Company NamePinqdr Limited
DirectorsGuy Jeffrey Pendell and Iain Richard Quirk
Company StatusActive
Company Number14386997
CategoryPrivate Limited Company
Incorporation Date29 September 2022(1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Guy Jeffrey Pendell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(same day as company formation)
RolePartner, Solicitor Advocate
Country of ResidenceUnited Kingdom
Correspondence Address1 Paternoster Lane
London
EC4M 7BQ
Director NameMr Iain Richard Quirk
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Paternoster Lane
London
EC4M 7BQ

Location

Registered Address1 Paternoster Lane
London
EC4M 7BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

16 January 2024Micro company accounts made up to 30 September 2023 (5 pages)
29 November 2023Registered office address changed from 1 Paternoster Lane 1 Paternoster Lane London EC4M 7BQ England to 1 Paternoster Lane London EC4M 7BQ on 29 November 2023 (1 page)
29 November 2023Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 1 Paternoster Lane 1 Paternoster Lane London EC4M 7BQ on 29 November 2023 (1 page)
16 October 2023Confirmation statement made on 28 September 2023 with updates (8 pages)
14 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 August 2023Statement of capital following an allotment of shares on 4 August 2023
  • GBP 241.92
(3 pages)
15 July 2023Resolutions
  • RES13 ‐ New class of shares approved 04/07/2023
(3 pages)
15 July 2023Memorandum and Articles of Association (15 pages)
15 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 July 2023Statement of capital following an allotment of shares on 5 July 2023
  • GBP 239.1984
(3 pages)
15 May 2023Second filing of a statement of capital following an allotment of shares on 18 April 2023
  • GBP 216
(4 pages)
11 May 2023Cessation of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 18 April 2023 (1 page)
11 May 2023Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 29 September 2022 (2 pages)
11 May 2023Cessation of Guy Jeffrey Pendell as a person with significant control on 5 May 2023 (1 page)
11 May 2023Cessation of Guy Jeffrey Pendell as a person with significant control on 29 September 2022 (1 page)
11 May 2023Notification of Guy Jeffrey Pendell as a person with significant control on 18 April 2023 (2 pages)
26 April 2023Resolutions
  • RES13 ‐ Sub-divided 18/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 April 2023Sub-division of shares on 18 April 2023 (6 pages)
26 April 2023Memorandum and Articles of Association (38 pages)
18 April 2023Statement of capital following an allotment of shares on 18 April 2023
  • GBP 58,100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2023.
(4 pages)
29 September 2022Incorporation
Statement of capital on 2022-09-29
  • GBP 100
(49 pages)