March 2017Appointment of Mr Brian William Coleman as a director on 1 April 2016 (2 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Satisfaction of charge 1 in full (1 page)
16 June 2016Registered office address changed from Power Road Studios, 114 Power Road, Chiswick London W4 5PY to 64 Victoria Street Victoria Street London SW1E 6QP on 16 June 2016 (1 page)
16 June 2016Satisfaction of charge 1 in full (1 page)
16 June 2016Satisfaction of charge 2 in full (1 page)
16 June 2016Satisfaction of charge 2 in full (1 page)
16 June 2016Registered office address changed from Power Road Studios, 114 Power Road, Chiswick London W4 5PY to 64 Victoria Street Victoria Street London SW1E 6QP on 16 June 2016 (1 page)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 21,000
(5 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 21,000
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 21,000
(5 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 21,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 August 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 21,000
(4 pages)
6 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-transitional provisions and savings 12/03/2014
(1 page)
6 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-transitional provisions and savings 12/03/2014
(1 page)
6 August 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 21,000
(4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders (5 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 March 2010Director's details changed for Guy Courtney on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Joseph Christopher Newall on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Guy Courtney on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Joseph Christopher Newall on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 April 2008Return made up to 21/03/08; full list of members (4 pages)
9 April 2008Director's change of particulars / joseph newall / 17/08/2007 (1 page)
9 April 2008Director's change of particulars / joseph newall / 17/08/2007 (1 page)
9 April 2008Return made up to 21/03/08; full list of members (4 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 April 2007Return made up to 21/03/07; full list of members (3 pages)
5 April 2007Return made up to 21/03/07; full list of members (3 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Return made up to 21/03/06; full list of members (3 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Return made up to 21/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Registered office changed on 27/04/05 from: 4 heathfield terrace chiswick london W4 4JE (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Registered office changed on 27/04/05 from: 4 heathfield terrace chiswick london W4 4JE (1 page)
27 April 2005Director's particulars changed (1 page)
6 April 2005Return made up to 21/03/05; full list of members (3 pages)
6 April 2005Return made up to 21/03/05; full list of members (3 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
5 April 2004Return made up to 21/03/04; full list of members (8 pages)
5 April 2004Return made up to 21/03/04; full list of members (8 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 4 greenock road london W3 8DU (1 page)
4 June 2003Registered office changed on 04/06/03 from: 4 greenock road london W3 8DU (1 page)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
22 April 2003Return made up to 21/03/03; full list of members (8 pages)
22 April 2003Return made up to 21/03/03; full list of members (8 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
21 March 2001Incorporation (17 pages)
21 March 2001Incorporation (17 pages)