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

PELION LIMITED

22 CHARING CROSS ROAD, LONDON, WC2H 0HS,
Company Registration Number
04314703
Private Limited Company
Active

Company Overview

About Pelion Ltd
PELION LIMITED was founded on 2001-11-01 and has its registered office in London. The organisation's status is listed as "Active". Pelion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PELION LIMITED
 
Legal Registered Office
22 CHARING CROSS ROAD
LONDON
WC2H 0HS
Other companies in WC2A
 
Filing Information
Company Number 04314703
Company ID Number 04314703
Date formed 2001-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 08:53:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELION LIMITED
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 PELION LIMITED
The following companies were found which have the same name as PELION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PELION ACQUISITION CORPORATION Delaware Unknown
Pelion Actuarial Services Inc Indiana Unknown
PELION ADVISORS, LLC 5145 74TH STREET Queens ELMHURST NY 11373 Active Company formed on the 2016-08-30
PELION AI LIMITED 89 HAZELLVILLE ROAD LONDON N19 3NB Active Company formed on the 2024-09-13
PELION ASSOCIATES PTY. LIMITED TAS 7320 Strike-off action in progress Company formed on the 1988-02-17
PELION BENEFITS ADMINISTRATORS INCORPORATED California Unknown
PELION BLUE PRODUCTIONS LTD 61 HAYLES BUILDINGS ELLIOTT'S ROW SE11 4TD LONDON SE11 4TD Active - Proposal to Strike off Company formed on the 2014-03-31
PELION CONSTRUCTION LTD WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Liquidation Company formed on the 2011-10-10
PELION CONSTRUCTION LIMITED UNIT 15 TOP FLOOR GALWAY TECHNOLOGY PARK PARKMORE GALWAY Dissolved Company formed on the 1999-11-24
PELION CONSULTING LIMITED 1250 639 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 0M9 Active Company formed on the 2015-05-26
PELION CONSULTING PTY LTD TAS 7008 Strike-off action in progress Company formed on the 1996-08-13
PELION CONSTRUCTION CO INCORPORATED New Jersey Unknown
Pelion Consulting LLC Maryland Unknown
PELION CONSULTING LTD OLD COACH HOUSE WILLOW PARK KING'S LYNN PE30 3BP Active Company formed on the 2019-12-12
PELION DEVICE LIMITED C/O BRODIES LLP 110 QUEEN STREET GLASGOW G1 3BX Active - Proposal to Strike off Company formed on the 2022-05-12
PELION DG LLC Georgia Unknown
PELION DOMAINS LIMITED 319 ST. VINCENT STREET GLASGOW G2 5LD Active Company formed on the 2023-08-21
PELION EAST PTY LTD Active Company formed on the 2010-06-04
PELION FINE ART, INC. 137 EAST 19TH STREET New York NEW YORK NY 10003 Active Company formed on the 2007-09-21
PELION FINE FOODS UBI AVENUE 4 Singapore 408825 Active Company formed on the 2008-09-12

Company Officers of PELION LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE RUTT
Company Secretary 2012-12-07
MICHAEL JAMES DOUGLAS CAMPBELL
Director 2016-10-19
CHARLES EDWARD VERE CECIL
Director 2016-10-19
ROBERT EDWARD WILLIAM CRANBORNE
Director 2012-07-26
ROBERT MICHAEL JAMES GASCOYNE MARQUESS OF SALISBURY
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM JAMES CLEGG
Director 2005-08-10 2016-10-19
JANE CAROLYN FARRAR
Company Secretary 2011-03-31 2012-12-07
PAUL EDWARD REBEIRO
Director 2005-08-10 2012-02-02
ANDREW HUGH PENNY
Company Secretary 2001-12-19 2006-01-01
SOPHIE CHARLOTTE HAMILTON
Director 2001-12-19 2006-01-01
DAVID CHRISTOPHER WILLIS
Director 2001-12-19 2006-01-01
FORSTERS SECRETARIES LIMITED
Company Secretary 2001-11-01 2001-12-19
THOMAS ANTHONY FREDERIKSE
Director 2001-11-01 2001-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES DOUGLAS CAMPBELL BOROGHIL LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON OPERATIONS LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 016 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 017 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL DICTE LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 014 LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 012 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 010 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 011 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON WOOD LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-01-03
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 006 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 007 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 009 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 005 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 008 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
MICHAEL JAMES DOUGLAS CAMPBELL MORION 1 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
MICHAEL JAMES DOUGLAS CAMPBELL MORION 2 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 020 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 018 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 019 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 017 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 015 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 016 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 002 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 001 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 004 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON BIO POWER LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 014 LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2017-06-13
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 012 LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 009 LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-05-30
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 011 LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 003 LIMITED Director 2014-09-02 CURRENT 2014-07-10 Dissolved 2017-05-30
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON ENVIRONMENTAL ENERGY INVESTMENTS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR BYRNE CAPITAL LIMITED Director 2013-12-10 CURRENT 2012-03-06 Dissolved 2017-08-10
MICHAEL JAMES DOUGLAS CAMPBELL GASCOYNE HOLDINGS LIMITED Director 2012-12-07 CURRENT 1942-10-03 Active
CHARLES EDWARD VERE CECIL DICTE LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
CHARLES EDWARD VERE CECIL MORION 1 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
CHARLES EDWARD VERE CECIL MORION 2 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
CHARLES EDWARD VERE CECIL CONGER FINANCE LIMITED Director 2015-03-31 CURRENT 2014-04-24 Liquidation
CHARLES EDWARD VERE CECIL SAMOS INVESTMENTS ADVISORY LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
CHARLES EDWARD VERE CECIL STALBURY TRUSTEES Director 1999-12-15 CURRENT 1979-06-19 Active
CHARLES EDWARD VERE CECIL GASCOYNE HOLDINGS LIMITED Director 1991-08-08 CURRENT 1942-10-03 Active
ROBERT EDWARD WILLIAM CRANBORNE DICTE LIMITED Director 2012-07-26 CURRENT 2001-11-01 Active
ROBERT MICHAEL JAMES GASCOYNE MARQUESS OF SALISBURY DICTE LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active

