Company NamePyndar Limited
DirectorsBenjamin Fleetwood Smyth and Christopher Eames
Company StatusActive
Company Number08509052
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Benjamin Fleetwood Smyth
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Stratford Place
London
W1C 1AY
Director NameMr Christopher Eames
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stratford Place
London
W1C 1AY

Contact

Websitepyndargroup.com

Location

Registered Address7 Stratford Place
London
W1C 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17 at £1Christopher Eames
85.00%
Ordinary
1 at £1Benjamin Fleetwood Smyth
5.00%
Ordinary
2 at £1John Smyth
10.00%
Ordinary

Financials

Year2014
Net Worth£47
Cash£33
Current Liabilities£16,272

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

10 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
10 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 May 2017Director's details changed for Benjamin Fleetwood Smyth on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Benjamin Fleetwood Smyth on 12 May 2017 (2 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Director's details changed for Mr Christopher Eames on 1 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Christopher Eames on 1 July 2016 (2 pages)
28 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 20
(6 pages)
28 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 20
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20
(4 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Appointment of Mr Christopher Eames as a director on 1 July 2013 (2 pages)
11 September 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20
(4 pages)
11 September 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20
(4 pages)
11 September 2014Appointment of Mr Christopher Eames as a director on 1 July 2013 (2 pages)
11 September 2014Appointment of Mr Christopher Eames as a director on 1 July 2013 (2 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)