Company NamePendo Capital Limited
Company StatusDissolved
Company Number08132618
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 8 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharles William Gretton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Craster Drive
Nottingham
Nottinghamshire
NG6 7FJ
Director NameMr Lawrence Magnus Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Bramhall Lane
Stockport
Cheshire
SK3 8TE
Secretary NameAmy Jane Williams
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address226 Bramhall Lane
Stockport
SK3 8TE

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Charles William Gretton
50.00%
Ordinary
50 at £1Lawrence Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£819
Cash£3,683
Current Liabilities£3,051

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
29 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
22 April 2020Withdrawal of a person with significant control statement on 22 April 2020 (2 pages)
22 April 2020Secretary's details changed for Amy Jane Howlett on 22 April 2020 (1 page)
22 April 2020Notification of Lawrence Magnus Williams as a person with significant control on 20 April 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
5 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
15 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
5 July 2012Incorporation (37 pages)
5 July 2012Incorporation (37 pages)