Company NamePelkus Limited
DirectorNimesh Manharlal Desai
Company StatusActive
Company Number07580368
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month 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 Nimesh Manharlal Desai
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse 317 Long Drive
Ruislip
Middlesex
HA4 0HT
Secretary NameMrs Hetal Desai
StatusCurrent
Appointed28 March 2012(1 year after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address317 Long Drive
Ruislip
HA4 0HT
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address317 Long Drive
Ruislip
HA4 0HT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

60 at £1Mr Nimesh Manharlal Desai
60.00%
Ordinary
40 at £1Mrs Hetal Nimesh Desai
40.00%
Ordinary

Financials

Year2014
Net Worth£136,083
Cash£175,663
Current Liabilities£47,457

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months, 1 week ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Filing History

27 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 April 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 May 2019Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to 317 Long Drive Ruislip HA4 0HT on 9 May 2019 (1 page)
9 May 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
9 May 2019Change of details for Mrs Hetal Nimesh Desai as a person with significant control on 8 May 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 August 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 September 2017Change of details for Mrs Hetal Nimesh Desai as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mrs Hetal Nimesh Desai as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 18 September 2017 (1 page)
26 July 2017Change of details for Mrs Hetal Nimesh Desai as a person with significant control on 13 July 2017 (2 pages)
26 July 2017Change of details for Mrs Hetal Nimesh Desai as a person with significant control on 13 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Nimesh Manharlal Desai on 24 February 2017 (2 pages)
26 July 2017Change of details for Mr Nimesh Manharlal Desai as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Director's details changed for Mr Nimesh Manharlal Desai on 24 February 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Change of details for Mr Nimesh Manharlal Desai as a person with significant control on 26 July 2017 (2 pages)
21 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Director's details changed for Mr Nimesh Desai on 27 August 2014 (2 pages)
24 June 2015Director's details changed for Mr Nimesh Desai on 27 August 2014 (2 pages)
24 June 2015Director's details changed for Mr Nimesh Desai on 27 August 2014 (2 pages)
24 June 2015Director's details changed for Mr Nimesh Desai on 27 August 2014 (2 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
13 March 2014Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
13 March 2014Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
12 March 2014Director's details changed for Mr Nimesh Desai on 7 March 2014 (2 pages)
12 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
12 March 2014Director's details changed for Mr Nimesh Desai on 7 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Nimesh Desai on 7 March 2014 (2 pages)
12 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
9 September 2013Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 9 September 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Director's details changed for Mr Nimesh Desai on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Nimesh Desai on 11 April 2013 (2 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Director's details changed for Mr Nimesh Manharial Desai on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Nimesh Manharial Desai on 30 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Nimesh Manharial Desai on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Nimesh Manharial Desai on 25 April 2012 (2 pages)
25 April 2012Appointment of Mrs Hetal Desai as a secretary (1 page)
25 April 2012Appointment of Mrs Hetal Desai as a secretary (1 page)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
24 May 2011Appointment of Mr Nimesh Manharial Desai as a director (2 pages)
24 May 2011Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 May 2011 (1 page)
24 May 2011Appointment of Mr Nimesh Manharial Desai as a director (2 pages)
24 May 2011Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 May 2011 (1 page)
23 May 2011Termination of appointment of Michael Holder as a director (1 page)
23 May 2011Termination of appointment of Michael Holder as a director (1 page)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)