Company NamePledge Capital Ltd
DirectorGursamarjit Singh
Company StatusActive
Company Number10592284
CategoryPrivate Limited Company
Incorporation Date31 January 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gursamarjit Singh
Date of BirthMay 1971 (Born 53 years ago)
NationalityDominican
StatusCurrent
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 A Hyde Park Gate
London
SW7 5EW
Director NameMr Manish Mehta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cromwell House
15 Andover Road
Winchester
Hampshire
SO23 7BT

Location

Registered Address1 A Hyde Park Gate
London
SW7 5EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

13 November 2020Termination of appointment of Manish Mehta as a director on 12 November 2020 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
14 July 2020Confirmation statement made on 22 February 2020 with no updates (1 page)
14 July 2020Total exemption full accounts made up to 31 December 2018 (12 pages)
14 July 2020Administrative restoration application (3 pages)
18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
15 April 2019Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019 (1 page)
7 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 October 2018Registered office address changed from Hinwick House Wollaston Road Hinwick Bedfordshire NN29 7JE United Kingdom to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 19 October 2018 (1 page)
12 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 March 2018Director's details changed for Mr Manish Mehta on 1 February 2017 (2 pages)
28 March 2018Director's details changed for Mr Gursamarjit Singh on 5 September 2017 (2 pages)
28 March 2018Change of details for Mr Gursamarjit Singh as a person with significant control on 5 September 2017 (2 pages)
26 March 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 June 2017Registered office address changed from Hinwick House Hinwick Bedfordshire NN29 7JE United Kingdom to Hinwick House Wollaston Road Hinwick Bedfordshire NN29 7JE on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Hinwick House Hinwick Bedfordshire NN29 7JE United Kingdom to Hinwick House Wollaston Road Hinwick Bedfordshire NN29 7JE on 1 June 2017 (1 page)
28 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
31 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-31
  • GBP 100
(25 pages)
31 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-31
  • GBP 100
(25 pages)