Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PELAGON LIMITED
Company Information for

PELAGON LIMITED

7TH FLOOR BERKSHIRE HOUSE 168-173, HIGH HOLBORN, LONDON, WC1U 7AA,
Company Registration Number
03772552
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pelagon Ltd
PELAGON LIMITED was founded on 1999-05-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pelagon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PELAGON LIMITED
 
Legal Registered Office
7TH FLOOR BERKSHIRE HOUSE 168-173
HIGH HOLBORN
LONDON
WC1U 7AA
Other companies in WC1U
 
Filing Information
Company Number 03772552
Company ID Number 03772552
Date formed 1999-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 08:37:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PELAGON LIMITED
The following companies were found which have the same name as PELAGON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PELAGON BIOSCIENCES LIMITED THE OLD SURGERY SPA ROAD LLANDRINDOD WELLS POWYS LD1 5EY Active Company formed on the 2002-04-16
Pelagon Capital LLC Delaware Unknown
PELAGON CONSULTING LIMITED FLAT 24 BELVEDERE COURT 372-374 UPPER RICHMOND ROAD PUTNEY LONDON SW15 6HY Active Company formed on the 2020-04-22
PELAGON DEVELOPMENTS INC British Columbia Active Company formed on the 2018-04-10
PELAGON Enterprise, LLC 9307 CHELSEA AVE NORFOLK VA 23503 Active Company formed on the 2006-10-23
PELAGON HOMES LIMITED 141 Amhurst Road London E8 2AW Active Company formed on the 2006-04-07
PELAGON INVESTMENTS LTD British Columbia Active
Pelagon Inc. Delaware Unknown
PELAGON PTY LTD Active Company formed on the 2021-06-30
PELAGON SYSTEMS LTD 12 GOOSE HILL PORTESHAM WEYMOUTH DORSET DT3 4HE Active Company formed on the 2012-09-14
Pelagonia Systems Corp. 190-71 OLD KINGSTON RD 190-71 OLD KINGSTON RD AJAX Ontario L1T 3A6 Active Company formed on the 2015-10-06
PELAGONIA ENTERPRISES PTY LTD Active Company formed on the 2001-05-01
PELAGONIA KITCHENS PTY. LIMITED VIC 3076 Active Company formed on the 1995-06-22
PELAGONIA PTY. LTD. Active Company formed on the 1995-06-15
PELAGONIA GROUP LLC New Jersey Unknown
PELAGONIA INVESTMENTS PTY LTD Active Company formed on the 2019-12-11
PELAGONIAN LIMITED Society Barn The Street Assington Sudbury CO10 5LW Active Company formed on the 2018-09-10
PELAGONIJA INCORPORATED New Jersey Unknown
PELAGONIJA INVESTMENTS PTY LTD Active Company formed on the 2021-05-24
PELAGONISI LIMITED C/O MATTHEWS & CO AXIS COURT SWANSEA SA7 0AJ Active Company formed on the 2023-02-13

