Company NamePelagos Holdings Limited
DirectorsEdward William Durrant and Thomas Eric Durrant
Company StatusActive
Company Number07322184
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Previous NameKydulo Limited

Business Activity

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

Directors

Director NameMr Edward William Durrant
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address525 Old York Road
London
SW18 1TG
Director NameMr Thomas Eric Durrant
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address525 Old York Road
London
SW18 1TG
Director NameMs Natassa Kyprioti Loizou
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGreek
StatusResigned
Appointed18 September 2010(1 month, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMs Natalia Kyprioti Loizou
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGreek
StatusResigned
Appointed28 May 2020(9 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Crossway
London
SW20 9JA

Location

Registered AddressFirst Floor Capital House
61 Amhurst Road
London
E8 1LL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Edward William Durrant
50.00%
Ordinary A
1 at £1Natasha Kypriotis Loizos
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,324
Cash£2,929
Current Liabilities£111,202

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

31 August 2023Director's details changed for Mr Thomas Eric Durrant on 31 August 2023 (2 pages)
27 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
27 July 2023Director's details changed for Mr Thomas Eric Durrant on 27 July 2023 (2 pages)
27 July 2023Director's details changed for Mr Thomas Eric Durrant on 14 July 2023 (2 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
28 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
4 March 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
29 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
14 June 2021Second filing of Confirmation Statement dated 22 July 2020 (4 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
1 April 2021Registered office address changed from Capital House First Floor 61 Amhurst Road London E8 1LL England to First Floor Capital House 61 Amhurst Road London E8 1LL on 1 April 2021 (1 page)
18 March 2021Registered office address changed from 525 Old York Road London SW18 1TG England to Capital House First Floor 61 Amhurst Road London E8 1LL on 18 March 2021 (1 page)
22 October 2020Director's details changed for Mr Edward William Durrant on 19 October 2020 (2 pages)
22 October 2020Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 525 Old York Road London SW18 1TG on 22 October 2020 (1 page)
1 October 2020Appointment of Mr Thomas Eric Durrant as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Natalia Kyprioti Loizou as a director on 1 October 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/06/21
(4 pages)
28 May 2020Appointment of Ms Natalia Kyprioti Loizou as a director on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of Natassa Kyprioti Loizou as a director on 28 May 2020 (1 page)
15 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
14 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-15
(3 pages)
14 August 201922/07/19 Statement of Capital gbp 10.00 (6 pages)
9 January 2019Sub-division of shares on 2 November 2018 (6 pages)
19 December 2018Notification of Jean-Maurice Emery as a person with significant control on 2 November 2018 (2 pages)
19 December 2018Cessation of Thomas Eric Durrant as a person with significant control on 2 November 2018 (1 page)
19 December 2018Notification of Edward William Durrant as a person with significant control on 2 November 2018 (2 pages)
13 December 2018Resolutions
  • RES13 ‐ Subdivision 02/11/2018
(1 page)
13 December 2018Sub-division of shares on 2 November 2018 (6 pages)
13 December 2018Particulars of variation of rights attached to shares (2 pages)
13 December 2018Change of share class name or designation (2 pages)
13 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
23 July 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
10 August 2017Cessation of Natasha Kypriotis Loizos as a person with significant control on 20 April 2017 (1 page)
10 August 2017Confirmation statement made on 22 July 2017 with updates (6 pages)
10 August 2017Cessation of Edward William Durrant as a person with significant control on 20 April 2017 (1 page)
10 August 2017Notification of Thomas Eric Durrant as a person with significant control on 20 April 2017 (2 pages)
10 August 2017Cessation of Natasha Kypriotis Loizos as a person with significant control on 20 April 2017 (1 page)
10 August 2017Cessation of Edward William Durrant as a person with significant control on 20 April 2017 (1 page)
10 August 2017Confirmation statement made on 22 July 2017 with updates (6 pages)
10 August 2017Notification of Thomas Eric Durrant as a person with significant control on 20 April 2017 (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
26 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 10
(4 pages)
26 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 10
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 9
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 9
(3 pages)
25 April 2017Director's details changed for Ms Natassa Kyprioti Loizou on 12 April 2017 (2 pages)
25 April 2017Director's details changed for Ms Natassa Kyprioti Loizou on 12 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Edward William Durrant on 12 April 2017 (2 pages)
24 April 2017Registered office address changed from 2nd Floor, Hygeia House, 66 College Road, Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mr Edward William Durrant on 12 April 2017 (2 pages)
24 April 2017Registered office address changed from 2nd Floor, Hygeia House, 66 College Road, Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 24 April 2017 (1 page)
20 April 2017Director's details changed for Ms Natasha Kypriotis Loizos on 1 January 2017 (2 pages)
20 April 2017Director's details changed for Ms Natasha Kypriotis Loizos on 1 January 2017 (2 pages)
28 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 October 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 8
(4 pages)
10 October 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 8
(4 pages)
10 October 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 8
(4 pages)
10 October 2016Statement of capital following an allotment of shares on 24 September 2016
  • GBP 8
(4 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
18 July 2016Director's details changed for Mr Edward William Durrant on 13 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Edward William Durrant on 13 July 2016 (2 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
17 December 2010Appointment of Ms Natasha Kypriotis Loizos as a director (2 pages)
17 December 2010Appointment of Ms Natasha Kypriotis Loizos as a director (2 pages)
5 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 2
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 2
(3 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)