Company NamePelusa Limited
DirectorsBen David and Michael Murray
Company StatusActive
Company Number06874088
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ben David
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressFlat B 32 Alexandra Drive
London
SE19 1AJ
Director NameMr Michael Murray
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address190 Wingletye Lane
Hornchurch
RM11 3AL

Contact

Websitepelusa.co.uk
Email address[email protected]
Telephone020 81239545
Telephone regionLondon

Location

Registered AddressImpact Brixton
17a Electric Lane
London
SW9 8LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Ben David
50.00%
Ordinary
500 at £1Michael Murray
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,641
Current Liabilities£30,088

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

9 July 2023Micro company accounts made up to 28 February 2023 (4 pages)
26 June 2023Amended micro company accounts made up to 28 February 2022 (4 pages)
18 April 2023Director's details changed for Mr Ben David on 3 December 2022 (2 pages)
18 April 2023Change of details for Mr Benjamin David as a person with significant control on 3 December 2022 (2 pages)
18 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
22 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
21 April 2022Change of details for Mr Michael Murray as a person with significant control on 20 April 2022 (2 pages)
21 April 2022Change of details for Mr Michael Murray as a person with significant control on 20 April 2022 (2 pages)
20 April 2022Director's details changed for Mr Michael Murray on 20 April 2022 (2 pages)
20 April 2022Change of details for Mr Michael Murray as a person with significant control on 20 April 2022 (2 pages)
24 February 2022Micro company accounts made up to 28 February 2021 (4 pages)
10 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
26 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
17 June 2020Micro company accounts made up to 29 February 2020 (4 pages)
24 April 2020Change of details for Mr Michael Murray as a person with significant control on 24 April 2020 (2 pages)
24 April 2020Change of details for Mr Benjamin David as a person with significant control on 24 April 2020 (2 pages)
24 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
24 April 2020Director's details changed for Mr Michael Murray on 24 April 2020 (2 pages)
24 April 2020Director's details changed for Mr Ben David on 24 April 2020 (2 pages)
29 December 2019Micro company accounts made up to 28 February 2019 (4 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
1 May 2018Change of details for Mr Benjamin David as a person with significant control on 16 March 2018 (2 pages)
1 May 2018Director's details changed for Mr Ben David on 16 March 2018 (2 pages)
1 May 2018Registered office address changed from 57 Westow Hill London SE19 1TS England to Impact Hub Pop Brixton 49 Brixton Station Road London SW9 8PQ on 1 May 2018 (1 page)
1 May 2018Change of details for Mr Michael Murray as a person with significant control on 15 October 2016 (2 pages)
1 May 2018Director's details changed for Mr Michael Murray on 15 October 2016 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
9 April 2018Registered office address changed from Impact Hub Pop Brixton 49 Brixton Station Road London SW9 8PQ England to 57 Westow Hill London SE19 1TS on 9 April 2018 (1 page)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
1 December 2016Registered office address changed from 57 Westow Hill London SE19 1TS to Impact Hub Pop Brixton 49 Brixton Station Road London SW9 8PQ on 1 December 2016 (1 page)
1 December 2016Director's details changed for Mr Michael Murray on 15 August 2016 (2 pages)
1 December 2016Director's details changed for Mr Ben David on 15 August 2016 (2 pages)
1 December 2016Registered office address changed from 57 Westow Hill London SE19 1TS to Impact Hub Pop Brixton 49 Brixton Station Road London SW9 8PQ on 1 December 2016 (1 page)
1 December 2016Director's details changed for Mr Michael Murray on 15 August 2016 (2 pages)
1 December 2016Director's details changed for Mr Ben David on 15 August 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
26 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Director's details changed for Mr Michael Murray on 1 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Michael Murray on 1 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Michael Murray on 1 April 2015 (2 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Director's details changed for Mr Ben David on 1 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Ben David on 1 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Ben David on 1 April 2015 (2 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1,000
(4 pages)
4 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1,000
(4 pages)
4 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1,000
(4 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 June 2012Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 21 June 2012 (1 page)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 December 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
2 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
5 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Michael Murray on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Michael Murray on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Ben David on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Ben David on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Michael Murray on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Ben David on 1 October 2009 (2 pages)
23 April 2009Registered office changed on 23/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
23 April 2009Registered office changed on 23/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
8 April 2009Incorporation (13 pages)
8 April 2009Incorporation (13 pages)