Company Officers of PELAGON LIMITED

Current Directors
Officer Role Date Appointed
WARWICK SYPHERS
Company Secretary 2011-11-03
DANIEL CHARLES MARK
Director 2011-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD THOMAS BARRON
Director 2011-11-08 2013-12-31
DAVID GRAHAM MENDS
Company Secretary 2009-05-11 2011-11-08
MARK EDWARD CROWLEY
Director 2010-06-15 2011-11-08
DAVID GRAHAM MENDS
Director 2007-10-26 2011-11-08
ARMIN NUNLIST
Director 2007-11-15 2010-06-09
ADAM CHARLES EDWARD PEAKE
Company Secretary 2005-06-03 2009-05-10
ULRICH SCHRAG
Director 2007-11-15 2009-04-30
DAVID PARKER
Director 2000-05-20 2009-03-31
GUY DENNIS SPELMAN
Director 2005-06-03 2008-04-30
DEREK CLAYTON BAGNALL
Director 2006-08-01 2007-10-26
ANTHONY JOHN BYRNE
Director 2004-09-01 2007-10-26
PAUL EDWARD HOPPER
Director 2004-09-01 2007-08-31
PHILIP RICHARD DRAKE
Director 1999-05-18 2006-01-20
PHILIP RICHARD DRAKE
Company Secretary 2005-03-17 2005-06-03
BELINDA JANE DRAKE
Company Secretary 1999-05-18 2005-03-17
BELINDA JANE DRAKE
Director 1999-05-18 2005-03-17
LUCY PARKER
Director 1999-05-18 2005-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL CHARLES MARK PORTLAND PMS LIMITED Director 2016-11-01 CURRENT 1993-01-22 Dissolved 2018-06-19
DANIEL CHARLES MARK CITIZEN LIMITED Director 2016-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
DANIEL CHARLES MARK DUBSAT LTD Director 2016-11-01 CURRENT 1998-08-25 Dissolved 2018-08-14
DANIEL CHARLES MARK ADSTREAM HOLDINGS UK LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
DANIEL CHARLES MARK SENDPLUS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2018-06-19
DANIEL CHARLES MARK DEV ZERO G LIMITED Director 2011-04-01 CURRENT 1999-04-29 Dissolved 2017-04-04
DANIEL CHARLES MARK QUICKCUT UK LIMITED Director 2010-06-28 CURRENT 1999-11-02 Active
DANIEL CHARLES MARK ADSTREAM (UK) LIMITED Director 2010-06-28 CURRENT 2003-03-10 Active
DANIEL CHARLES MARK THE TRAFFIC BUREAU LIMITED Director 2010-06-21 CURRENT 1992-12-21 Dissolved 2017-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-05-15Application to strike the company off the register
2023-04-06CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-02-23Compulsory strike-off action has been discontinued
2023-02-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-02-0131/12/22 STATEMENT OF CAPITAL GBP 1714314.479175
2022-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-21RES13Resolutions passed:
  • Company business/authorisation of company officers/appointment of director 17/10/2022
  • ALTER ARTICLES
2022-10-19AP01DIRECTOR APPOINTED MR SHAWN STREETER
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS MITCHELL
2022-10-18DS02Withdrawal of the company strike off application
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-28Application to strike the company off the register
2022-09-28DS01Application to strike the company off the register
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-24AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-06-04AP01DIRECTOR APPOINTED MR TIMOTHY CONLEY
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES MARK
2021-06-04TM02Termination of appointment of Warwick Syphers on 2021-06-01
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1430198.479175
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1430198.48
2016-06-15AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 143012588.6905
2015-07-06AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-05MISCSection 519
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 143012588.6905
2014-06-13AR0118/05/14 ANNUAL RETURN FULL LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BARRON
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BARRON
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-03AR0118/05/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-02AR0118/05/12 ANNUAL RETURN FULL LIST
2012-01-23MEM/ARTSARTICLES OF ASSOCIATION
2011-11-23AP01DIRECTOR APPOINTED GERARD BARRON
2011-11-23AA01Current accounting period extended from 31/12/11 TO 30/06/12
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-15RES01ADOPT ARTICLES 08/11/2011
2011-11-15RES13Resolutions passed:
  • Increase share capital 08/11/2011
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of allotment of securities
2011-11-15AP03Appointment of Warwick Syphers as company secretary
2011-11-15AP01DIRECTOR APPOINTED MR DANIEL CHARLES MARK
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 25 HARLEY STREET LONDON W1G 9BR
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID MENDS
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CROWLEY
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MENDS
2011-11-15SH0108/11/11 STATEMENT OF CAPITAL GBP 143012573.479175
2011-06-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-27AR0118/05/11 FULL LIST
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ARMIN NUNLIST
2010-07-15AP01DIRECTOR APPOINTED MARK EDWARD CROWLEY
2010-06-03AR0118/05/10 FULL LIST
2010-05-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-16288aSECRETARY APPOINTED DAVID GRAHAM MENDS
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY ADAM PEAKE
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 363 UPPER RICHMOND ROAD WEST LONDON SW14 7NX
2009-06-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-05-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ULRICH SCHRAG
2009-05-06123NC INC ALREADY ADJUSTED 15/11/07
2009-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-06RES04NC INC ALREADY ADJUSTED 15/11/2007
2009-05-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-0688(2)CAPITALS NOT ROLLED UP
2009-05-05123NC INC ALREADY ADJUSTED 15/11/07
2009-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-05RES04GBP NC 145/219.30 15/11/2007
2009-05-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-0588(2)CAPITALS NOT ROLLED UP
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID PARKER
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR GUY SPELMAN
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-19363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-09-01225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-08-30288bDIRECTOR RESIGNED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-13288cSECRETARY'S PARTICULARS CHANGED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-07-04363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-02-17288bDIRECTOR RESIGNED
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 10 BARLOW ROAD HAMPTON MIDDLESEX TW12 2QP
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PELAGON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PELAGON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF INTELLECTUAL PROPERTY 2008-12-10 Satisfied DAVID NEWTON
RENT DEPOSIT DEED 2007-12-14 Satisfied P&O PROPERTY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PELAGON LIMITED

Intangible Assets
Patents
We have not found any records of PELAGON LIMITED registering or being granted any patents
Domain Names

PELAGON LIMITED owns 1 domain names.

noshcops.co.uk  

Trademarks
We have not found any records of PELAGON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELAGON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PELAGON LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PELAGON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PELAGON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PELAGON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.