Pelham Accountants 2019 Limited

DataGardener
live
Micro

Pelham Accountants 2019 Limited

11906481Private Limited With Share Capital

117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, DN313ET
Incorporated

26/03/2019

Company Age

7 years

Directors

1

Employees

14

SIC Code

69201

Risk

low risk

Company Overview

Registration, classification & business activity

Pelham Accountants 2019 Limited (11906481) is a private limited with share capital incorporated on 26/03/2019 (7 years old) and registered in n e lincolnshire, DN313ET. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Micro
Incorporated 26/03/2019
DN313ET
14 employees

Financial Overview

Total Assets

£322.3K

Liabilities

£281.7K

Net Assets

£40.5K

Est. Turnover

£1.67M

AI Estimated
Unreported
Cash

£29.8K

Key Metrics

14

Employees

1

Directors

8

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

79
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-02-2026
Legacy
Category:Accounts
Date:27-02-2026
Legacy
Category:Other
Date:27-02-2026
Legacy
Category:Other
Date:27-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-03-2025
Legacy
Category:Accounts
Date:07-03-2025
Legacy
Category:Other
Date:07-03-2025
Legacy
Category:Other
Date:07-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-03-2024
Legacy
Category:Accounts
Date:02-03-2024
Legacy
Category:Other
Date:02-03-2024
Legacy
Category:Other
Date:02-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-02-2023
Legacy
Category:Accounts
Date:27-02-2023
Resolution
Category:Resolution
Date:27-02-2023
Legacy
Category:Other
Date:27-02-2023
Legacy
Category:Other
Date:27-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-01-2023
Capital Name Of Class Of Shares
Category:Capital
Date:21-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-06-2022
Legacy
Category:Accounts
Date:23-06-2022
Legacy
Category:Other
Date:27-05-2022
Legacy
Category:Other
Date:27-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2021
Capital Name Of Class Of Shares
Category:Capital
Date:12-07-2021
Resolution
Category:Resolution
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2020
Resolution
Category:Resolution
Date:04-07-2019
Capital Allotment Shares
Category:Capital
Date:17-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2019
Capital Allotment Shares
Category:Capital
Date:05-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Capital Allotment Shares
Category:Capital
Date:28-03-2019
Capital Allotment Shares
Category:Capital
Date:28-03-2019
Capital Allotment Shares
Category:Capital
Date:28-03-2019
Capital Allotment Shares
Category:Capital
Date:28-03-2019
Capital Allotment Shares
Category:Capital
Date:28-03-2019
Capital Allotment Shares
Category:Capital
Date:28-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2019
Resolution
Category:Resolution
Date:28-03-2019
Incorporation Company
Category:Incorporation
Date:26-03-2019

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date28/02/2027
Filing Date26/02/2026
Latest Accounts31/05/2025

Trading Addresses

117-119 Cleethorpe Road, Grimsby, DN313ETRegistered
Burlington House, 28 Dudley Street, Grimsby, South Humberside, DN312AB

Contact

441472245522
pelhambusiness.com
117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, DN313ET