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
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 043147030004
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043147030003
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043147030002
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043147030001
2022-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043147030003
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-12-24PSC04Change of details for The Most Hon Robert Michael James Marquess of Salisbury as a person with significant control on 2018-12-07
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 22 Chancery Lane London WC2A 1LS
2019-12-20TM02Termination of appointment of Sarah Jane Rutt on 2019-12-20
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043147030002
2019-01-22PSC04Change of details for The Most Hon Robert Michael James Marquess of Salisbury as a person with significant control on 2018-12-07
2019-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CAMPBELL
2019-01-08AP01DIRECTOR APPOINTED MR WILLIAM KENDALL
2018-12-27RES13Resolutions passed:
  • Directors resignations approved, directors appointment passed 07/12/2018
  • ADOPT ARTICLES
2018-12-27CC04Statement of company's objects
2018-12-24AP01DIRECTOR APPOINTED MR MARK ESIRI
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL JAMES GASCOYNE MARQUESS OF SALISBURY
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT ROBERT EDWARD WILLIAM CECIL / 15/11/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THE MARQUESS OF SALISBURY ROBERT MICHAEL JAMES GASCOYNE CECIL / 15/11/2016
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED LORD CHARLES EDWARD VERE CECIL
2016-10-31AP01DIRECTOR APPOINTED LORD ROBERT MICHAEL JAMES GASCOYNE CECIL
2016-10-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES DOUGLAS CAMPBELL
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM JAMES CLEGG
2016-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0101/11/14 FULL LIST
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0101/11/13 FULL LIST
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13
2012-12-19AP03SECRETARY APPOINTED MISS SARAH JANE RUTT
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY JANE FARRAR
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12
2012-11-07AR0101/11/12 FULL LIST
2012-07-30AP01DIRECTOR APPOINTED ROBERT EDWARD WILLIAM CECIL
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REBEIRO
2011-11-28AR0101/11/11 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-04-13AP03SECRETARY APPOINTED MRS JANE CAROLYN FARRAR
2010-11-15AR0101/11/10 FULL LIST
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2009-12-08AA05/04/09 TOTAL EXEMPTION FULL
2009-11-12AD02SAIL ADDRESS CHANGED FROM: C/O GASCOYNE HOLDINGS LTD HATFIELD HOUSE HATFIELD PARK HATFIELD HERTS AL9 5NF ENGLAND
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-12AR0101/11/09 FULL LIST
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-11-12AD02SAIL ADDRESS CHANGED FROM: HATFIELD HOUSE HATFIELD PARK HATFIELD HERTS AL9 5NF ENGLAND
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD REBEIRO / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JAMES CLEGG / 03/11/2009
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2009-01-23AA05/04/08 TOTAL EXEMPTION FULL
2008-11-14363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM ROTHERWICK HOUSE, PO BOX 900 5 THOMAS MORE STREET LONDON E1W 1YX
2008-02-11363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-07225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 05/04/08
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-21363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: ROTHERWICK HOUSE PO BOX 900 5 THOMAS MORE STREET LONDON E1W 1YX
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bSECRETARY RESIGNED
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 31 HILL STREET LONDON W1J 5LS
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 67 GROSVENOR STREET LONDON W1K 3JN
2005-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-12363aRETURN MADE UP TO 01/11/04; NO CHANGE OF MEMBERS
2004-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-22363aRETURN MADE UP TO 01/11/03; NO CHANGE OF MEMBERS
2003-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-23363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-10CERTNMCOMPANY NAME CHANGED FORSTERS SHELFCO 128 LIMITED CERTIFICATE ISSUED ON 10/01/02
2001-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-21288bDIRECTOR RESIGNED
2001-12-21288bSECRETARY RESIGNED
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21ELRESS386 DISP APP AUDS 19/12/01
2001-12-21ELRESS366A DISP HOLDING AGM 19/12/01
2001-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PELION 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 PELION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PELION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05

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 PELION LIMITED

Intangible Assets
Patents
We have not found any records of PELION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PELION LIMITED
Trademarks
We have not found any records of PELION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELION 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 (68100 - Buying and selling of own real estate) as PELION LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PELION 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 PELION 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 PELION 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.